Company NameBlockbuster Express (Scotland) Limited
Company StatusDissolved
Company NumberSC064653
CategoryPrivate Limited Company
Incorporation Date18 April 1978(46 years ago)
Dissolution Date20 September 2014 (9 years, 7 months ago)
Previous NamesPhillip Crane Limited and RITZ Video Film Hire (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed12 June 1992(14 years, 1 month after company formation)
Appointment Duration22 years, 3 months (closed 20 September 2014)
Correspondence AddressMitre House, 160 Aldersgate Street
London
EC1A 4DD
Director NameCharles Jardine Bickett
NationalityBritish
StatusResigned
Appointed31 May 1989(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1990)
RoleCompany Director
Correspondence Address9 Ardross Place
Glenrothes
Fife
KY6 2SG
Scotland
Director NameMr Peter Robert Lee
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 May 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnderdons Farmhouse
Thame Road Longwick
Princes Risborough
Bucks
HP27 9TA
Director NameTerence John Norris
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Dukes Covert
Bagshot
Surrey
GU19 5HU
Director NamePhillip Crane
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(11 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 March 1990)
RoleCompany Director
Correspondence AddressChestnut House By Melville Castle
Lasswade
Edinburgh
Mid Lothian
EH18 1AW
Scotland
Director NameFrancis Guy Lewis Askham
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(11 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 February 1990)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Corner Church Lane
Braishfield
Romsey
Hampshire
SO51 0QH
Director NameNigel John Ward
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressBruach, Spittal
Carnwath
Lanarkshire
ML11 8LY
Scotland
Secretary NameRobin Edward Sims
NationalityBritish
StatusResigned
Appointed19 February 1990(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 1992)
RoleCompany Director
Correspondence Address57 Kings Road
Walton On Thames
Surrey
KT12 2RB
Director NameBeverley Ripley
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 1992)
RoleDeputy Chairman
Correspondence AddressBlackmoor Farm
Ockham Lane
Chobham
Surrey
KT11 4LZ
Director NameJames Glen Crighton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1990(12 years, 1 month after company formation)
Appointment Duration2 months (resigned 19 July 1990)
RoleCompany Director
Correspondence Address13 Middlewood Park
Livingston
W Lothian
EH54 8AZ
Scotland
Director NameRobert Taylor Henderson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1990(12 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 24 September 1990)
RolePersonnel Director
Correspondence Address8 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Director NameMr Graham Martin Brown
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1990(12 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 07 May 1990)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBayswater House Plowden Park
Aston Rowant
Oxfordshire
OX9 5SX
Director NameEdward Adams Kerr
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(13 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 September 1992)
RoleCompany Director
Correspondence Address26 Welby Crescent
Winnersh
Wokingham
Berkshire
RG11 5SW
Director NameJoseph Richard Baczko
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1992(14 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 1993)
RolePresident
Correspondence Address144 Alexander Palm Road
Boca Raton
Florida
Foreign
Director NameSteven Richard Berrard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1992(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 1996)
RoleVice Chairman
Correspondence Address508 Bontana Avenue
Fort Lauderdale Florida 33301
Usa
Director NameThomas William Hawkins
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1992(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1996)
RoleAssociate General Counsel & Se
Correspondence Address621 Solar Isle Drive
Fort Lauderdale
Florida 33301
United States
Director NameGerald Richard Geddis
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1992(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 1994)
RoleVice President
Correspondence Address45 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameRichard Graham Prime
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(14 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1996)
RoleFinancial Director
Correspondence Address24 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BJ
Director NameNigel Travis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(16 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 03 May 2002)
RolePresident,Worldwide Retail Ope
Correspondence Address5109 Heather Court
Flower Mound
Texas
75028
Director NameNicholas Paul Shepherd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1999)
RoleManaging Director
Correspondence Address10 Spring Lane
Clifton Reynes
Olney
Buckinghamshire
MK46 5DS
Secretary NameKaren Edwards
NationalityBritish
StatusResigned
Appointed06 August 1996(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address5 Woodfield Park
Amersham
Buckinghamshire
HP6 5QQ
Director NameMr Phillip Mark Elliott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(18 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Stowe Crescent
Ruislip
Middlesex
HA4 7SR
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed20 July 1998(20 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 1999)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Secretary NameDeborah Waddell
NationalityBritish
StatusResigned
Appointed26 April 1999(21 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address38 Haslemere Avenue
London
W13 9UJ
