Company NameDirect Engineering (Scotland) Limited
DirectorsDiane McGee and Dominic Joseph McGee
Company StatusActive
Company NumberSC238834
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Diane McGee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence AddressNervalston
Easwald Bank, Kilbarchan
Johnstone
PA10 2HA
Scotland
Director NameMr Dominic Joseph McGee
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressNervalston
Easwald Bank, Kilbarchan
Johnstone
PA10 2HA
Scotland
Secretary NameMrs Diane McGee
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNervalston
Easwald Bank, Kilbarchan
Johnstone
PA10 2HA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedirectengineering.net
Telephone01505 333999
Telephone regionJohnstone

Location

Registered AddressUnit 9 Stuart Industrial Estate
Napier Street
Linwood
Renfrewshire
PA3 3AJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Shareholders

1 at £1Diane Mcgee
50.00%
Ordinary
1 at £1Dominic J. Mcgee
50.00%
Ordinary

Financials

Year2014
Net Worth£333,201
Cash£21,531
Current Liabilities£711,725

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

21 May 2015Delivered on: 29 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
6 October 2009Delivered on: 16 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 November 2022Confirmation statement made on 29 October 2022 with updates (5 pages)
27 May 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
13 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
27 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
20 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
20 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Alterations to floating charge 1 (12 pages)
2 July 2015Alterations to floating charge SC2388340002 (11 pages)
2 July 2015Alterations to floating charge SC2388340002 (11 pages)
2 July 2015Alterations to floating charge 1 (12 pages)
29 May 2015Registration of charge SC2388340002, created on 21 May 2015 (11 pages)
29 May 2015Registration of charge SC2388340002, created on 21 May 2015 (11 pages)
24 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
18 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Diane Mcgee on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Diane Mcgee on 25 November 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for Dominic Joseph Mcgee on 25 November 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for Dominic Joseph Mcgee on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from unit 3, stuart industrial estate napier street linwood renfrewshire PA3 3AJ (1 page)
20 November 2008Return made up to 29/10/08; full list of members (4 pages)
20 November 2008Registered office changed on 20/11/2008 from unit 3, stuart industrial estate napier street linwood renfrewshire PA3 3AJ (1 page)
20 November 2008Registered office changed on 20/11/2008 from unit 9 stuart ind estate napier street linwood renfrewshire PA3 3AJ scotland (1 page)
20 November 2008Return made up to 29/10/08; full list of members (4 pages)
20 November 2008Registered office changed on 20/11/2008 from unit 9 stuart ind estate napier street linwood renfrewshire PA3 3AJ scotland (1 page)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
27 November 2007Return made up to 29/10/07; no change of members (7 pages)
27 November 2007Return made up to 29/10/07; no change of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
28 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2005Return made up to 29/10/05; full list of members (7 pages)
4 November 2005Return made up to 29/10/05; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
11 November 2004Return made up to 29/10/04; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
11 November 2004Return made up to 29/10/04; full list of members (7 pages)
15 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
15 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
22 November 2003Return made up to 29/10/03; full list of members (7 pages)
22 November 2003Return made up to 29/10/03; full list of members (7 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
29 October 2002Incorporation (16 pages)
29 October 2002Incorporation (16 pages)