Company NameDirect Call Services Holdings Ltd.
Company StatusDissolved
Company NumberSC281351
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years ago)
Dissolution Date13 August 2019 (4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Allan Ronald Walker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(2 months after company formation)
Appointment Duration14 years, 3 months (closed 13 August 2019)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address29 Portland Road
Kilmarnock
East Ayrshire
KA1 2BY
Scotland
Secretary NameMr Allan Ronald Walker
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 13 August 2019)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address29 Portland Road
Kilmarnock
East Ayrshire
KA1 2BY
Scotland
Director NameStewart Hoo-Lochrie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCall Centre Owner
Country of ResidenceScotland
Correspondence AddressC/O 10 Payne Street
Glasgow
G4 0LF
Scotland
Director NameMrs Heather McDermid
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(5 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
Director NameStephen Coia
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 August 2018)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address29 Portland Road
Kilmarnock
East Ayrshire
KA1 2BY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameNWH Secretarial Services Ltd (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address13 Breadalbane Street
Edinburgh
EH6 5JJ
Scotland

Location

Registered Address29 Portland Road
Kilmarnock
East Ayrshire
KA1 2BY
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7.4k at £0.01Brian Russell Smith
5.00%
Ordinary
7.4k at £0.01Bryan Robert Swan
5.00%
Ordinary
7.4k at £0.01Stewart Hoo-lochrie
5.00%
Ordinary
57.1k at £0.01Allan Ronald Walker
38.52%
Ordinary
32.6k at £0.01Stephen Coia
22.00%
Ordinary
18.5k at £0.01Petrina Marie Walker
12.48%
Ordinary
17.8k at £0.01Heather Mcdermid
12.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2018Termination of appointment of Heather Mcdermid as a director on 16 August 2018 (1 page)
16 August 2018Termination of appointment of Stephen Coia as a director on 16 August 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 May 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
8 February 2017Director's details changed for Heather Mcderrmid on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Heather Mcderrmid on 8 February 2017 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,483.62
(7 pages)
25 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,483.62
(7 pages)
29 January 2016Director's details changed for Heather Linnie on 22 January 2016 (2 pages)
29 January 2016Director's details changed for Heather Linnie on 22 January 2016 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,483.62
(7 pages)
20 March 2015Termination of appointment of Stewart Hoo-Lochrie as a director on 31 January 2015 (1 page)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,483.62
(7 pages)
20 March 2015Termination of appointment of Stewart Hoo-Lochrie as a director on 31 January 2015 (1 page)
10 March 2015Purchase of own shares. (3 pages)
10 March 2015Purchase of own shares. (3 pages)
24 July 2014Director's details changed for Mr Allan Ronald Walker on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Heather Linnie on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Allan Ronald Walker on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Allan Ronald Walker on 24 July 2014 (2 pages)
24 July 2014Secretary's details changed for Mr Allan Ronald Walker on 24 July 2014 (1 page)
24 July 2014Secretary's details changed for Mr Allan Ronald Walker on 24 July 2014 (1 page)
24 July 2014Appointment of Stephen Coia as a director on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Heather Linnie on 24 July 2014 (2 pages)
24 July 2014Appointment of Stephen Coia as a director on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Allan Ronald Walker on 24 July 2014 (2 pages)
24 April 2014Director's details changed (2 pages)
24 April 2014Director's details changed (2 pages)
24 April 2014Director's details changed for Stewart Hoo-Lochrie on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Stewart Hoo-Lochrie on 24 April 2014 (2 pages)
11 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,851.74
(8 pages)
11 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,851.74
(8 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
5 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
21 March 2011Appointment of Heather Linnie as a director (2 pages)
21 March 2011Appointment of Heather Linnie as a director (2 pages)
17 March 2011Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
19 March 2009Return made up to 10/03/09; full list of members (4 pages)
19 March 2009Return made up to 10/03/09; full list of members (4 pages)
30 May 2008Return made up to 10/03/08; full list of members (4 pages)
30 May 2008Return made up to 10/03/08; full list of members (4 pages)
30 May 2008Director's change of particulars / stewart hoo-lochrie / 01/01/2008 (1 page)
30 May 2008Director's change of particulars / stewart hoo-lochrie / 01/01/2008 (1 page)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 June 2007Return made up to 10/03/07; full list of members (3 pages)
1 June 2007Return made up to 10/03/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
7 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 December 2006Registered office changed on 07/12/06 from: 13 breadalbane street edinburgh EH6 5JJ (1 page)
7 December 2006Registered office changed on 07/12/06 from: 13 breadalbane street edinburgh EH6 5JJ (1 page)
7 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 July 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
7 July 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
28 March 2006Return made up to 10/03/06; full list of members (3 pages)
28 March 2006Return made up to 10/03/06; full list of members (3 pages)
5 July 2005Nc inc already adjusted 13/05/05 (1 page)
5 July 2005S-div 13/05/05 (1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 July 2005Nc inc already adjusted 13/05/05 (1 page)
5 July 2005S-div 13/05/05 (1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Particulars of contract relating to shares (3 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Ad 26/04/05-26/04/05 £ si 100@1=100 £ ic 1/101 (2 pages)
4 July 2005Ad 26/04/05-26/04/05 £ si 100@1=100 £ ic 1/101 (2 pages)
4 July 2005Particulars of contract relating to shares (3 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
19 March 2005New secretary appointed (2 pages)
19 March 2005New secretary appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (14 pages)
10 March 2005Incorporation (14 pages)