Company NameIsthmus Communications Limited
Company StatusDissolved
Company NumberSC170200
CategoryPrivate Limited Company
Incorporation Date28 November 1996(27 years, 5 months ago)
Dissolution Date16 January 2016 (8 years, 3 months ago)
Previous NamesPacific Shelf 700 Limited and Istmus Communications Limited

Business Activity

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

Directors

Director NameMr Alexander David William Watson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(12 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 16 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 York Road
North Berwick
East Lothian
EH39 4LS
Scotland
Secretary NameDr Alexander David William Watson
StatusClosed
Appointed03 May 2011(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 16 January 2016)
RoleCompany Director
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameBrian McIntyre Crook
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(3 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressGartochraggan
Gartocharn
Dunbartonshire
G83 8NQ
Scotland
Director NameMr Jonathan Anthony Peter D'Aguilar
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(3 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHexagon House Bardowie Loch
Glasgow
G62 6EY
Scotland
Secretary NameBrian McIntyre Crook
NationalityBritish
StatusResigned
Appointed20 December 1996(3 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressGartochraggan
Gartocharn
Dunbartonshire
G83 8NQ
Scotland
Director NameElizabeth Anne O'Connor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 17 November 2006)
RoleArt Director
Correspondence Address3/1 Silverwells Mansions
23 Cranworth Street
Glasgow
G12 8BZ
Scotland
Director NameMr Alan Matthew Clarke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kilkerran Park
Newton Mearns
Glasgow
G77 6ZS
Scotland
Director NameMrs Margaret McFadzean
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Laigh Road
Newton Mearns
Glasgow
G77 5EQ
Scotland
Director NameMr Andrew Charles Hay Stubbs
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 The Old Manse
Station Road Balfron
Glasgow
G63 0SX
Scotland
Secretary NameMr Alan Matthew Clarke
NationalityBritish
StatusResigned
Appointed30 January 2009(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kilkerran Park
Newton Mearns
Glasgow
G77 6ZS
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries (Edinburgh) Limited (Corporation)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

69.5k at £1Bridge Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£260,049
Cash£55,203
Current Liabilities£300,920

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2016Final Gazette dissolved following liquidation (1 page)
16 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2014Registered office address changed from 49/53 Virginia Street Glasgow G1 1TS Scotland on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 49/53 Virginia Street Glasgow G1 1TS Scotland on 6 February 2014 (2 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 69,500
(3 pages)
14 January 2013Director's details changed for Dr Alexander David William Watson on 12 September 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 July 2011Appointment of Dr Alexander David William Watson as a secretary (1 page)
26 July 2011Termination of appointment of Alan Clarke as a director (1 page)
26 July 2011Termination of appointment of Alan Clarke as a director (1 page)
13 May 2011Termination of appointment of Alan Clarke as a secretary (1 page)
22 April 2011Termination of appointment of Margaret Mcfadzean as a director (1 page)
22 April 2011Termination of appointment of Andrew Stubbs as a director (1 page)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (8 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 January 2010Director's details changed for Dr Alexander David William Watson on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (11 pages)
22 January 2010Director's details changed for Mr Andrew Charles Hay Stubbs on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Alan Matthew Clarke on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Margaret Mcfadzean on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 2Nd & 3Rd Floors 49/53 Virginia Street Glasgow Strathclyde G1 1TS on 22 January 2010 (1 page)
17 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 March 2009Auditor's resignation (2 pages)
17 February 2009Auditor's resignation (2 pages)
17 February 2009Resolutions
  • RES13 ‐ Company lend on terms and conditions 30/01/2009
(2 pages)
9 February 2009Director appointed doctor alexander david william watson (2 pages)
9 February 2009Appointment terminated director jonathan d'aguilar (1 page)
9 February 2009Director and secretary appointed alan matthew clarke (2 pages)
9 February 2009Director appointed margaret mcfadzean (2 pages)
9 February 2009Director appointed andrew charles hay stubbs (2 pages)
9 February 2009Appointment terminated director and secretary brian crook (1 page)
16 December 2008Return made up to 28/11/08; no change of members (4 pages)
16 December 2008Director's change of particulars / jonathan d'aguilar / 12/11/2008 (1 page)
8 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 January 2008Return made up to 28/11/07; no change of members (7 pages)
27 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 December 2006Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 28/11/05; full list of members (11 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 June 2005Ad 27/06/05--------- £ si 7000@1=7000 £ ic 62500/69500 (4 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 December 2004Return made up to 28/11/04; full list of members (9 pages)
1 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 December 2003Return made up to 28/11/03; full list of members (9 pages)
9 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 December 2002Return made up to 28/11/02; full list of members (8 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 June 2002Auditor's resignation (1 page)
6 December 2001Return made up to 28/11/01; full list of members (8 pages)
20 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 December 1998Return made up to 28/11/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 December 1997Return made up to 28/11/97; full list of members (6 pages)
1 April 1997Registered office changed on 01/04/97 from: suite 225 the pentagon centre 36 washington street glasgow G3 (1 page)
6 March 1997Company name changed istmus communications LIMITED\certificate issued on 07/03/97 (2 pages)
10 January 1997Company name changed pacific shelf 700 LIMITED\certificate issued on 13/01/97 (2 pages)
8 January 1997New director appointed (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: 24 great king street edinburgh EH3 6QN (1 page)
8 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
8 January 1997Nc inc already adjusted 31/12/96 (1 page)
8 January 1997Ad 31/12/96--------- £ si 62498@1=62498 £ ic 2/62500 (2 pages)
8 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1997Memorandum and Articles of Association (14 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Memorandum and Articles of Association (10 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
28 November 1996Incorporation (21 pages)