Company NameFb Media Direction Limited
Company StatusDissolved
Company NumberSC144716
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Andrew John Moberly
StatusClosed
Appointed27 August 2010(17 years, 3 months after company formation)
Appointment Duration6 years (closed 13 September 2016)
RoleCompany Director
Correspondence AddressRaeburn House
32 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(20 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaeburn House
32 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr Nicholas Paul Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(21 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaeburn House
32 York Place
Edinburgh
EH1 3HU
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMichael Gerard Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 06 July 1993)
RoleSolicitor
Correspondence Address3 Broomley Drive
Giffnock
Glasgow
Strathclyde
G46 6PD
Scotland
Secretary NameMichael Gerard Murphy
NationalityBritish
StatusResigned
Appointed01 July 1993(4 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 06 July 1993)
RoleSolicitor
Correspondence Address3 Broomley Drive
Giffnock
Glasgow
Strathclyde
G46 6PD
Scotland
Director NameAndrew Paul Stirling Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(1 month after company formation)
Appointment Duration9 years, 6 months (resigned 09 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Dumfin Farm Cross Keys
Arden
Helensburgh
Argyle & Bute
G84 9EE
Scotland
Director NameMr Giles Patrick Brooksbank
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(1 month after company formation)
Appointment Duration19 years, 7 months (resigned 31 January 2013)
RoleDirector Of Media Independent
Country of ResidenceScotland
Correspondence AddressFelton Farmhouse
West Linton
Peebleshire
EH46 7AA
Scotland
Director NameDavid Irvine
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressFlat 9 46 Billdale Street
Quayside Crescent Yoker
Glasgow
G41 0NA
Scotland
Director NameMr Stuart Nicholas Feather
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(1 month after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Church Hill
Edinburgh
EH10 4BG
Scotland
Secretary NameMr Giles Patrick Brooksbank
NationalityBritish
StatusResigned
Appointed06 July 1993(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 1999)
RoleDirector Of Media Independent
Country of ResidenceScotland
Correspondence AddressFelton Farmhouse
West Linton
Peebleshire
EH46 7AA
Scotland
Director NamePaul Richard Elborn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address1/2 West Cherrybank
Stanley Road Trinity
Edinburgh
EH6 4SW
Scotland
Director NameBarbara Louise Moyses
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressThe Bastle
Yethouse Farm
Newcastleton
Roxburghshire
TD9 0TD
Scotland
Director NameMark Robert Benjamin Craze
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address3 Gorse Corner
Townsend Drive
St. Albans
Hertfordshire
AL3 5SH
Director NameMr Mark Paul Jamison
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshling 3 Sycamore Close
Fetcham
Leatherhead
Surrey
KT22 9EX
Secretary NameMark Paul Jamison
NationalityBritish
StatusResigned
Appointed15 November 1999(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address29 Green Walk
Hampton
Middlesex
TW12 3YG
Secretary NameMr Hugh Graham Maclaren
NationalityBritish
StatusResigned
Appointed19 March 2002(8 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Traquair Park West
Edinburgh
Midlothian
EH12 7AL
Scotland
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed01 September 2009(16 years, 3 months after company formation)
Appointment Duration2 months (resigned 03 November 2009)
RoleSecretary
Correspondence Address9 Skinners Street
Bishops Stortford
Hertfordshire
CM23 4GS
Secretary NameCaroline Emma Roberts Thomas
StatusResigned
Appointed03 November 2009(16 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Director NameMr John Leslie Foster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(17 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaeburn House
32 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaeburn House
32 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr Peter Gary Wallace
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaeburn House
32 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaeburn House
32 York Place
Edinburgh
EH1 3HU
Scotland

Contact

Websitefeatherbrooksbank.co.uk

Location

Registered AddressRaeburn House
32 York Place
Edinburgh
EH1 3HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Feather Brooksbank LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 March 1997Delivered on: 25 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
16 June 2016Application to strike the company off the register (3 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
26 May 2016Satisfaction of charge 1 in full (4 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 June 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
11 October 2013Appointment of Claire Margaret Price as a director (2 pages)
10 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
3 September 2013Termination of appointment of Giles Brooksbank as a director (1 page)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 June 2012Termination of appointment of Stuart Feather as a director (1 page)
13 September 2011Appointment of Mr Robert Anthony Horler as a director (2 pages)
13 September 2011Termination of appointment of John Foster as a director (1 page)
13 September 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 January 2011Appointment of Mr John Leslie Foster as a director (2 pages)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
10 November 2009Termination of appointment of John Ross as a secretary (1 page)
10 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
17 September 2009Secretary appointed john howard ross (1 page)
17 September 2009Appointment terminated secretary hugh maclaren (1 page)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 June 2009Return made up to 02/06/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 June 2008Return made up to 02/06/08; full list of members (3 pages)
12 June 2007Return made up to 02/06/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 July 2006Location of register of members (1 page)
3 July 2006Return made up to 02/06/06; full list of members (2 pages)
14 March 2006Registered office changed on 14/03/06 from: the old assembly hall 37 constitution street leith edinburgh EH6 7BG (1 page)
14 March 2006Registered office changed on 14/03/06 from: raeburn house 32 york place edinburgh EH1 3HU (1 page)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 June 2003Return made up to 02/06/03; full list of members (8 pages)
7 May 2003Director resigned (1 page)
7 June 2002Return made up to 02/06/02; full list of members (9 pages)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 May 2002New secretary appointed (2 pages)
8 October 2001Full accounts made up to 31 December 2000 (12 pages)
5 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 2000Full accounts made up to 31 December 1999 (15 pages)
4 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 June 1999Return made up to 02/06/99; no change of members (6 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
18 June 1998Return made up to 02/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
24 June 1997Return made up to 02/06/97; full list of members (8 pages)
25 March 1997Partic of mort/charge * (6 pages)
27 February 1997New director appointed (2 pages)
26 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
26 February 1997Memorandum and Articles of Association (5 pages)
24 February 1997New director appointed (2 pages)
19 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 June 1996Return made up to 02/06/96; no change of members
  • 363(287) ‐ Registered office changed on 13/06/96
(4 pages)
17 November 1995Full accounts made up to 30 April 1995 (6 pages)