Company NameDirect Piano Hire Limited
Company StatusDissolved
Company NumberSC278307
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Fiona Alexander
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleMusic Promoter
Country of ResidenceScotland
Correspondence Address11 Cambridge Avenue
Edinburgh
EH6 5AW
Scotland
Director NameHector Stuart Duncan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RolePiano Technician
Country of ResidenceScotland
Correspondence Address6 Mill Place
Thankerton
Biggar
Lanarkshire
ML12 6UG
Scotland
Director NameRoger David Lynas Spence
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleMusic Producer
Country of ResidenceScotland
Correspondence AddressCandy Farmhouse
Glenfarg
Perthshire
PH2 9QL
Scotland
Secretary NameRoger David Lynas Spence
NationalityBritish
StatusClosed
Appointed15 November 2005(10 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 17 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCandy Farmhouse
Glenfarg
Perthshire
PH2 9QL
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.directpianohire.co.uk
Telephone01225 427961
Telephone regionBath

Location

Registered Address89 Giles Street
Edinburgh
EH6 6BZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Fiona Alexander
50.00%
Ordinary
1 at £1Roger David Lynas Spence
50.00%
Ordinary

Financials

Year2014
Net Worth-£374
Cash£894
Current Liabilities£1,120

Accounts

Latest Accounts30 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014Application to strike the company off the register (3 pages)
13 June 2014Application to strike the company off the register (3 pages)
17 March 2014Total exemption small company accounts made up to 30 March 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 March 2013 (6 pages)
18 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
18 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
11 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2013Administrative restoration application (3 pages)
17 January 2013Annual return made up to 12 January 2012 with a full list of shareholders (15 pages)
17 January 2013Administrative restoration application (3 pages)
17 January 2013Annual return made up to 12 January 2012 with a full list of shareholders (15 pages)
27 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Director's details changed for Hector Stuart Duncan on 12 January 2010 (2 pages)
25 February 2010Director's details changed for Hector Stuart Duncan on 12 January 2010 (2 pages)
25 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Fiona Alexander on 12 January 2010 (2 pages)
25 February 2010Director's details changed for Fiona Alexander on 12 January 2010 (2 pages)
25 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Return made up to 12/01/09; full list of members (4 pages)
28 January 2009Return made up to 12/01/09; full list of members (4 pages)
20 February 2008Return made up to 12/01/08; full list of members (3 pages)
20 February 2008Return made up to 12/01/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 12/01/07; full list of members (7 pages)
22 February 2007Return made up to 12/01/07; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Ad 12/01/05--------- £ si 1@1 (2 pages)
21 June 2006Ad 12/01/05--------- £ si 1@1 (2 pages)
16 January 2006Return made up to 12/01/06; full list of members (7 pages)
16 January 2006Return made up to 12/01/06; full list of members (7 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
8 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
15 June 2005Registered office changed on 15/06/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
15 June 2005Registered office changed on 15/06/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
12 January 2005Incorporation (17 pages)
12 January 2005Incorporation (17 pages)