Director NameMr Simon Jeremy Clarke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1999(21 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 15 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 The Drive
Uxbridge
Middlesex
UB10 8AQ
Secretary NameMr Phillip Mark Elliott
NationalityBritish
StatusResigned
Appointed26 September 2003(25 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Stowe Crescent
Ruislip
Middlesex
HA4 7SR
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Queens Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland
Director NameMr Martin Higgins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2006(28 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 June 2013)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameCharles W. Ergen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleChairman Of The Board Of Directors
Country of ResidenceUnited States
Correspondence Address9601 S. Meridian Blvd
Englewood
Colorado
80112
Director NameRobert Stanton Dodge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleExecutive Vp, General Counsel & Secretary
Country of ResidenceUnited States
Correspondence Address9601 S. Meridian Blvd
Englewood
Colorado
80112
Director NameJames Defranco Ii
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleExecutive Vp - Dish Network Corporation
Country of ResidenceUnited States
Correspondence Address9601 S. Meridian Blvd
Englewood
Colorado
80112
Secretary NameWestwood Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1989(11 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 February 1990)
Correspondence AddressNumerica Secretaries Limited
66 Wigmore Street
London
W1U 2HQ

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

22.7k at £1Cityvision LTD
100.00%
Ordinary

Accounts

Latest Accounts2 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Return of final meeting of voluntary winding up (12 pages)
20 June 2014Return of final meeting of voluntary winding up (12 pages)
23 July 2013Termination of appointment of Charles Ergen as a director (2 pages)
23 July 2013Termination of appointment of James Defranco Ii as a director (2 pages)
23 July 2013Termination of appointment of Charles Ergen as a director (2 pages)
23 July 2013Termination of appointment of Robert Dodge as a director (2 pages)
23 July 2013Termination of appointment of Robert Dodge as a director (2 pages)
23 July 2013Termination of appointment of James Defranco Ii as a director (2 pages)
2 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2013Termination of appointment of Martin Higgins as a director (2 pages)
26 June 2013Termination of appointment of Martin Higgins as a director (2 pages)
3 June 2013Registered office address changed from 6 Queens Road Aberdeen Aberdeenshire AB15 4ZT Scotland on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 6 Queens Road Aberdeen Aberdeenshire AB15 4ZT Scotland on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 6 Queens Road Aberdeen Aberdeenshire AB15 4ZT Scotland on 3 June 2013 (2 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 22,729
(7 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 22,729
(7 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 22,729
(7 pages)
7 November 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
7 November 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
7 November 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
11 October 2011Appointment of Robert Stanton Dodge as a director (3 pages)
11 October 2011Appointment of James Defranco Ii as a director (3 pages)
11 October 2011Appointment of Charles W. Ergen as a director (3 pages)
11 October 2011Appointment of Charles W. Ergen as a director (3 pages)
11 October 2011Appointment of James Defranco Ii as a director (3 pages)
11 October 2011Appointment of Robert Stanton Dodge as a director (3 pages)
21 July 2011Termination of appointment of Eamonn Feeney as a director (1 page)
21 July 2011Termination of appointment of Eamonn Feeney as a director (1 page)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
1 November 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
1 November 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
22 October 2010Appointment of Mr Eamonn Feeney as a director (2 pages)
22 October 2010Appointment of Mr Eamonn Feeney as a director (2 pages)
21 June 2010Termination of appointment of Eamonn Feeney as a director (1 page)
21 June 2010Termination of appointment of Eamonn Feeney as a director (1 page)
26 May 2010Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages)
26 May 2010Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Mitre Secretaries Limited on 7 May 2010 (2 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Registered office address changed from 6 Queen's Road Aberdeen Aberdeenshire AB15 4NU on 24 May 2010 (1 page)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages)
24 May 2010Registered office address changed from 6 Queen's Road Aberdeen Aberdeenshire AB15 4NU on 24 May 2010 (1 page)
24 May 2010Secretary's details changed for Mitre Secretaries Limited on 7 May 2010 (2 pages)
24 May 2010Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages)
24 May 2010Secretary's details changed for Mitre Secretaries Limited on 7 May 2010 (2 pages)
23 April 2010Director's details changed for Martin Higgins on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Martin Higgins on 23 April 2010 (2 pages)
2 November 2009Accounts for a dormant company made up to 4 January 2009 (4 pages)
2 November 2009Accounts for a dormant company made up to 4 January 2009 (4 pages)
2 November 2009Accounts for a dormant company made up to 4 January 2009 (4 pages)
11 August 2009Registered office changed on 11/08/2009 from migvie house north silver street, aberdeen aberdeenshire AB10 1RJ (1 page)
