Company NameRs Direct Ltd
DirectorRadi Naydev
Company StatusActive
Company NumberSC413021
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr Radi Naydev
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBulgarian
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fountain Business Centre Ellis Street
Coatbridge
ML5 3AA
Scotland

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Radi Naydev
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

16 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
5 January 2023Compulsory strike-off action has been discontinued (1 page)
4 January 2023Accounts for a dormant company made up to 30 June 2021 (2 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
8 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
29 December 2020Compulsory strike-off action has been discontinued (1 page)
26 December 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
29 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
25 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
7 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
3 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014Compulsory strike-off action has been discontinued (1 page)
20 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(3 pages)
20 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(3 pages)
17 January 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2013Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page)
11 November 2013Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
12 December 2011Incorporation (22 pages)
12 December 2011Incorporation (22 pages)