Company NameCurtain Factory Direct Ltd
Company StatusDissolved
Company NumberSC476795
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)
Previous NameDDM Wholesale Ltd

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr David John Gallagher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 May 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 May 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David John Gallagher
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 May 2016Director's details changed for Mr David John Gallagher on 1 May 2016 (2 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
4 February 2016Accounts for a dormant company made up to 31 October 2014 (6 pages)
3 February 2016Current accounting period shortened from 31 May 2015 to 31 October 2014 (1 page)
15 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
20 May 2014Company name changed ddm wholesale LTD\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2014Appointment of Mr David John Gallagher as a director (2 pages)
6 May 2014Termination of appointment of Cosec Limited as a director (1 page)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(29 pages)
6 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 May 2014 (1 page)
6 May 2014Termination of appointment of Cosec Limited as a secretary (1 page)
6 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 May 2014 (1 page)
6 May 2014Termination of appointment of James Mcmeekin as a director (1 page)