About

Registered Number: SC253419
Date of Incorporation: 28/07/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2019 (5 years and 1 month ago)
Registered Address: ASM RECOVERY LIMITED, Glenhead House Port Of Menteith, Stirling, FK8 3LE

 

Having been setup in 2003, Direct Bars Ltd have registered office in Stirling, it's status is listed as "Dissolved". The current directors of the organisation are listed as Paterson, Lynette, Paterson, William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, William 28 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Lynette 28 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2019
O/C EARLY DISS - N/A 07 December 2018
RESOLUTIONS - N/A 03 April 2014
AD01 - Change of registered office address 03 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
288c - Notice of change of directors or secretaries or in their particulars 04 November 2003
225 - Change of Accounting Reference Date 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.