Company NameDirect Estate Agents Limited
Company StatusDissolved
Company NumberSC489679
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)
Previous Name1 Estate Agents (Kirkintilloch) Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gordon Drennan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Townhead
Kirkintilloch
G66 1NN
Scotland
Director NameMr William Edward Callander
Date of BirthJune 1989 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2016(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 01 March 2017)
RoleBranch Manager
Country of ResidenceScotland
Correspondence Address65 Townhead 65 Townhead
65 Townhead
Glasgow
G66 1NN
Scotland
Director NameMiss Susanne Collinge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Townhead 65 Townhead, Kirkintilloch
65 Townhead, Kirkintilloch
Glasgow
G66 1NN
Scotland

Contact

Websitewww.oneestateagents.com

Location

Registered Address65 Townhead
Kirkintilloch
G66 1NN
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
6 November 2017Termination of appointment of Susanne Collinge as a director on 1 March 2017 (1 page)
6 November 2017Termination of appointment of Susanne Collinge as a director on 1 March 2017 (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2017Appointment of Mrs Susanne Collinge as a director on 1 March 2017 (2 pages)
16 March 2017Appointment of Mrs Susanne Collinge as a director on 1 March 2017 (2 pages)
16 March 2017Termination of appointment of William Edward Callander as a director on 1 March 2017 (1 page)
16 March 2017Termination of appointment of William Edward Callander as a director on 1 March 2017 (1 page)
1 December 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
18 August 2016Appointment of Mr William Edward Callander as a director on 1 August 2016 (2 pages)
18 August 2016Appointment of Mr William Edward Callander as a director on 1 August 2016 (2 pages)
16 August 2016Termination of appointment of Gordon Drennan as a director on 1 August 2016 (1 page)
16 August 2016Termination of appointment of Gordon Drennan as a director on 1 August 2016 (1 page)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
2 November 2015Company name changed 1 estate agents (kirkintilloch) LTD\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
(3 pages)
2 November 2015Company name changed 1 estate agents (kirkintilloch) LTD\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
(3 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)