Company NameTen Alps Vision (Edinburgh) Limited
Company StatusDissolved
Company NumberSC057631
CategoryPrivate Limited Company
Incorporation Date23 April 1975(48 years, 11 months ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(40 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameMr David James Galan
StatusClosed
Appointed26 February 2016(40 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 14 August 2018)
RoleCompany Director
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameGeorge King Richmond
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 1991)
RoleCreative Executive
Correspondence Address45 Murieston Road
Murieston
Livingston
West Lothian
EH54 9AX
Scotland
Director NameAlan Clark Millar
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(13 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 1995)
RoleFinancial Controller
Correspondence Address86 Belmont Road
Juniper Green
Midlothian
EH14 5ED
Scotland
Director NameRichard Furth Watson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(13 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 1995)
RoleAdvertsing Executive
Correspondence AddressLarkfield
Edinburgh
Eh10 6
Director NameGordon Scott McCreath
NationalityBritish
StatusResigned
Appointed28 October 1988(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 1991)
RoleProductions Manager
Correspondence Address14 Barntongate Avenue
Edinburgh
Midlothian
EH4 8BB
Scotland
Director NameMr Victor George Christopher Covey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(13 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 05 September 2010)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Dovecot Way
Pencaitland
East Lothian
EH34 5HA
Scotland
Secretary NameAlan Clark Millar
NationalityBritish
StatusResigned
Appointed28 October 1988(13 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 1995)
RoleCompany Director
Correspondence Address86 Belmont Road
Juniper Green
Midlothian
EH14 5ED
Scotland
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(16 years, 4 months after company formation)
Appointment Duration9 years (resigned 20 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberton Tower Lane
Edinburgh
Midlothian
EH16 6TQ
Scotland
Director NameMr Vincent Meiklejohn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(18 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 10 November 2010)
RoleAdvertising Consultant
Country of ResidenceScotland
Correspondence AddressLinks House 15 Links Place
Edinburgh
EH6 7EZ
Scotland
Secretary NameVictor George Christopher Covey
NationalityBritish
StatusResigned
Appointed30 November 1995(20 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 December 1996)
RoleAdvertising Executive
Correspondence Address31 Duddingston Park
Edinburgh
Midlothian
EH15 1JU
Scotland
Secretary NameMr David Richard Mount
NationalityBritish
StatusResigned
Appointed03 December 1996(21 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 October 1997)
RoleCompany Director
Correspondence Address30 Mapledene Road
Newcastle Upon Tyne
Tyne And Wear
NE3 2RY
Director NameMr Paul Frederick Ranford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(22 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Director NameJack Rubins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(22 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 2002)
RoleCompany Chairman
Correspondence Address34 Northwick Circle
Harrow
Middlesex
HA3 0EE
Director NameMr Clive Ronald Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressLukes Farm Maurys Lane
West Wellow
Romsey
Hampshire
SO51 6DA
Director NameMr Lester William David Corney
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(22 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaucers Puttenham Road
Seale
Farnham
Surrey
GU10 1HP
Secretary NameMr Paul Frederick Ranford
NationalityBritish
StatusResigned
Appointed08 October 1997(22 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1998(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Secretary NameMr Richard Michael Hughes
NationalityEnglish
StatusResigned
Appointed01 June 1998(23 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Director NameMr Charles Andrew Robert Still
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
London
N10 2QE
Director NameAlan Lewis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2002)
RoleCreative Director
Correspondence Address22 Millig Street
Helensburgh
Dunbartonshire
G84 9PN
Scotland
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed01 January 1999(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address23 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Secretary NameMr Munir Akberali Samji
NationalityBritish
StatusResigned
Appointed03 October 2000(25 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lynford Close
Barnet
Hertfordshire
EN5 3HQ
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed30 July 2001(26 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameAlexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(26 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 December 2002)
RoleManaging Director Chartered Se
Correspondence Address97 Regent's Park Road
London
NW1 8UR
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(28 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(30 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks House 15 Links Place
