Company NameDirect Inclusive Collaborative Enterprise (Dice) C.I.C.
Company StatusDissolved
Company NumberSC381411
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 2010(13 years, 9 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Gerald Laurence Thompson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Director NameMrs Susan Jane Thompson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Director NameJacqueline Law
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Director NameMr Alan Walker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed01 April 2016(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Director NameDouglas James Phoenix
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub The Vennel
Dumfries
Dumfries And Galloway
DG1 2RL
Scotland
Director NameMarian Pagan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub The Vennel
Dumfries
Dumfries And Galloway
DG1 2RL
Scotland

Contact

Websitedirectinclusive.org
Telephone01387 269161
Telephone regionDumfries

Location

Registered Address123 Irish Street
Dumfries
DG1 2PE
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,775
Net Worth£1,764
Cash£6,206
Current Liabilities£5,167

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
23 July 2021Application to strike the company off the register (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (10 pages)
2 July 2020Director's details changed for Mrs Susan Jane Thompson on 2 July 2020 (2 pages)
2 July 2020Director's details changed for Mr Gerald Laurence Thompson on 2 July 2020 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (14 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (14 pages)
12 April 2019Registered office address changed from The Hub the Vennel Dumfries Dumfries and Galloway DG1 2RL to 123 Irish Street Dumfries DG1 2PE on 12 April 2019 (1 page)
14 August 2018Termination of appointment of Marian Pagan as a director on 6 August 2018 (1 page)
13 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (13 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (12 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (12 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
12 May 2016Appointment of Mr Alan Walker as a director on 1 April 2016 (3 pages)
12 May 2016Appointment of Mr Alan Walker as a director on 1 April 2016 (3 pages)
12 May 2016Appointment of Jacqueline Law as a director on 1 April 2016 (3 pages)
12 May 2016Appointment of Jacqueline Law as a director on 1 April 2016 (3 pages)
27 April 2016Total exemption full accounts made up to 31 July 2015 (21 pages)
27 April 2016Total exemption full accounts made up to 31 July 2015 (21 pages)
6 July 2015Annual return made up to 2 July 2015 no member list (4 pages)
6 July 2015Annual return made up to 2 July 2015 no member list (4 pages)
6 July 2015Annual return made up to 2 July 2015 no member list (4 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (24 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (24 pages)
10 July 2014Annual return made up to 2 July 2014 no member list (4 pages)
10 July 2014Annual return made up to 2 July 2014 no member list (4 pages)
10 July 2014Annual return made up to 2 July 2014 no member list (4 pages)
25 April 2014Total exemption full accounts made up to 31 July 2013 (27 pages)
25 April 2014Total exemption full accounts made up to 31 July 2013 (27 pages)
18 July 2013Annual return made up to 2 July 2013 no member list (4 pages)
18 July 2013Annual return made up to 2 July 2013 no member list (4 pages)
18 July 2013Annual return made up to 2 July 2013 no member list (4 pages)
22 April 2013Total exemption full accounts made up to 31 July 2012 (18 pages)
22 April 2013Total exemption full accounts made up to 31 July 2012 (18 pages)
11 July 2012Director's details changed for Susan Jane Thompson on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 2 July 2012 no member list (4 pages)
11 July 2012Director's details changed for Marian Pagan on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 2 July 2012 no member list (4 pages)
11 July 2012Annual return made up to 2 July 2012 no member list (4 pages)
11 July 2012Director's details changed for Gerald Laurence Thompson on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Susan Jane Thompson on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Gerald Laurence Thompson on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Marian Pagan on 11 July 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (17 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (17 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 July 2011Annual return made up to 2 July 2011 no member list (4 pages)
25 July 2011Annual return made up to 2 July 2011 no member list (4 pages)
25 July 2011Annual return made up to 2 July 2011 no member list (4 pages)
25 August 2010Termination of appointment of Douglas Phoenix as a director (2 pages)
25 August 2010Termination of appointment of Douglas Phoenix as a director (2 pages)
2 July 2010Incorporation of a Community Interest Company (51 pages)
2 July 2010Incorporation of a Community Interest Company (51 pages)