Company NameArt Direct Imports Ltd.
Company StatusDissolved
Company NumberSC366145
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 6 months ago)
Dissolution Date22 December 2020 (3 years, 3 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 NameMr William Bryson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(3 weeks, 3 days after company formation)
Appointment Duration11 years, 2 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Digital Kitchens & Bathrooms Mosswell Industri
Ayr
KA6 6BE
Scotland
Director NameMr John Martin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2018(9 years after company formation)
Appointment Duration2 years, 2 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Digital Kitchens & Bathrooms Mosswell Industri
Ayr
KA6 6BE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Craig McAlister Bryson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(3 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Heathfield Road
Ayr
KA8 9DR
Scotland
Secretary NameCraig McAlister Bryson
NationalityBritish
StatusResigned
Appointed19 October 2009(3 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 25 October 2018)
RoleCompany Director
Correspondence Address19 Heathfield Road
Ayr
KA8 9DR
Scotland

Location

Registered AddressC/O Digital Kitchens & Bathrooms
Mosswell Industrial Estate
Ayr
KA6 6BE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton

Shareholders

3 at £1Craig Bryson
75.00%
Ordinary
1 at £1William Bryson
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,356
Cash£5,306
Current Liabilities£19,429

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 October 2015Director's details changed for William Bryson on 1 October 2015 (2 pages)
2 October 2015Registered office address changed from 102 Whatriggs Road Kilmarnock East Ayrshire KA1 3SS to 19 Heathfield Road Ayr KA8 9DR on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 102 Whatriggs Road Kilmarnock East Ayrshire KA1 3SS to 19 Heathfield Road Ayr KA8 9DR on 2 October 2015 (1 page)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(4 pages)
2 October 2015Director's details changed for William Bryson on 1 October 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4
(4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
24 March 2010Statement of capital following an allotment of shares on 19 October 2009
  • GBP 4
(4 pages)
16 December 2009Appointment of Craig Mcalister Bryson as a secretary (4 pages)
16 December 2009Current accounting period shortened from 30 September 2010 to 31 January 2010 (3 pages)
16 December 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
16 December 2009Registered office address changed from 102 Whatriggs Road Kilmarnock KA1 3SS on 16 December 2009 (3 pages)
16 December 2009Termination of appointment of Peter Trainer as a director (2 pages)
16 December 2009Appointment of William Bryson as a director (4 pages)
16 December 2009Appointment of Craig Mcalister Bryson as a director (4 pages)
16 December 2009Termination of appointment of Peter Trainer as a secretary (3 pages)
13 October 2009Termination of appointment of Peter Trainer as a director (1 page)
13 October 2009Termination of appointment of Susan Mcintosh as a director (1 page)
13 October 2009Termination of appointment of Peter Trainer as a secretary (1 page)
25 September 2009Incorporation (15 pages)