Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary Name | Mr David James Galan |
---|---|
Status | Closed |
Appointed | 26 February 2016(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | George King Richmond |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 1991) |
Role | Creative Executive |
Correspondence Address | 45 Murieston Road Murieston Livingston West Lothian EH54 9AX Scotland |
Director Name | Alan Clark Millar |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 1995) |
Role | Financial Controller |
Correspondence Address | 86 Belmont Road Juniper Green Midlothian EH14 5ED Scotland |
Director Name | Richard Furth Watson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 1995) |
Role | Advertsing Executive |
Correspondence Address | Larkfield Edinburgh Eh10 6 |
Director Name | Gordon Scott McCreath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 1991) |
Role | Productions Manager |
Correspondence Address | 14 Barntongate Avenue Edinburgh Midlothian EH4 8BB Scotland |
Director Name | Mr Victor George Christopher Covey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(13 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 05 September 2010) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dovecot Way Pencaitland East Lothian EH34 5HA Scotland |
Secretary Name | Alan Clark Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 86 Belmont Road Juniper Green Midlothian EH14 5ED Scotland |
Director Name | Robert Alexander Hammond Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(16 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 20 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Liberton Tower Lane Edinburgh Midlothian EH16 6TQ Scotland |
Director Name | Mr Vincent Meiklejohn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 10 November 2010) |
Role | Advertising Consultant |
Country of Residence | Scotland |
Correspondence Address | Links House 15 Links Place Edinburgh EH6 7EZ Scotland |
Secretary Name | Victor George Christopher Covey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(20 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 1996) |
Role | Advertising Executive |
Correspondence Address | 31 Duddingston Park Edinburgh Midlothian EH15 1JU Scotland |
Secretary Name | Mr David Richard Mount |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(21 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 30 Mapledene Road Newcastle Upon Tyne Tyne And Wear NE3 2RY |
Director Name | Mr Paul Frederick Ranford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(22 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Director Name | Jack Rubins |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(22 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2002) |
Role | Company Chairman |
Correspondence Address | 34 Northwick Circle Harrow Middlesex HA3 0EE |
Director Name | Mr Clive Ronald Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Lukes Farm Maurys Lane West Wellow Romsey Hampshire SO51 6DA |
Director Name | Mr Lester William David Corney |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chaucers Puttenham Road Seale Farnham Surrey GU10 1HP |
Secretary Name | Mr Paul Frederick Ranford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(22 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Director Name | Mr Richard Michael Hughes |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Secretary Name | Mr Richard Michael Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(23 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Director Name | Mr Charles Andrew Robert Still |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Avenue London N10 2QE |
Director Name | Alan Lewis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2002) |
Role | Creative Director |
Correspondence Address | 22 Millig Street Helensburgh Dunbartonshire G84 9PN Scotland |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 23 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Secretary Name | Mr Munir Akberali Samji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(25 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lynford Close Barnet Hertfordshire EN5 3HQ |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(26 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(26 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 December 2002) |
Role | Managing Director Chartered Se |
Correspondence Address | 97 Regent's Park Road London NW1 8UR |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(28 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Links House 15 Links Place Edinburgh EH6 7EZ Scotland |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Links House 15 Links Place Edinburgh EH6 7EZ Scotland |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Links House 15 Links Place Edinburgh EH6 7EZ Scotland |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(25 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 September 2000) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | tenalpsmtd.com |
