About

Registered Number: SC122908
Date of Incorporation: 12/02/1990 (34 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2019 (5 years and 5 months ago)
Registered Address: 110 Queen Street, Glasgow, G1 3BX

 

Having been setup in 1990, Britannia Las Direct Ltd has its registered office in Glasgow, it has a status of "Dissolved". There are 9 directors listed as Whitehead, David Clive, Arnold, Katy Jane, Ditchburn, Janine Catherine Margaret, Mckeown, Brona Rose, Moss, Susan, Wade, Patricia Anne, Hoye, Derek Michael, Jonckheer, Guillaume Francois, Thompson, David Norris for the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOYE, Derek Michael 27 April 1990 27 August 1992 1
JONCKHEER, Guillaume Francois 27 April 1990 08 April 1992 1
THOMPSON, David Norris 27 April 1990 08 October 1993 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, David Clive 30 March 2015 - 1
ARNOLD, Katy Jane 22 October 2014 19 December 2014 1
DITCHBURN, Janine Catherine Margaret 09 April 1990 08 October 1993 1
MCKEOWN, Brona Rose 19 December 2014 30 March 2015 1
MOSS, Susan 19 July 2010 21 October 2014 1
WADE, Patricia Anne 30 November 2009 19 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2019
4.26(Scot) - N/A 16 October 2018
RESOLUTIONS - N/A 20 July 2017
AD01 - Change of registered office address 20 July 2017
RESOLUTIONS - N/A 08 June 2017
SH19 - Statement of capital 08 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 June 2017
CAP-SS - N/A 08 June 2017
TM01 - Termination of appointment of director 15 March 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM02 - Termination of appointment of secretary 13 April 2015
AP03 - Appointment of secretary 13 April 2015
AD01 - Change of registered office address 19 March 2015
AR01 - Annual Return 17 February 2015
AP01 - Appointment of director 16 January 2015
AP03 - Appointment of secretary 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
TM01 - Termination of appointment of director 11 December 2014
AP03 - Appointment of secretary 30 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 04 October 2013
CH03 - Change of particulars for secretary 15 August 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 10 May 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 13 February 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 03 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 15 April 2011
AP03 - Appointment of secretary 30 July 2010
TM02 - Termination of appointment of secretary 30 July 2010
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 11 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
TM01 - Termination of appointment of director 26 January 2010
TM02 - Termination of appointment of secretary 23 December 2009
AP03 - Appointment of secretary 23 December 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 16 April 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 19 February 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
AA - Annual Accounts 06 November 2000
363s - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
287 - Change in situation or address of Registered Office 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
AA - Annual Accounts 26 October 1999
363a - Annual Return 16 February 1999
AUD - Auditor's letter of resignation 24 November 1998
AA - Annual Accounts 26 March 1998
363a - Annual Return 26 February 1998
RESOLUTIONS - N/A 22 August 1997
MEM/ARTS - N/A 22 August 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
AA - Annual Accounts 28 April 1997
288c - Notice of change of directors or secretaries or in their particulars 18 April 1997
363a - Annual Return 19 February 1997
AA - Annual Accounts 18 September 1996
288 - N/A 09 July 1996
288 - N/A 13 May 1996
363a - Annual Return 21 February 1996
AA - Annual Accounts 21 April 1995
363x - Annual Return 15 February 1995
288 - N/A 20 July 1994
AA - Annual Accounts 03 May 1994
AA - Annual Accounts 03 May 1994
363x - Annual Return 21 March 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
CERTNM - Change of name certificate 04 January 1994
288 - N/A 25 October 1993
288 - N/A 25 October 1993
288 - N/A 25 October 1993
288 - N/A 25 October 1993
288 - N/A 25 October 1993
288 - N/A 25 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
287 - Change in situation or address of Registered Office 15 October 1993
AA - Annual Accounts 16 July 1993
AA - Annual Accounts 16 July 1993
288 - N/A 14 July 1993
288 - N/A 14 May 1993
363s - Annual Return 15 February 1993
288 - N/A 07 September 1992
AA - Annual Accounts 16 June 1992
AA - Annual Accounts 16 June 1992
AUD - Auditor's letter of resignation 12 June 1992
288 - N/A 15 April 1992
363a - Annual Return 13 March 1992
363s - Annual Return 24 February 1992
AA - Annual Accounts 08 April 1991
AA - Annual Accounts 08 April 1991
RESOLUTIONS - N/A 22 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1991
363a - Annual Return 01 March 1991
287 - Change in situation or address of Registered Office 22 August 1990
288 - N/A 19 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1990
RESOLUTIONS - N/A 24 May 1990
288 - N/A 24 May 1990
288 - N/A 24 May 1990
288 - N/A 24 May 1990
123 - Notice of increase in nominal capital 24 May 1990
MEM/ARTS - N/A 27 April 1990
CERTNM - Change of name certificate 24 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1990
RESOLUTIONS - N/A 18 April 1990
288 - N/A 18 April 1990
287 - Change in situation or address of Registered Office 18 April 1990
288 - N/A 18 April 1990
NEWINC - New incorporation documents 12 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.