Edinburgh
EH6 7EZ
Scotland
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(34 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLinks House 15 Links Place
Edinburgh
EH6 7EZ
Scotland
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(35 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks House 15 Links Place
Edinburgh
EH6 7EZ
Scotland
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed31 August 2000(25 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 September 2000)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitetenalpsmtd.com

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Ten Alps PLC
43.67%
Ordinary Preferred A
1.1m at £0.1Ten Alps PLC
33.04%
Ordinary
80k at £1Ten Alps PLC
23.29%
Ordinary Preferred B

Financials

Year2014
Net Worth£74,491

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

31 January 2011Delivered 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 2006Delivered 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 2006Delivered 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 1998Delivered 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 1990Delivered 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 1984Delivered 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 1981Delivered 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

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
8 November 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
6 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 343,500
(4 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 343,500
(4 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 343,500
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 343,500
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 343,500
(4 pages)
16 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
16 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
3 February 2014Registered office address changed from Links House 15 Links Place Edinburgh EH6 7EZ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Links House 15 Links Place Edinburgh EH6 7EZ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Links House 15 Links Place Edinburgh EH6 7EZ on 3 February 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 343,500
(4 pages)
25 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 343,500
(4 pages)
25 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 343,500
(4 pages)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
9 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages)
20 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (4 pages)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
16 January 2012Company name changed inspire creative and media (edinburgh) LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2012Company name changed inspire creative and media (edinburgh) LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Company name changed ten alps vision (edinburgh) LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Company name changed ten alps vision (edinburgh) LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
24 January 2011Termination of appointment of Alexander Connock as a director (1 page)
24 January 2011Termination of appointment of Alexander Connock as a director (1 page)
20 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
16 December 2010Appointment of Mr Derek Alexander Morren as a director (2 pages)
16 December 2010Appointment of Mr Derek Alexander Morren as a director (2 pages)
10 November 2010Termination of appointment of Vincent Meiklejohn as a director (1 page)
10 November 2010Termination of appointment of Vincent Meiklejohn as a director (1 page)
1 November 2010Registered office address changed from Great Michael House 14 Links Place Edinburgh Midlothian EH6 7EZ on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Great Michael House 14 Links Place Edinburgh Midlothian EH6 7EZ on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Great Michael House 14 Links Place Edinburgh Midlothian EH6 7EZ on 1 November 2010 (1 page)
26 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
25 October 2010Director's details changed for Mr Nitil Patel on 5 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Nitil Patel on 5 September 2010 (2 pages)
25 October 2010Secretary's details changed for Mr Nitil Patel on 5 September 2010 (1 page)
25 October 2010Director's details changed for Mr Vincent Meiklejohn on 5 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Alexander Michael Connock on 5 September 2010 (2 pages)
25 October 2010Termination of appointment of Victor Covey as a director (1 page)
25 October 2010Director's details changed for Mr Alexander Michael Connock on 5 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Alexander Michael Connock on 5 September 2010 (2 pages)
25 October 2010Termination of appointment of Victor Covey as a director (1 page)
25 October 2010Director's details changed for Mr Vincent Meiklejohn on 5 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Vincent Meiklejohn on 5 September 2010 (2 pages)
25 October 2010Secretary's details changed for Mr Nitil Patel on 5 September 2010 (1 page)
25 October 2010Director's details changed for Mr Nitil Patel on 5 September 2010 (2 pages)
25 October 2010Secretary's details changed for Mr Nitil Patel on 5 September 2010 (1 page)