---|
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Ten Alps PLC 43.67% Ordinary Preferred A |
---|---|
1.1m at £0.1 | Ten Alps PLC 33.04% Ordinary |
80k at £1 | Ten Alps PLC 23.29% Ordinary Preferred B |
Year | 2014 |
---|---|
Net Worth | £74,491 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
31 January 2011 | Delivered on: 3 February 2011 Satisfied on: 20 June 2012 Persons entitled: Bank of Scotland PLC Classification: Omnibus guarantee and set-off agreement Secured details: All sums due or to become due. Particulars: Provisions of agreement and guarantee (please see form for more details). Fully Satisfied |
---|---|
31 March 2006 | Delivered on: 13 April 2006 Satisfied on: 20 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold and leasehold property; fixed and floating charges over assets. Fully Satisfied |
31 March 2006 | Delivered on: 13 April 2006 Satisfied on: 20 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 May 1998 | Delivered on: 13 May 1998 Satisfied on: 3 April 2006 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 March 1990 | Delivered on: 9 March 1990 Satisfied on: 29 April 2006 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 fountainhall road edinburgh. Fully Satisfied |
9 July 1984 | Delivered on: 12 July 1984 Satisfied on: 10 October 1997 Persons entitled: Adam and Company PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 December 1981 | Delivered on: 7 January 1982 Satisfied on: 25 March 1985 Persons entitled: Lloyds Bank PLC Classification: Debenture incorporating a floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
6 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
16 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
16 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
3 February 2014 | Registered office address changed from Links House 15 Links Place Edinburgh EH6 7EZ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Links House 15 Links Place Edinburgh EH6 7EZ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Links House 15 Links Place Edinburgh EH6 7EZ on 3 February 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
16 January 2012 | Company name changed inspire creative and media (edinburgh) LIMITED\certificate issued on 16/01/12
|
16 January 2012 | Company name changed inspire creative and media (edinburgh) LIMITED\certificate issued on 16/01/12
|
5 January 2012 | Company name changed ten alps vision (edinburgh) LIMITED\certificate issued on 05/01/12
|
5 January 2012 | Company name changed ten alps vision (edinburgh) LIMITED\certificate issued on 05/01/12
|
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Appointment of Mr Derek Alexander Morren as a director (2 pages) |
16 December 2010 | Appointment of Mr Derek Alexander Morren as a director (2 pages) |
10 November 2010 | Termination of appointment of Vincent Meiklejohn as a director (1 page) |
10 November 2010 | Termination of appointment of Vincent Meiklejohn as a director (1 page) |
1 November 2010 | Registered office address changed from Great Michael House 14 Links Place Edinburgh Midlothian EH6 7EZ on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Great Michael House 14 Links Place Edinburgh Midlothian EH6 7EZ on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Great Michael House 14 Links Place Edinburgh Midlothian EH6 7EZ on 1 November 2010 (1 page) |
26 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Director's details changed for Mr Nitil Patel on 5 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Nitil Patel on 5 September 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Mr Nitil Patel on 5 September 2010 (1 page) |
25 October 2010 | Director's details changed for Mr Vincent Meiklejohn on 5 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Alexander Michael Connock on 5 September 2010 (2 pages) |
25 October 2010 | Termination of appointment of Victor Covey as a director (1 page) |
25 October 2010 | Director's details changed for Mr Alexander Michael Connock on 5 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Alexander Michael Connock on 5 September 2010 (2 pages) |
25 October 2010 | Termination of appointment of Victor Covey as a director (1 page) |
25 October 2010 | Director's details changed for Mr Vincent Meiklejohn on 5 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Vincent Meiklejohn on 5 September 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Mr Nitil Patel on 5 September 2010 (1 page) |
25 October 2010 | Director's details changed for Mr Nitil Patel on 5 September 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Mr Nitil Patel on 5 September 2010 (1 page) |
28 September 2010 | Resolutions
|
