Company NameDirect Engines (UK) Limited
Company StatusDissolved
Company NumberSC376112
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Christopher Thomas Doherty
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Pritpal Singh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.directenginesuk.com

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Amanda Swan
25.00%
Ordinary B
1 at £1Christopher Doherty
25.00%
Ordinary A
1 at £1June Lynch
25.00%
Ordinary B
1 at £1Pritpal Singh
25.00%
Ordinary A

Financials

Year2014
Net Worth-£153,905
Cash£1,210
Current Liabilities£186,671

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015Compulsory strike-off action has been suspended (1 page)
26 June 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Order of court recall of provisional liquidator (1 page)
12 December 2014Order of court recall of provisional liquidator (1 page)
6 October 2014Appointment of a provisional liquidator (1 page)
6 October 2014Appointment of a provisional liquidator (1 page)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(4 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(4 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 March 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 4
(6 pages)
4 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 March 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 4
(6 pages)
4 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
24 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(4 pages)
24 May 2010Appointment of Pritpal Singh as a director (3 pages)
24 May 2010Appointment of Pritpal Singh as a director (3 pages)
24 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(4 pages)
28 April 2010Appointment of Christopher Thomas Doherty as a director (3 pages)
28 April 2010Appointment of Christopher Thomas Doherty as a director (3 pages)
15 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 April 2010Incorporation (22 pages)
1 April 2010Incorporation (22 pages)