Company NameDirect Bars Limited
Company StatusDissolved
Company NumberSC253419
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 8 months ago)
Dissolution Date7 March 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameWilliam Paterson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address21 Dunster Road
Causewayhead
Stirlingshire
FK9 5HU
Scotland
Secretary NameLynette Paterson
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Dunster Road
Causewayhead
Stirling
FK9 5HU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAsm Recovery Limited
Glenhead House Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2012
Net Worth£3,150
Cash£17,660
Current Liabilities£52,326

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 March 2019Final Gazette dissolved following liquidation (1 page)
7 December 2018Order of court for early dissolution (1 page)
3 April 2014Registered office address changed from 20 Barnton Street Stirling FK8 1NA on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 20 Barnton Street Stirling FK8 1NA on 3 April 2014 (2 pages)
3 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 April 2014Registered office address changed from 20 Barnton Street Stirling FK8 1NA on 3 April 2014 (2 pages)
3 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
17 August 2010Director's details changed for William Paterson on 28 July 2010 (2 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for William Paterson on 28 July 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 September 2009Return made up to 28/07/09; full list of members (3 pages)
15 September 2009Return made up to 28/07/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 August 2008Return made up to 28/07/08; full list of members (3 pages)
12 August 2008Return made up to 28/07/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 August 2007Return made up to 28/07/07; full list of members (2 pages)
14 August 2007Return made up to 28/07/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 September 2006Return made up to 28/07/06; full list of members (2 pages)
8 September 2006Return made up to 28/07/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 August 2005Secretary's particulars changed (1 page)
23 August 2005Return made up to 28/07/05; full list of members (2 pages)
23 August 2005Return made up to 28/07/05; full list of members (2 pages)
23 August 2005Secretary's particulars changed (1 page)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2004Secretary's particulars changed (1 page)
16 August 2004Secretary's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
4 November 2003Secretary's particulars changed (1 page)
4 November 2003Secretary's particulars changed (1 page)
7 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
7 August 2003Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
7 August 2003Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2003Incorporation (17 pages)
28 July 2003Incorporation (17 pages)