28 September 2010 | Company name changed ten alps vision LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Company name changed ten alps vision LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Resolutions
|
16 September 2010 | Termination of appointment of Victor Covey as a director (1 page) |
16 September 2010 | Termination of appointment of Victor Covey as a director (1 page) |
27 January 2010 | Company name changed ten alps mtd LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Resolutions
|
27 January 2010 | Company name changed ten alps mtd LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Resolutions
|
26 November 2009 | Appointment of Mr Adrian James Dunleavy as a director (2 pages) |
26 November 2009 | Appointment of Mr Adrian James Dunleavy as a director (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
11 September 2009 | Director's change of particulars / alexander connock / 28/02/2007 (1 page) |
11 September 2009 | Director's change of particulars / alexander connock / 28/02/2007 (1 page) |
11 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
10 December 2008 | Accounting reference date extended from 29/03/2008 to 31/03/2008 (1 page) |
10 December 2008 | Accounting reference date extended from 29/03/2008 to 31/03/2008 (1 page) |
7 October 2008 | Return made up to 05/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 05/09/08; full list of members (5 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
2 October 2007 | Return made up to 05/09/07; no change of members (8 pages) |
2 October 2007 | Return made up to 05/09/07; no change of members (8 pages) |
17 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
17 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
6 September 2006 | Return made up to 05/09/06; full list of members
|
6 September 2006 | Return made up to 05/09/06; full list of members
|
29 April 2006 | Dec mort/charge * (2 pages) |
29 April 2006 | Dec mort/charge * (2 pages) |
13 April 2006 | Partic of mort/charge * (7 pages) |
13 April 2006 | Partic of mort/charge * (5 pages) |
13 April 2006 | Partic of mort/charge * (5 pages) |
13 April 2006 | Partic of mort/charge * (7 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | Resolutions
|
3 April 2006 | Dec mort/charge * (2 pages) |
3 April 2006 | Dec mort/charge * (2 pages) |
2 December 2005 | Auditor's resignation (1 page) |
2 December 2005 | Auditor's resignation (1 page) |
28 October 2005 | Return made up to 05/09/05; full list of members (7 pages) |
28 October 2005 | Return made up to 05/09/05; full list of members (7 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
27 August 2004 | Return made up to 05/09/04; full list of members
|
27 August 2004 | Return made up to 05/09/04; full list of members
|
21 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
21 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
24 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
8 November 2002 | Return made up to 05/09/02; full list of members
|
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Return made up to 05/09/02; full list of members
|
8 November 2002 | Director resigned (1 page) |
12 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
12 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
15 March 2002 | Company name changed osprey advertising scotland limi ted\certificate issued on 15/03/02 (2 pages) |
15 March 2002 | Company name changed osprey advertising scotland limi ted\certificate issued on 15/03/02 (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
24 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
13 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
13 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Return made up to 05/09/00; full list of members (8 pages) |
3 October 2000 | Return made up to 05/09/00; full list of members (8 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
20 July 2000 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
20 July 2000 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 1 fountainhall road edinburgh EH9 2NL (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 1 fountainhall road edinburgh EH9 2NL (1 page) |
28 September 1999 | Return made up to 05/09/99; full list of members (8 pages) |
28 September 1999 | Return made up to 05/09/99; full list of members (8 pages) |
21 April 1999 | Full accounts made up to 30 September 1998 (19 pages) |
21 April 1999 | Full accounts made up to 30 September 1998 (19 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New secretary appointed (1 page) |
12 February 1999 | New secretary appointed (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
14 September 1998 | Return made up to 05/09/98; full list of members
|
14 September 1998 | Return made up to 05/09/98; full list of members
|
23 June 1998 | Resolutions
|
23 June 1998 | Memorandum and Articles of Association (24 pages) |
