Company NameEyes Down Media Limited
Company StatusDissolved
Company NumberSC156662
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Lindsay Gerald Davy Cameron
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1995(1 month after company formation)
Appointment Duration22 years, 5 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBittern Bank
Machine Farm, Hill Furze,, Bishampton
Pershore
Worcestershire
WR10 2NE
Director NameMr Ninian Hubert Alexander Macgregor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1995(1 month after company formation)
Appointment Duration22 years, 5 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Cottage
Manningford Bohune Common
Pewsey
Wiltshire
SN9 6LY
Director NameMrs Lynne Cameron
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(12 years after company formation)
Appointment Duration10 years, 5 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBittern Bank, Machine Farm Hill Furze
Pershore
Worcs
WR10 2NE
Director NameMr Christopher John Sayer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPratis House
Largo
Fife
KY8 5NX
Scotland
Secretary NameMr Alistair Iain MacDonald
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Cameron March
Edinburgh
Lothian
EH16 5XG
Scotland
Director NameDonald Cameron Gourlay Fergusson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1995(1 month after company formation)
Appointment Duration5 years (resigned 04 May 2000)
RoleMedia Representative
Correspondence Address13 Annandale Street
Edinburgh
EH7 4AW
Scotland
Secretary NameMr Christopher John Sayer
NationalityBritish
StatusResigned
Appointed17 April 1995(1 month after company formation)
Appointment Duration18 years, 11 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPratis House
Largo
Fife
KY8 5NX
Scotland
Director NameGeoffrey Peter James Leigh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 1998)
RoleMarketing
Correspondence Address29 Lawford Road
London
NW5 2LG
Director NameJames Harper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 1998)
RoleMarketing Communications
Correspondence Address26 Malvern Road
Thornton Heath
Surrey
CR7 7LH

Contact

Websitewww.eyesdownmedia.co.uk
Telephone01386 860847
Telephone regionEvesham

Location

Registered Address43-45 Circus Lane
Edinburgh
Midlothian
EH3 6SU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

15k at £1Fiona Graham & Ninian Hubert Alexander Macgregor
49.97%
Ordinary
7.5k at £1Lindsay Gerald Davy Cameron
24.99%
Ordinary
7.5k at £1Mrs Lynne Cameron
24.99%
Ordinary
18 at £1Donald Cameron Gourlay Fergusson
0.06%
Ordinary

Financials

Year2014
Net Worth£108,797
Cash£1,844
Current Liabilities£607,426

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

17 January 2013Delivered on: 19 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 September 2001Delivered on: 10 October 2001
Satisfied on: 19 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1 taybridge road, battersea, london, SW11.
Fully Satisfied
18 October 2000Delivered on: 3 November 2000
Satisfied on: 31 May 2013
Persons entitled: Barclays 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