28 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-24
(1 page)
28 September 2010Company name changed ten alps vision LIMITED\certificate issued on 28/09/10
  • CONNOT ‐
(3 pages)
28 September 2010Company name changed ten alps vision LIMITED\certificate issued on 28/09/10
  • CONNOT ‐
(3 pages)
28 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-24
(1 page)
16 September 2010Termination of appointment of Victor Covey as a director (1 page)
16 September 2010Termination of appointment of Victor Covey as a director (1 page)
27 January 2010Company name changed ten alps mtd LIMITED\certificate issued on 27/01/10
  • CONNOT ‐
(3 pages)
27 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-07
(1 page)
27 January 2010Company name changed ten alps mtd LIMITED\certificate issued on 27/01/10
  • CONNOT ‐
(3 pages)
27 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-07
(1 page)
26 November 2009Appointment of Mr Adrian James Dunleavy as a director (2 pages)
26 November 2009Appointment of Mr Adrian James Dunleavy as a director (2 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 September 2009Return made up to 05/09/09; full list of members (5 pages)
11 September 2009Director's change of particulars / alexander connock / 28/02/2007 (1 page)
11 September 2009Director's change of particulars / alexander connock / 28/02/2007 (1 page)
11 September 2009Return made up to 05/09/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
10 December 2008Accounting reference date extended from 29/03/2008 to 31/03/2008 (1 page)
10 December 2008Accounting reference date extended from 29/03/2008 to 31/03/2008 (1 page)
7 October 2008Return made up to 05/09/08; full list of members (5 pages)
7 October 2008Return made up to 05/09/08; full list of members (5 pages)
6 February 2008Full accounts made up to 31 March 2007 (19 pages)
6 February 2008Full accounts made up to 31 March 2007 (19 pages)
2 October 2007Return made up to 05/09/07; no change of members (8 pages)
2 October 2007Return made up to 05/09/07; no change of members (8 pages)
17 November 2006Full accounts made up to 31 March 2006 (19 pages)
17 November 2006Full accounts made up to 31 March 2006 (19 pages)
6 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 April 2006Dec mort/charge * (2 pages)
29 April 2006Dec mort/charge * (2 pages)
13 April 2006Partic of mort/charge * (7 pages)
13 April 2006Partic of mort/charge * (5 pages)
13 April 2006Partic of mort/charge * (5 pages)
13 April 2006Partic of mort/charge * (7 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006New director appointed (4 pages)
12 April 2006New director appointed (4 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 April 2006Dec mort/charge * (2 pages)
3 April 2006Dec mort/charge * (2 pages)
2 December 2005Auditor's resignation (1 page)
2 December 2005Auditor's resignation (1 page)
28 October 2005Return made up to 05/09/05; full list of members (7 pages)
28 October 2005Return made up to 05/09/05; full list of members (7 pages)
7 July 2005Full accounts made up to 31 March 2005 (16 pages)
7 July 2005Full accounts made up to 31 March 2005 (16 pages)
27 August 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Full accounts made up to 31 March 2004 (18 pages)
21 July 2004Full accounts made up to 31 March 2004 (18 pages)
24 September 2003Return made up to 05/09/03; full list of members (7 pages)
24 September 2003Return made up to 05/09/03; full list of members (7 pages)
17 September 2003Full accounts made up to 31 March 2003 (17 pages)
17 September 2003Full accounts made up to 31 March 2003 (17 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
8 November 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 November 2002Director resigned (1 page)
8 November 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 November 2002Director resigned (1 page)
12 July 2002Full accounts made up to 31 March 2002 (17 pages)
12 July 2002Full accounts made up to 31 March 2002 (17 pages)
15 March 2002Company name changed osprey advertising scotland limi ted\certificate issued on 15/03/02 (2 pages)
15 March 2002Company name changed osprey advertising scotland limi ted\certificate issued on 15/03/02 (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
24 October 2001Return made up to 05/09/01; full list of members (7 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Return made up to 05/09/01; full list of members (7 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
13 July 2001Full accounts made up to 31 March 2001 (15 pages)
13 July 2001Full accounts made up to 31 March 2001 (15 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
3 October 2000Return made up to 05/09/00; full list of members (8 pages)
3 October 2000Return made up to 05/09/00; full list of members (8 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000Director resigned (1 page)
20 July 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
20 July 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 1 fountainhall road edinburgh EH9 2NL (1 page)
13 October 1999Registered office changed on 13/10/99 from: 1 fountainhall road edinburgh EH9 2NL (1 page)
28 September 1999Return made up to 05/09/99; full list of members (8 pages)
28 September 1999Return made up to 05/09/99; full list of members (8 pages)
21 April 1999Full accounts made up to 30 September 1998 (19 pages)
