Company NameDirect Mesh Lockers Limited
DirectorsJames McBride Lennox and Linda Lennox
Company StatusActive
Company NumberSC368301
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJames McBride Lennox
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(same day as company formation)
RoleFurniture Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Director NameMrs Linda Lennox
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(6 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Director NameMr Andrew Carruthers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Dysart Drive
Blantyre
Glasgow
G72 0GY
Scotland
Director NameMrs Linda Lennox
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Kennoway Crescent
Hamilton
Lanarkshire
ML3 7WQ
Scotland

Location

Registered AddressUnit 1 Cadzow Park
82 Muir Street
Hamilton
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1James Mcbride Lennox
100.00%
Ordinary

Financials

Year2014
Net Worth£13,072
Cash£57
Current Liabilities£155,858

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Charges

13 May 2015Delivered on: 20 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
31 August 2011Delivered on: 3 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 May 2023Change of details for Mr James Mcbride Lennox as a person with significant control on 9 May 2023 (2 pages)
9 May 2023Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 9 May 2023 (1 page)
9 May 2023Director's details changed for Mrs Linda Lennox on 15 February 2023 (2 pages)
9 May 2023Change of details for Mrs Linda Lennox as a person with significant control on 9 May 2023 (2 pages)
9 May 2023Director's details changed for James Mcbride Lennox on 15 February 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
16 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 December 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 December 2015Appointment of Mrs Linda Lennox as a director on 7 December 2015 (2 pages)
7 December 2015Appointment of Mrs Linda Lennox as a director on 7 December 2015 (2 pages)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
2 July 2015Alterations to floating charge SC3683010002 (11 pages)
2 July 2015Alterations to floating charge SC3683010002 (11 pages)
26 June 2015Alterations to floating charge 1 (11 pages)
26 June 2015Alterations to floating charge 1 (11 pages)
20 May 2015Registration of charge SC3683010002, created on 13 May 2015 (11 pages)
20 May 2015Registration of charge SC3683010002, created on 13 May 2015 (11 pages)
20 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
25 March 2014Termination of appointment of Andrew Carruthers as a director (1 page)
25 March 2014Termination of appointment of Linda Lennox as a director (1 page)
25 March 2014Termination of appointment of Linda Lennox as a director (1 page)
25 March 2014Termination of appointment of Andrew Carruthers as a director (1 page)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
28 November 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
28 November 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
8 May 2012Appointment of Mr Andrew Carruthers as a director (2 pages)
8 May 2012Appointment of Mr Andrew Carruthers as a director (2 pages)
19 April 2012Appointment of Mrs Linda Lennox as a director (2 pages)
19 April 2012Appointment of Mrs Linda Lennox as a director (2 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 December 2011Registered office address changed from 707 London Road Glasgow G40 3AS on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 707 London Road Glasgow G40 3AS on 21 December 2011 (1 page)
17 November 2011Director's details changed for James Mcbride Lennox on 17 November 2011 (2 pages)
17 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
17 November 2011Director's details changed for James Mcbride Lennox on 17 November 2011 (2 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
15 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
1 December 2009Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
1 December 2009Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)