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017Application to strike the company off the register (3 pages)
20 June 2017Application to strike the company off the register (3 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,054
(6 pages)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,054
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30,054
(6 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30,054
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 30,054
(7 pages)
19 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 30,054
(7 pages)
9 April 2014Termination of appointment of Christopher Sayer as a secretary (1 page)
9 April 2014Termination of appointment of Christopher Sayer as a secretary (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 May 2013Satisfaction of charge 1 in full (8 pages)
31 May 2013Satisfaction of charge 1 in full (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mrs Lynne Cameron on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Ninian Hubert Alexander Macgregor on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mrs Lynne Cameron on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Ninian Hubert Alexander Macgregor on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Lindsay Gerald Davy Cameron on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Lindsay Gerald Davy Cameron on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mrs Lynne Cameron on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Lindsay Gerald Davy Cameron on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Ninian Hubert Alexander Macgregor on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 December 2009Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 8 December 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 March 2009Return made up to 16/03/09; full list of members (4 pages)
25 March 2009Return made up to 16/03/09; full list of members (4 pages)
9 February 2009Registered office changed on 09/02/2009 from 40 howe street edinburgh EH3 6PH (1 page)
9 February 2009Registered office changed on 09/02/2009 from 40 howe street edinburgh EH3 6PH (1 page)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Director appointed mrs lynne cameron (1 page)
1 May 2008Director appointed mrs lynne cameron (1 page)
1 May 2008Return made up to 16/03/08; full list of members (4 pages)
1 May 2008Return made up to 16/03/08; full list of members (4 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 April 2007Return made up to 16/03/07; full list of members (7 pages)
11 April 2007Return made up to 16/03/07; full list of members (7 pages)
17 August 2006Nc inc already adjusted 30/07/04 (1 page)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2006Ad 30/06/06--------- £ si 30000@1=30000 £ ic 54/30054 (2 pages)
17 August 2006Nc inc already adjusted 30/07/04 (1 page)
17 August 2006Ad 30/06/06--------- £ si 30000@1=30000 £ ic 54/30054 (2 pages)
16 June 2006Return made up to 16/03/06; full list of members (3 pages)
16 June 2006Return made up to 16/03/06; full list of members (3 pages)
16 June 2006Registered office changed on 16/06/06 from: 45 moray place edinburgh EH3 6BQ (1 page)
16 June 2006Registered office changed on 16/06/06 from: 45 moray place edinburgh EH3 6BQ (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
16 June 2005Return made up to 16/03/05; full list of members (3 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Return made up to 16/03/05; full list of members (3 pages)
16 June 2005Director's particulars changed (1 page)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
28 April 2004Return made up to 16/03/04; full list of members (7 pages)
28 April 2004Return made up to 16/03/04; full list of members (7 pages)
21 November 2003Registered office changed on 21/11/03 from: 14 gloucester place edinburgh EH3 6EF (1 page)
21 November 2003Registered office changed on 21/11/03 from: 14 gloucester place edinburgh EH3 6EF (1 page)
8 July 2003Registered office changed on 08/07/03 from: 10 charlotte square edinburgh EH2 4DR (1 page)
8 July 2003Return made up to 16/03/03; full list of members (7 pages)
8 July 2003Registered office changed on 08/07/03 from: 10 charlotte square edinburgh EH2 4DR (1 page)
8 July 2003Return made up to 16/03/03; full list of members (7 pages)
1 July 2003Partial exemption accounts made up to 30 June 2002 (7 pages)
1 July 2003Partial exemption accounts made up to 30 June 2002 (7 pages)
19 February 2003Dec mort/charge * (4 pages)
19 February 2003Dec mort/charge * (4 pages)
27 September 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 September 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
10 October 2001Partic of mort/charge * (5 pages)
10 October 2001Partic of mort/charge * (5 pages)
17 May 2001Return made up to 16/03/01; full list of members (7 pages)
17 May 2001Return made up to 16/03/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 November 2000Partic of mort/charge * (8 pages)
3 November 2000Partic of mort/charge * (8 pages)
13 June 2000Return made up to 16/03/00; full list of members (7 pages)
13 June 2000Return made up to 16/03/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 April 1999Return made up to 16/03/99; full list of members (6 pages)
28 April 1999Return made up to 16/03/99; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
27 March 1998Secretary's particulars changed (1 page)
27 March 1998Return made up to 16/03/98; no change of members (6 pages)
27 March 1998Registered office changed on 27/03/98 from: 43 york place edinburgh EH1 3HT (1 page)
27 March 1998Secretary's particulars changed (1 page)
27 March 1998Registered office changed on 27/03/98 from: 43 york place edinburgh EH1 3HT (1 page)
27 March 1998Return made up to 16/03/98; no change of members (6 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
27 May 1997Return made up to 16/03/97; no change of members (6 pages)
27 May 1997Return made up to 16/03/97; no change of members (6 pages)
3 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 March 1996Return made up to 16/03/96; full list of members (8 pages)
27 March 1996Return made up to 16/03/96; full list of members (8 pages)
12 December 1995Accounting reference date notified as 30/06 (1 page)
12 December 1995Accounting reference date notified as 30/06 (1 page)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New secretary appointed;director resigned (2 pages)
18 May 1995Secretary resigned;new director appointed (2 pages)
18 May 1995Secretary resigned;new director appointed (2 pages)
18 May 1995New secretary appointed;director resigned (2 pages)
18 May 1995Secretary resigned;new director appointed (2 pages)
18 May 1995Ad 17/04/95--------- £ si 52@1=52 £ ic 2/54 (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Ad 17/04/95--------- £ si 52@1=52 £ ic 2/54 (2 pages)
18 May 1995Secretary resigned;new director appointed (2 pages)
14 April 1995Company name changed hastie shelfco 008 LIMITED\certificate issued on 18/04/95 (2 pages)
14 April 1995Company name changed hastie shelfco 008 LIMITED\certificate issued on 18/04/95 (2 pages)
16 March 1995Incorporation (16 pages)
16 March 1995Incorporation (16 pages)