11 August 2009Registered office changed on 11/08/2009 from migvie house north silver street, aberdeen aberdeenshire AB10 1RJ (1 page)
27 May 2009Return made up to 07/05/09; full list of members (8 pages)
27 May 2009Return made up to 07/05/09; full list of members (8 pages)
16 September 2008Accounts for a dormant company made up to 6 January 2008 (4 pages)
16 September 2008Accounts for a dormant company made up to 6 January 2008 (4 pages)
16 September 2008Accounts for a dormant company made up to 6 January 2008 (4 pages)
12 June 2008Return made up to 07/05/08; no change of members (7 pages)
12 June 2008Return made up to 07/05/08; no change of members (7 pages)
17 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 June 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Secretary resigned (1 page)
30 May 2006Return made up to 07/05/06; full list of members (7 pages)
30 May 2006Return made up to 07/05/06; full list of members (7 pages)
7 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 June 2005Return made up to 07/05/05; full list of members (7 pages)
1 June 2005Return made up to 07/05/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 May 2004Return made up to 07/05/04; full list of members (7 pages)
26 May 2004Return made up to 07/05/04; full list of members (7 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 June 2003Return made up to 07/05/03; full list of members (7 pages)
3 June 2003Return made up to 07/05/03; full list of members (7 pages)
16 May 2002Return made up to 07/05/02; full list of members (8 pages)
16 May 2002Director resigned (1 page)
16 May 2002Return made up to 07/05/02; full list of members (8 pages)
16 May 2002Director resigned (1 page)
16 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
4 June 2001Return made up to 07/05/01; full list of members (7 pages)
4 June 2001Return made up to 07/05/01; full list of members (7 pages)
24 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Secretary's particulars changed (1 page)
6 April 2000Secretary's particulars changed (1 page)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 November 1999Registered office changed on 24/11/99 from: c/0 semple fraser 130 st vincent street glasgow G2 5HF (1 page)
24 November 1999Registered office changed on 24/11/99 from: c/0 semple fraser 130 st vincent street glasgow G2 5HF (1 page)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
14 June 1999Return made up to 07/05/99; full list of members (11 pages)
14 June 1999Return made up to 07/05/99; full list of members (11 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
5 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
7 October 1998Secretary resigned (1 page)
7 October 1998Secretary resigned (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Secretary resigned (1 page)
18 June 1998Return made up to 07/05/98; no change of members (4 pages)
18 June 1998Return made up to 07/05/98; no change of members (4 pages)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 May 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 May 1997Full accounts made up to 31 December 1995 (7 pages)
29 May 1997Full accounts made up to 31 December 1995 (7 pages)
19 February 1997Registered office changed on 19/02/97 from: waterloo chambers 19 waterloo street glasgow G2 6BQ (1 page)
19 February 1997Registered office changed on 19/02/97 from: waterloo chambers 19 waterloo street glasgow G2 6BQ (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
30 August 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 August 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
14 August 1996New secretary appointed (2 pages)
14 August 1996New secretary appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
6 July 1996Director resigned (1 page)
6 July 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
30 May 1996Return made up to 07/05/96; full list of members (6 pages)
30 May 1996Return made up to 07/05/96; full list of members (6 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
12 April 1996Memorandum and Articles of Association (30 pages)
12 April 1996Memorandum and Articles of Association (30 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
15 March 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/01/96
(2 pages)
15 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/01/96
(2 pages)
15 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/01/96
(2 pages)
1 February 1996Full accounts made up to 31 December 1994 (7 pages)
1 February 1996Full accounts made up to 31 December 1994 (7 pages)
16 October 1995Company name changed ritz video film hire (scotland) LIMITED\certificate issued on 16/10/95 (4 pages)
16 October 1995Company name changed ritz video film hire (scotland) LIMITED\certificate issued on 16/10/95 (4 pages)
4 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
15 May 1995Return made up to 07/05/95; no change of members (4 pages)
15 May 1995Return made up to 07/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 November 1994Full accounts made up to 31 December 1993 (7 pages)
1 November 1994Full accounts made up to 31 December 1993 (7 pages)
20 September 1991Full accounts made up to 30 November 1990 (14 pages)
20 September 1991Full accounts made up to 30 November 1990 (14 pages)
21 September 1990Full accounts made up to 30 November 1989 (14 pages)
21 September 1990Full accounts made up to 30 November 1989 (14 pages)
19 October 1989Full accounts made up to 30 November 1988 (15 pages)
19 October 1989Full accounts made up to 30 November 1988 (15 pages)
3 June 1988Company name changed\certificate issued on 03/06/88 (2 pages)
3 June 1988Company name changed\certificate issued on 03/06/88 (2 pages)
8 May 1986Accounts made up to 31 March 1985 (8 pages)
8 May 1986Accounts made up to 31 March 1985 (8 pages)
18 April 1978Certificate of incorporation (1 page)
18 April 1978Certificate of incorporation (1 page)