Company NameDirect Drains (Scotland) Limited
Company StatusDissolved
Company NumberSC346496
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 8 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Alan David Elliott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2020(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill Whitburn Road
Bathgate
West Lothian
EH48 3HR
Scotland
Director NameSamuel David Johnston
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2020(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandhill Whitburn Road
Bathgate
West Lothian
EH48 3HR
Scotland
Director NameMr Geoff Campbell Russell
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusClosed
Appointed20 November 2020(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 25 October 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStandhill Whitburn Road
Bathgate
West Lothian
EH48 3HR
Scotland
Director NameMr David Heraghty
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kingsacre Road
Glasgow
G44 4LN
Scotland
Director NameMr Denis Andrew Heraghty
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 West Holmes Place
Broxburn
West Lothian
EH52 5NJ
Scotland
Secretary NameDenis Andrew Heraghty
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address63 West Holmes Place
Broxburn
West Lothian
EH52 5NJ
Scotland

Location

Registered AddressStandhill
Whitburn Road
Bathgate
West Lothian
EH48 3HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr David Heraghty
50.00%
Ordinary
1 at £1Mr Denis Heraghty
50.00%
Ordinary

Financials

Year2014
Net Worth£422,447
Cash£115,898
Current Liabilities£74,508

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
29 July 2022Application to strike the company off the register (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
3 August 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
26 November 2020Notification of J.W. Johnston Limited as a person with significant control on 20 November 2020 (2 pages)
26 November 2020Appointment of Samuel David Johnston as a director on 20 November 2020 (2 pages)
26 November 2020Appointment of Alan David Elliott as a director on 20 November 2020 (2 pages)
26 November 2020Appointment of Mr Geoff Campbell Russell as a director on 20 November 2020 (2 pages)
25 November 2020Termination of appointment of Denis Andrew Heraghty as a director on 20 November 2020 (1 page)
25 November 2020Registered office address changed from 63 West Holmes Place Broxburn EH52 5NJ to Standhill Whitburn Road Bathgate West Lothian EH48 3HR on 25 November 2020 (1 page)
25 November 2020Cessation of Denis Andrew Heraghty as a person with significant control on 20 November 2020 (1 page)
25 November 2020Termination of appointment of David Heraghty as a director on 20 November 2020 (1 page)
25 November 2020Termination of appointment of Denis Andrew Heraghty as a secretary on 20 November 2020 (1 page)
25 November 2020Cessation of David Heraghty as a person with significant control on 20 November 2020 (1 page)
11 November 2020Micro company accounts made up to 31 August 2020 (5 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 October 2010Director's details changed for Mr Denis Heraghty on 1 August 2010 (2 pages)
8 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mr David Heraghty on 1 August 2010 (2 pages)
8 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mr Denis Heraghty on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Mr David Heraghty on 1 August 2010 (2 pages)
8 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mr Denis Heraghty on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Mr David Heraghty on 1 August 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 September 2009Return made up to 01/08/09; full list of members (4 pages)
22 September 2009Return made up to 01/08/09; full list of members (4 pages)
1 August 2008Incorporation (8 pages)
1 August 2008Incorporation (8 pages)