Company NameDirect Savings (Scotland) Limited
DirectorJamila Mary Stone
Company StatusLiquidation
Company NumberSC395778
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJamila Mary Stone
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Quantuma Advisory Limited Third Floor, Turnber
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMrs Eileen Rose Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Old Deans Road
Bathgate
West Lothian
EH48 1JU
Scotland
Director NameMr Gerard Anthony Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Old Deans Road
Bathgate
West Lothian
EH48 1JU
Scotland
Director NameMr Kyle McNeill Thomson
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Old Deans Road
Bathgate
West Lothian
EH48 1JU
Scotland
Director NameMr William James Hinshelwood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Old Deans Road
Bathgate
West Lothian
EH48 1JU
Scotland

Contact

Websitedirectsavings-heating.co.uk
Telephone01506 444161
Telephone regionBathgate

Location

Registered AddressC/O Quantuma Advisory Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

200 at £1Gerard Anthony Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,111,814
Cash£552,236
Current Liabilities£425,530

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 June 2020 (3 years, 10 months ago)
Next Return Due4 July 2021 (overdue)

Filing History

7 September 2020Court order in a winding-up (& Court Order attachment) (4 pages)
7 September 2020Registered office address changed from Suite 292 3rd Floor 93 Hope Street Glasgow G2 6LD Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 7 September 2020 (2 pages)
26 August 2020Cessation of Gerard Anthony Smith as a person with significant control on 17 August 2020 (1 page)
26 August 2020Termination of appointment of Gerard Anthony Smith as a director on 17 August 2020 (1 page)
26 August 2020Appointment of Jamila Mary Stone as a director on 17 August 2020 (2 pages)
26 August 2020Registered office address changed from 6 Old Deans Road Bathgate West Lothian EH48 1JU to Suite 292 3rd Floor 93 Hope Street Glasgow G2 6LD on 26 August 2020 (1 page)
26 August 2020Notification of Jamila Mary Stone as a person with significant control on 17 August 2020 (2 pages)
13 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
10 March 2020Termination of appointment of William James Hinshelwood as a director on 10 March 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
23 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
8 August 2018Previous accounting period extended from 30 November 2017 to 30 April 2018 (1 page)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Kyle Mcneill Thomson as a director on 27 April 2018 (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
11 July 2017Notification of Gerard Anthony Smith as a person with significant control on 21 June 2016 (2 pages)
11 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
11 July 2017Notification of Gerard Anthony Smith as a person with significant control on 21 June 2016 (2 pages)
11 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
9 March 2017Appointment of Mr William James Hinshelwood as a director on 13 December 2016 (2 pages)
9 March 2017Appointment of Mr William James Hinshelwood as a director on 13 December 2016 (2 pages)
9 March 2017Appointment of Mr Kyle Mcneill Thomson as a director on 13 December 2016 (2 pages)
9 March 2017Appointment of Mr Kyle Mcneill Thomson as a director on 13 December 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(3 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(3 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(3 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(3 pages)
30 April 2015Termination of appointment of Eileen Rose Smith as a director on 11 April 2015 (1 page)
30 April 2015Termination of appointment of Eileen Rose Smith as a director on 11 April 2015 (1 page)
19 March 2015Annual return made up to 18 March 2015
Statement of capital on 2015-03-19
  • GBP 200
(4 pages)
19 March 2015Annual return made up to 18 March 2015
Statement of capital on 2015-03-19
  • GBP 200
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
31 March 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
31 March 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(3 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Director's details changed for Mr Gerard Anthony Smith on 15 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Gerard Anthony Smith on 15 July 2013 (2 pages)
16 July 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
16 July 2013Director's details changed for Mrs Eileen Rose Smith on 15 July 2013 (2 pages)
16 July 2013Director's details changed for Mrs Eileen Rose Smith on 15 July 2013 (2 pages)
16 July 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Registered office address changed from Unit 11 Napier Square Houstoun Industrial Estate Livingston EH54 5DE United Kingdom on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from Unit 11 Napier Square Houstoun Industrial Estate Livingston EH54 5DE United Kingdom on 11 September 2012 (2 pages)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
16 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
16 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
18 March 2011Incorporation (26 pages)
18 March 2011Incorporation (26 pages)