DIRECT RESOURCES SCOTLAND LIMITED

Address:
C/o Begbies Traynor, 4th Floor, 78 St. Vincent Street, Glasgow, G2 5UB

DIRECT RESOURCES SCOTLAND LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC159019. The registration start date is July 5, 1995. The current status is Liquidation.

Company Overview

Company Number SC159019
Company Name DIRECT RESOURCES SCOTLAND LIMITED
Registered Address C/o Begbies Traynor
4th Floor, 78 St. Vincent Street
Glasgow
G2 5UB
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1995-07-05
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2005-10-31
Accounts Last Update 2003-12-31
Returns Due Date 2005-08-02
Returns Last Update 2004-07-05
Confirmation Statement Due Date 2016-07-19
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7450 Labour recruitment

Office Location

Address C/O BEGBIES TRAYNOR
4TH FLOOR, 78 ST. VINCENT STREET
Post Town GLASGOW
Post Code G2 5UB

Companies with the same location

Entity Name Office Address
ADAM HART HEALTHCARE LTD. C/o Begbies Traynor, 4th Floor, 78 St Vincent Street, Glasgow, G2 5UB

Companies with the same post code

Entity Name Office Address
ASPEN IMPACT LIMITED 78 St Vincent Street, Glasgow, G2 5UB, United Kingdom
EXPRESS DATA SOLUTIONS L.P. Maz 2nd Floor, 90 St Vincent Street, Glasgow, G2 5UB, Scotland
ROBBIE'S DREAM 8th Floor, 80, St. Vincent Street, Glasgow, G2 5UB, Scotland
DORCHESTER OPERATIONS (NO.1) LIMITED 2nd Floor, 90, St. Vincent Street, Glasgow, G2 5UB
TAXMARQUE LTD. 80 St Vincent Street, Glasgow, Larnarkshire, G2 5UB
CHARTERMARQUE LIMITED 80 St Vincent Street, Glasgow, Lanarkshire, G2 5UB
SOLUTIONS PLUS (IT SERVICES) LIMITED 7th Floor, 90, St. Vincent Street, Glasgow, G2 5UB
BLUEMARCH LIMITED Begbies Traynor, 4th Floor, 78 St. Vincent Street, Glasgow, G2 5UB
GPR GROUNDWORKS LTD. Begbies Traynor, 4th Floor, 78 St Vincent Street, Glasgow, G2 5UB
BEDROCK HOMES LIMITED Begbies Traynor 4th Floor, 78 St Vincent Street, Glasgow, G2 5UB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LYLE, Callum William Donald Secretary (Active) 24 Plewlandcroft, South Queensferry, West Lothian, EH30 9RG /
18 November 2002
/
LYLE, Callum William Donald Director (Active) 24 Plewlandcroft, South Queensferry, West Lothian, EH30 9RG January 1962 /
18 November 2002
British /
United Kingdom
Accountant
ZUGAY, Michael J Director (Active) 221 University Drive, Aliquippa, Beaver/ Pa 15001, United States January 1952 /
27 July 2004
American /
United States
Cfo
ATKINSON, Paul Secretary (Resigned) 15 Chester Street, Edinburgh, Midlothian, EH3 7RF /
5 July 1995
/
HASTINGS, William Wallace Secretary (Resigned) Flat 3, 31 Rowland Gardens, London, United Kingdom, SW7 3PF /
25 August 2000
/
REID, Brian Nominee Secretary (Resigned) 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH /
5 July 1995
/
VAN BREDA, Adrianus Gerrit Jan Coenraad Secretary (Resigned) 59 Brushfield Way, Knaphill, Woking, Surrey, GU21 2TQ /
9 January 1999
/
ADAM, Gordon Arthur Ross Director (Resigned) Blairlogie Castle, Blairlogie, Stirling, Stirlingshire, FK9 5PX November 1960 /
5 July 1995
British /
Scotland
Computer Recruitmentconsultant
ATKINSON, Paul Director (Resigned) Sycamore Grange, 43 Craigcrook Road, Edinburgh, Midlothian, EH4 7RF September 1961 /
5 July 1995
British /
Computer Recruitmentconsultant
GARRETT, Charles Director (Resigned) The Cottage, Harpers Road, Ash, Surrey, GU12 6JL December 1966 /
25 August 2000
British /
Manager
HASTINGS, William Wallace Director (Resigned) Flat 3, 31 Rowland Gardens, London, United Kingdom, SW7 3PF March 1968 /
9 January 1999
American /
England
Director
MABBOTT, Stephen Nominee Director (Resigned) 14 Mitchell Lane, Glasgow, Strathclyde, G1 3NU November 1950 /
5 July 1995
British /
TAYLOR, Juliet Director (Resigned) 88 Hamilton Place, Edinburgh, Midlothian, EH3 5AZ April 1972 /
16 December 1998
British /
Manager
TRIVEDI, Ashok Kumar Director (Resigned) 1446 Peterson Place, Pittsburgh, Pennsylvania 15241, Allegheny 15241, Usa April 1952 /
9 January 1999
American /
Director
VAN BREDA, Adrianus Gerrit Jan Coenraad Director (Resigned) 59 Brushfield Way, Knaphill, Woking, Surrey, GU21 2TQ February 1967 /
9 January 1999
Dutch /
Finance Director
VISWANATHAN, Sanjay Director (Resigned) 43 Turle Road, London, SW16 5QW February 1970 /
6 January 2004
Indian /
Executive
WADHWANI, Sunil Director (Resigned) 930 Osage Road, Pittsburgh, Pennsylvania, Usa, PA 15243 December 1952 /
9 January 1999
American /
Director

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G2 5UB
SIC Code 7450 - Labour recruitment

Improve Information

Please provide details on DIRECT RESOURCES SCOTLAND LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches