Company NameInsulation Direct Services Ltd
Company StatusDissolved
Company NumberSC389527
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 4 months ago)
Dissolution Date19 June 2015 (8 years, 9 months ago)
Previous NameEverwarm Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lydia Graham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 19 June 2015)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 19 June 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Director NameMr Kennedy Forrester Saunders
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 19 June 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Formation Agent
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 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Andrew Taylor Gibson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Mcmahon
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (4 pages)
12 February 2015Application to strike the company off the register (4 pages)
13 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
3 December 2013Accounts made up to 31 March 2013 (2 pages)
3 December 2013Accounts made up to 31 March 2013 (2 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
6 August 2012Accounts made up to 31 March 2012 (3 pages)
6 August 2012Accounts made up to 31 March 2012 (3 pages)
22 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
13 June 2011Termination of appointment of Andrew Gibson as a director (1 page)
13 June 2011Termination of appointment of Andrew Gibson as a director (1 page)
16 May 2011Company name changed everwarm LTD.\certificate issued on 16/05/11
  • CONNOT ‐
(4 pages)
16 May 2011Company name changed everwarm LTD.\certificate issued on 16/05/11
  • CONNOT ‐
(4 pages)
16 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-10
(1 page)
16 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-10
(1 page)
9 May 2011Appointment of Mr. Kennedy Forrester Saunders as a director (2 pages)
9 May 2011Appointment of Mr. Kennedy Forrester Saunders as a director (2 pages)
9 May 2011Appointment of Mrs. Lydia Graham as a director (2 pages)
9 May 2011Appointment of Mr. Michael Mcmahon as a director (2 pages)
9 May 2011Appointment of Mrs. Lydia Graham as a director (2 pages)
9 May 2011Appointment of Mr. Michael Mcmahon as a director (2 pages)
15 February 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
15 February 2011Appointment of Mr. Andrew Taylor Gibson as a director (2 pages)
15 February 2011Appointment of Mr. Andrew Taylor Gibson as a director (2 pages)
15 February 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
13 December 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
13 December 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
13 December 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
13 December 2010Termination of appointment of Peter Trainer as a director (2 pages)
13 December 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
13 December 2010Termination of appointment of Peter Trainer as a director (2 pages)
25 November 2010Incorporation (24 pages)
25 November 2010Incorporation (24 pages)