SCOTLAND DIRECT LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3GT

Company number SC052320
Status Active
Incorporation Date 13 February 1973
Company Type Private Limited Company
Address WCF LTD, CROMWELLSTORE, ALMONDBANK, PERTH, PH1 3GT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 10,000 . The most likely internet sites of SCOTLAND DIRECT LIMITED are www.scotlanddirect.co.uk, and www.scotland-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Scotland Direct Limited is a Private Limited Company. The company registration number is SC052320. Scotland Direct Limited has been working since 13 February 1973. The present status of the company is Active. The registered address of Scotland Direct Limited is Wcf Ltd Cromwellstore Almondbank Perth Ph1 3gt. . RITZEMA, Joanne Lesley is a Secretary of the company. RITZEMA, Joanne Lesley is a Director of the company. STEWART, Archibald Ian Thomas is a Director of the company. Secretary BELL, Gertrude Susan has been resigned. Secretary BELL, Gertrude Susan has been resigned. Secretary RITCHIE, Alan Bruce has been resigned. Secretary SMITH, Trevor Bolton has been resigned. Director BELL, Arthur John Armstrong has been resigned. Director BELL, Gertrude Susan has been resigned. Director HADDEN, Peter John has been resigned. Director RITCHIE, Alan Bruce has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RITZEMA, Joanne Lesley
Appointed Date: 28 July 2004

Director
RITZEMA, Joanne Lesley
Appointed Date: 02 November 2006
54 years old

Director
STEWART, Archibald Ian Thomas
Appointed Date: 01 November 1999
78 years old

Resigned Directors

Secretary
BELL, Gertrude Susan
Resigned: 01 November 1999
Appointed Date: 14 August 1995

Secretary
BELL, Gertrude Susan
Resigned: 28 November 1991

Secretary
RITCHIE, Alan Bruce
Resigned: 14 August 1995
Appointed Date: 28 November 1991

Secretary
SMITH, Trevor Bolton
Resigned: 28 July 2004
Appointed Date: 01 November 1999

Director
BELL, Arthur John Armstrong
Resigned: 01 November 1999
79 years old

Director
BELL, Gertrude Susan
Resigned: 01 November 1999
Appointed Date: 14 August 1995
79 years old

Director
HADDEN, Peter John
Resigned: 02 November 2006
Appointed Date: 01 November 1999
78 years old

Director
RITCHIE, Alan Bruce
Resigned: 14 August 1995
Appointed Date: 28 November 1991
69 years old

Persons With Significant Control

Wcf Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTLAND DIRECT LIMITED Events

15 Sep 2016
Confirmation statement made on 9 September 2016 with updates
16 Aug 2016
Accounts for a dormant company made up to 31 May 2016
10 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000

27 Jul 2015
Accounts for a dormant company made up to 31 May 2015
25 Sep 2014
Accounts for a dormant company made up to 31 May 2014
...
... and 79 more events
25 Mar 1988
Return made up to 31/12/87; full list of members

25 Mar 1988
Return made up to 31/12/87; full list of members

11 Mar 1988
Registered office changed on 11/03/88 from: 31/32 moray place edinburgh

22 Dec 1986
Return made up to 21/11/86; full list of members

18 Sep 1986
Full accounts made up to 2 May 1986

SCOTLAND DIRECT LIMITED Charges

14 March 1995
Standard security
Delivered: 23 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 100 high street, biggar.
7 October 1992
Standard security
Delivered: 15 October 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Thistle mill, station road, biggar.
28 August 1985
Standard security
Delivered: 11 September 1985
Status: Satisfied on 7 October 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Thistle mills station road biggar.
16 November 1979
Bond & floating charge
Delivered: 26 November 1979
Status: Satisfied on 5 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…