CPS DIRECT LTD
ROSYTH JUNK ANTS LIMITED CORVUS (SCOTLAND) LTD

Hellopages » Fife » Fife » KY11 2WX

Company number SC430819
Status Active - Proposal to Strike off
Incorporation Date 21 August 2012
Company Type Private Limited Company
Address ROSYTH BUSINESS CENTRE, 16 CROMARTY CAMPUS, ROSYTH, FIFE, KY11 2WX
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Company name changed junk ants LIMITED\certificate issued on 15/04/16 CONNOT ‐ Change of name notice ; Resolutions RES15 ‐ Change company name resolution on 2016-04-13 . The most likely internet sites of CPS DIRECT LTD are www.cpsdirect.co.uk, and www.cps-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. The distance to to Aberdour Rail Station is 5.7 miles; to Uphall Rail Station is 7.8 miles; to South Gyle Rail Station is 8.3 miles; to Lochgelly Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cps Direct Ltd is a Private Limited Company. The company registration number is SC430819. Cps Direct Ltd has been working since 21 August 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Cps Direct Ltd is Rosyth Business Centre 16 Cromarty Campus Rosyth Fife Ky11 2wx. . WRIGHT, Andrew James is a Director of the company. Secretary WYMET SECRETARIAL SERVICES LIMITED has been resigned. Director DYNAN, Jamie Laurence has been resigned. Director DYNAN, Jamie Laurence has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
WRIGHT, Andrew James
Appointed Date: 21 August 2012
40 years old

Resigned Directors

Secretary
WYMET SECRETARIAL SERVICES LIMITED
Resigned: 11 July 2014
Appointed Date: 20 September 2012

Director
DYNAN, Jamie Laurence
Resigned: 08 March 2016
Appointed Date: 30 June 2015
47 years old

Director
DYNAN, Jamie Laurence
Resigned: 11 July 2014
Appointed Date: 06 April 2014
47 years old

CPS DIRECT LTD Events

25 Apr 2017
First Gazette notice for compulsory strike-off
15 Apr 2016
Company name changed junk ants LIMITED\certificate issued on 15/04/16
  • CONNOT ‐ Change of name notice

15 Apr 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-13

08 Mar 2016
Termination of appointment of Jamie Laurence Dynan as a director on 8 March 2016
27 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

...
... and 12 more events
27 Jun 2013
Company name changed corvus (scotland) LTD\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution

19 Nov 2012
Registered office address changed from 20 Manse Street Aberdour Fife KY3 0TT Scotland on 19 November 2012
19 Nov 2012
Appointment of Wymet Secretarial Services Limited as a secretary
17 Sep 2012
Registered office address changed from 87 New Row Dunfermline Fife KY12 7DZ Scotland on 17 September 2012
21 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CPS DIRECT LTD Charges

14 March 2014
Charge code SC43 0819 0001
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Bibby Factors Northeast Limited
Description: Notification of addition to or amendment of charge…