Company NameScotts Media Tax Limited
Company StatusDissolved
Company NumberSC202172
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Dissolution Date21 April 2019 (5 years ago)
Previous NameFarmvale Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John David Dryburgh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(5 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months (closed 21 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRadcliffe Dean Ledborough Gate
Ledborough Lane
Beaconsfield
Buckinhghamshire
HB9 2DQ
Secretary NamePaull & Williamsons (Corporation)
StatusClosed
Appointed02 March 2000(2 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month (closed 21 April 2019)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Bloomfield Court
Aberdeen
Aberdeenshire
AB10 6DS
Scotland
Director NameAlison Young
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2002)
RoleChartered Accountant
Correspondence Address36 Kinellan Road
Edinburgh
Midlothian
EH12 6ES
Scotland

Location

Registered AddressDickson & Co
1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2001
Net Worth£1,787
Cash£5,168
Current Liabilities£244,708

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting of voluntary winding up (3 pages)
15 April 2009Registered office changed on 15/04/2009 from c/o dickson & co ca 1 the square east linton east lothian EH40 3AD (1 page)
15 April 2009Registered office changed on 15/04/2009 from c/o dickson & co ca 1 the square east linton east lothian EH40 3AD (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
5 October 2005Registered office changed on 05/10/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
5 October 2005Registered office changed on 05/10/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
29 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2005Voluntary strike-off action has been suspended (1 page)
7 September 2005Voluntary strike-off action has been suspended (1 page)
4 May 2005Voluntary strike-off action has been suspended (1 page)
4 May 2005Voluntary strike-off action has been suspended (1 page)
24 November 2004Voluntary strike-off action has been suspended (1 page)
24 November 2004Voluntary strike-off action has been suspended (1 page)
19 May 2004Voluntary strike-off action has been suspended (1 page)
19 May 2004Voluntary strike-off action has been suspended (1 page)
21 January 2004Voluntary strike-off action has been suspended (1 page)
21 January 2004Voluntary strike-off action has been suspended (1 page)
17 November 2003Application for striking-off (1 page)
17 November 2003Application for striking-off (1 page)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
13 January 2003Return made up to 07/12/02; full list of members (5 pages)
13 January 2003Return made up to 07/12/02; full list of members (5 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
31 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
20 December 2001Return made up to 07/12/01; full list of members (5 pages)
20 December 2001Return made up to 07/12/01; full list of members (5 pages)
6 December 2001Accounts for a small company made up to 30 September 2000 (5 pages)
6 December 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 November 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
15 November 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
21 February 2001Return made up to 07/12/00; full list of members (6 pages)
21 February 2001Return made up to 07/12/00; full list of members (6 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 October 2000Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2000Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 October 2000Memorandum and Articles of Association (11 pages)
10 October 2000Memorandum and Articles of Association (11 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
26 May 2000Partic of mort/charge * (5 pages)
26 May 2000Partic of mort/charge * (5 pages)
21 March 2000Company name changed farmvale LIMITED\certificate issued on 22/03/00 (2 pages)
21 March 2000Company name changed farmvale LIMITED\certificate issued on 22/03/00 (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
7 December 1999Incorporation (22 pages)
7 December 1999Incorporation (22 pages)