Company NameDirect Rules Limited
Company StatusDissolved
Company NumberSC269682
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date27 June 2014 (9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Samuel Edward Johnston Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(1 day after company formation)
Appointment Duration10 years (closed 27 June 2014)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressFlat 2/01 Flat 5
7 Woodside Terrace
Glasgow
G3 7UY
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address2nd Floor, McCafferty House
99 Firhill Road
Glasgow
Lanarkshire
G20 7BE
Scotland
ConstituencyGlasgow North
WardCanal

Shareholders

2 at £1Samuel Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£211,911
Cash£2
Current Liabilities£211,913

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (5 pages)
20 February 2014Application to strike the company off the register (5 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 August 2010Director's details changed for Samuel Edward Johnston Henderson on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Samuel Edward Johnston Henderson on 1 October 2009 (2 pages)
13 August 2010Termination of appointment of Tm Company Services Limited as a secretary (1 page)
13 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
13 August 2010Termination of appointment of Tm Company Services Limited as a secretary (1 page)
13 August 2010Director's details changed for Samuel Edward Johnston Henderson on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
15 July 2010Registered office address changed from C/O Henderson Stone & Co Limited 10Th Floor, Newton House 457 Sauchiehall Street Glasgow G2 3LG on 15 July 2010 (1 page)
15 July 2010Registered office address changed from C/O Henderson Stone & Co Limited 10Th Floor, Newton House 457 Sauchiehall Street Glasgow G2 3LG on 15 July 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 July 2009Return made up to 22/06/09; full list of members (3 pages)
10 July 2009Return made up to 22/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 November 2008Return made up to 22/06/08; no change of members (10 pages)
26 November 2008Return made up to 22/06/08; no change of members (10 pages)
15 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 October 2007Return made up to 22/06/07; no change of members (6 pages)
8 October 2007Return made up to 22/06/07; no change of members (6 pages)
8 February 2007Registered office changed on 08/02/07 from: 33 bothwell street glasgow G2 6NL (1 page)
8 February 2007Registered office changed on 08/02/07 from: 33 bothwell street glasgow G2 6NL (1 page)
19 July 2006Return made up to 22/06/06; full list of members (6 pages)
19 July 2006Return made up to 22/06/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 August 2005Return made up to 22/06/05; full list of members (6 pages)
30 August 2005Return made up to 22/06/05; full list of members (6 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
29 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
29 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
22 June 2004Incorporation (21 pages)
22 June 2004Incorporation (21 pages)