Company NameDirect Solar Ltd
DirectorsScott Semple and John Semple Jnr
Company StatusActive
Company NumberSC409153
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Scott Semple
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(7 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence Address78 The Tait
Bothwell
Glasgow
South Lanarkshire
G71 8PA
Scotland
Director NameMr John Semple Jnr
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(7 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Manse Road
Bearsden
Glasgow
G61 3PN
Scotland
Director NameMr James McIntosh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address19 Weaver Place
Gardenhall
East Kilbride
G75 8SH
Scotland

Contact

Websitedirectflooring.co.uk
Email address[email protected]
Telephone0800 0859922
Telephone regionFreephone

Location

Registered AddressUnit 3, Morris Park
37 Rosyth Road
Glasgow
G5 0YD
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Manorgate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
1 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
18 August 2022Registered office address changed from 121 Moffat Street Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022 (1 page)
2 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
26 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
9 December 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
7 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
19 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
29 May 2013Appointment of Mr Scott Semple as a director (2 pages)
29 May 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
29 May 2013Appointment of Mr Scott Semple as a director (2 pages)
29 May 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
29 May 2013Registered office address changed from 19 Weaver Place Gardenhall East Kilbride G75 8SH Scotland on 29 May 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 May 2013Registered office address changed from 19 Weaver Place Gardenhall East Kilbride G75 8SH Scotland on 29 May 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Termination of appointment of James Mcintosh as a director (2 pages)
12 June 2012Appointment of Mr John Semple as a director (3 pages)
12 June 2012Appointment of Mr John Semple as a director (3 pages)
12 June 2012Termination of appointment of James Mcintosh as a director (2 pages)
11 October 2011Incorporation (20 pages)
11 October 2011Incorporation (20 pages)