21 April 1999Full accounts made up to 30 September 1998 (19 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (1 page)
12 February 1999New secretary appointed (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
14 September 1998Return made up to 05/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 September 1998Return made up to 05/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 June 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
23 June 1998Memorandum and Articles of Association (24 pages)
23 June 1998Nc inc already adjusted 30/09/97 (1 page)
23 June 1998Ad 30/09/97--------- £ si 150000@1=150000 £ ic 83291/233291 (2 pages)
23 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
23 June 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 June 1998Memorandum and Articles of Association (24 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 June 1998Nc inc already adjusted 30/09/97 (1 page)
23 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
23 June 1998Ad 30/09/97--------- £ si 150000@1=150000 £ ic 83291/233291 (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998New director appointed (2 pages)
13 May 1998Partic of mort/charge * (5 pages)
13 May 1998Partic of mort/charge * (5 pages)
14 April 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
14 April 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
2 March 1998Full accounts made up to 30 June 1997 (24 pages)
2 March 1998Full accounts made up to 30 June 1997 (24 pages)
26 January 1998Return made up to 05/09/97; no change of members (6 pages)
26 January 1998Return made up to 05/09/97; no change of members (6 pages)
5 November 1997Company name changed covey advertising LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997Company name changed covey advertising LIMITED\certificate issued on 05/11/97 (2 pages)
22 October 1997Particulars of contract relating to shares (4 pages)
22 October 1997£ nc 202000/394000 25/06/97 (1 page)
22 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 October 1997Particulars of contract relating to shares (4 pages)
22 October 1997Ad 25/06/97--------- £ si [email protected]=1500 £ ic 81791/83291 (2 pages)
22 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 October 1997£ nc 202000/394000 25/06/97 (1 page)
22 October 1997Ad 25/06/97--------- £ si [email protected]=1500 £ ic 81791/83291 (2 pages)
10 October 1997Dec mort/charge * (5 pages)
10 October 1997Dec mort/charge * (5 pages)
2 September 1997Full accounts made up to 30 June 1996 (24 pages)
2 September 1997Full accounts made up to 30 June 1996 (24 pages)
2 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1997Ad 25/06/97--------- £ si [email protected]=10000 £ ic 71791/81791 (2 pages)
2 July 1997Particulars of contract relating to shares (3 pages)
2 July 1997£ nc 192000/202000 25/06/97 (1 page)
2 July 1997Ad 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 1997Particulars of contract relating to shares (3 pages)
27 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
10 December 1996Minutes of meeting of the dirs (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996Minutes of meeting of the dirs (1 page)
10 December 1996Secretary resigned (1 page)
19 November 1996£ nc 442204/237995 07/11/96 (1 page)
19 November 1996Div 07/11/96 (1 page)
19 November 1996£ nc 442204/237995 07/11/96 (1 page)
19 November 1996Nc inc already adjusted 07/11/96 (1 page)
19 November 1996Ad 07/11/96--------- £ si [email protected]=32000 £ ic 39791/71791 (2 pages)
19 November 1996Particulars of contract relating to shares (4 pages)
19 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
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 1996Div 07/11/96 (1 page)
19 November 1996Particulars of contract relating to shares (4 pages)
19 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 November 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
19 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 November 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
19 November 1996Ad 07/11/96--------- £ si [email protected]=32000 £ ic 39791/71791 (2 pages)
19 November 1996Nc inc already adjusted 07/11/96 (1 page)
19 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 November 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 May 1996Full group accounts made up to 30 June 1995 (26 pages)
1 May 1996Full group accounts made up to 30 June 1995 (26 pages)
15 February 1996Director's particulars changed (1 page)
15 February 1996Director's particulars changed (1 page)
15 February 1996Director's particulars changed (1 page)
15 February 1996Director's particulars changed (1 page)
16 January 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
16 January 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
16 January 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 January 1996Ad 11/01/96--------- £ si [email protected]=20000 £ ic 130000/150000 (2 pages)
16 January 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 January 1996Ad 11/01/96--------- £ si [email protected]=20000 £ ic 130000/150000 (2 pages)
13 December 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
4 August 1995Amended full group accounts made up to 30 June 1994 (23 pages)
4 August 1995Amended full group accounts made up to 30 June 1994 (23 pages)
23 April 1975Certificate of incorporation (1 page)
23 April 1975Certificate of incorporation (1 page)