23 June 1998 | Nc inc already adjusted 30/09/97 (1 page) |
23 June 1998 | Ad 30/09/97--------- £ si 150000@1=150000 £ ic 83291/233291 (2 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Memorandum and Articles of Association (24 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Nc inc already adjusted 30/09/97 (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Ad 30/09/97--------- £ si 150000@1=150000 £ ic 83291/233291 (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
13 May 1998 | Partic of mort/charge * (5 pages) |
13 May 1998 | Partic of mort/charge * (5 pages) |
14 April 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
14 April 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
2 March 1998 | Full accounts made up to 30 June 1997 (24 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (24 pages) |
26 January 1998 | Return made up to 05/09/97; no change of members (6 pages) |
26 January 1998 | Return made up to 05/09/97; no change of members (6 pages) |
5 November 1997 | Company name changed covey advertising LIMITED\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Company name changed covey advertising LIMITED\certificate issued on 05/11/97 (2 pages) |
22 October 1997 | Particulars of contract relating to shares (4 pages) |
22 October 1997 | £ nc 202000/394000 25/06/97 (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Particulars of contract relating to shares (4 pages) |
22 October 1997 | Ad 25/06/97--------- £ si [email protected]=1500 £ ic 81791/83291 (2 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | £ nc 202000/394000 25/06/97 (1 page) |
22 October 1997 | Ad 25/06/97--------- £ si [email protected]=1500 £ ic 81791/83291 (2 pages) |
10 October 1997 | Dec mort/charge * (5 pages) |
10 October 1997 | Dec mort/charge * (5 pages) |
2 September 1997 | Full accounts made up to 30 June 1996 (24 pages) |
2 September 1997 | Full accounts made up to 30 June 1996 (24 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Ad 25/06/97--------- £ si [email protected]=10000 £ ic 71791/81791 (2 pages) |
2 July 1997 | Particulars of contract relating to shares (3 pages) |
2 July 1997 | £ nc 192000/202000 25/06/97 (1 page) |
2 July 1997 | Ad 25/06/97--------- £ si [email protected]=10000 £ ic 71791/81791 (2 pages) |
2 July 1997 | £ nc 192000/202000 25/06/97 (1 page) |
2 July 1997 | Particulars of contract relating to shares (3 pages) |
27 June 1997 | Resolutions
|
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Minutes of meeting of the dirs (1 page) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Minutes of meeting of the dirs (1 page) |
10 December 1996 | Secretary resigned (1 page) |
19 November 1996 | £ nc 442204/237995 07/11/96 (1 page) |
19 November 1996 | Div 07/11/96 (1 page) |
19 November 1996 | £ nc 442204/237995 07/11/96 (1 page) |
19 November 1996 | Nc inc already adjusted 07/11/96 (1 page) |
19 November 1996 | Ad 07/11/96--------- £ si [email protected]=32000 £ ic 39791/71791 (2 pages) |
19 November 1996 | Particulars of contract relating to shares (4 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | £ ic 330000/39791 07/11/96 £ sr 290209@1=290209 (1 page) |
19 November 1996 | £ ic 330000/39791 07/11/96 £ sr 290209@1=290209 (1 page) |
19 November 1996 | Div 07/11/96 (1 page) |
19 November 1996 | Particulars of contract relating to shares (4 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Ad 07/11/96--------- £ si [email protected]=32000 £ ic 39791/71791 (2 pages) |
19 November 1996 | Nc inc already adjusted 07/11/96 (1 page) |
19 November 1996 | Resolutions
|
7 November 1996 | Return made up to 05/09/96; no change of members
|
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Return made up to 05/09/96; no change of members
|
1 May 1996 | Full group accounts made up to 30 June 1995 (26 pages) |
1 May 1996 | Full group accounts made up to 30 June 1995 (26 pages) |
15 February 1996 | Director's particulars changed (1 page) |
15 February 1996 | Director's particulars changed (1 page) |
15 February 1996 | Director's particulars changed (1 page) |
15 February 1996 | Director's particulars changed (1 page) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Ad 11/01/96--------- £ si [email protected]=20000 £ ic 130000/150000 (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Ad 11/01/96--------- £ si [email protected]=20000 £ ic 130000/150000 (2 pages) |
13 December 1995 | Return made up to 05/09/95; full list of members
|
13 December 1995 | Return made up to 05/09/95; full list of members
|
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
4 August 1995 | Amended full group accounts made up to 30 June 1994 (23 pages) |
4 August 1995 | Amended full group accounts made up to 30 June 1994 (23 pages) |
23 April 1975 | Certificate of incorporation (1 page) |
23 April 1975 | Certificate of incorporation (1 page) |