Company NameThe Service Directory Ltd.
DirectorGary Maitles
Company StatusActive
Company NumberSC418650
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Maitles
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressPavilion 7 Centurion Business Park
7 Seaward Place
Glasgow
G41 1HH
Scotland
Director NameMr Richard Anthony Maitles
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Montgomery Street Eaglesham
Glasgow
G76 0AS
Scotland
Director NameMr Ken Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2018)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressPavilion 7 Centurion Business Park
7 Seaward Place
Glasgow
G41 1HH
Scotland

Contact

Websitetheservicedirectory.co.uk
Telephone0800 0565451
Telephone regionFreephone

Location

Registered Address10 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£276
Cash£10,596
Current Liabilities£11,829

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

14 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
12 October 2018Termination of appointment of Ken Brown as a director on 9 October 2018 (1 page)
14 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 March 2018Registered office address changed from C/O C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN to Pavilion 7 Centurion Business Park 7 Seaward Place Glasgow G41 1HH on 13 March 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 April 2017Appointment of Mr Ken Brown as a director on 1 April 2017 (2 pages)
22 April 2017Appointment of Mr Ken Brown as a director on 1 April 2017 (2 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
10 March 2017Director's details changed for Mr Gary Maitles on 4 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Gary Maitles on 4 March 2017 (2 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 April 2015Registered office address changed from C/O the Service Directory Ltd. 168 Bath Street Glasgow G2 4TP to C/O C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN on 1 April 2015 (1 page)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Register(s) moved to registered office address C/O C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN (1 page)
1 April 2015Registered office address changed from C/O the Service Directory Ltd. 168 Bath Street Glasgow G2 4TP to C/O C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O the Service Directory Ltd. 168 Bath Street Glasgow G2 4TP to C/O C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN on 1 April 2015 (1 page)
1 April 2015Register(s) moved to registered office address C/O C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Director's details changed for Mr Richard Anthony Maitles on 5 February 2014 (2 pages)
4 September 2014Director's details changed for Mr Richard Anthony Maitles on 5 February 2014 (2 pages)
4 September 2014Director's details changed for Mr Richard Anthony Maitles on 5 February 2014 (2 pages)
29 May 2014Termination of appointment of Richard Maitles as a director (1 page)
29 May 2014Termination of appointment of Richard Maitles as a director (1 page)
6 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
1 May 2014Appointment of Mr Richard Anthony Maitles as a director (2 pages)
1 May 2014Appointment of Mr Richard Anthony Maitles as a director (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
27 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 June 2012Statement of capital following an allotment of shares on 9 June 2012
  • GBP 1.250
(4 pages)
19 June 2012Register inspection address has been changed (2 pages)
19 June 2012Statement of capital following an allotment of shares on 9 June 2012
  • GBP 1.250
(4 pages)
19 June 2012Register(s) moved to registered inspection location (2 pages)
19 June 2012Register inspection address has been changed (2 pages)
19 June 2012Statement of capital following an allotment of shares on 9 June 2012
  • GBP 1.250
(4 pages)
19 June 2012Register(s) moved to registered inspection location (2 pages)
9 May 2012Registered office address changed from 398 Albert Drive Glasgow G41 4JP Scotland on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 398 Albert Drive Glasgow G41 4JP Scotland on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 398 Albert Drive Glasgow G41 4JP Scotland on 9 May 2012 (1 page)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)