Edinburgh
EH7 5QZ
Scotland
Secretary Name | Mr George Oldman Sandison |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 15 September 2007(5 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 January 2019) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | Mrs Jacqueline Sandison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 31 July 2013(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 January 2019) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | Bruce Alexander Carroll |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 41 Abergeldie Road Aberdeen Aberdeenshire AB10 6ED Scotland |
Director Name | Iain Douglas Miller |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 35 West Bowling Green Street Edinburgh EH6 5NX Scotland |
Secretary Name | Mr Bruce Alexander Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Abergeldie Terrace Aberdeen AB10 6EE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.adventureavenue.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0242421 |
Telephone region | Freephone |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
42.4k at £1 | Iain Douglas Miller 50.00% Ordinary |
---|---|
34k at £1 | George Oldman Sandison 40.00% Ordinary |
8.5k at £1 | Jacquie Sandison 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,429 |
Cash | £23,592 |
Current Liabilities | £88,465 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 October 2015 | Delivered on: 5 November 2015 Persons entitled: Jacqueline Sandison as Trustee of Brand Agility Pension Scheme George Sandison as Trustee of Brand Agility Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Brand Agility Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|---|
6 May 2014 | Delivered on: 9 May 2014 Persons entitled: Jacqueline Sandison as Trustee of Brand Agility Pension Scheme George Sandison as Trustee of Brand Agility Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Brand Agility Pension Scheme George Sandison as Trustee of Brand Agility Pension Scheme Jacqueline Sandison as Trustee of Brand Agility Pension Scheme Ian Douglas Miller as Trustee of Brand Agility Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Brand Agility Pension Scheme Classification: A registered charge Outstanding |
28 October 2005 | Delivered on: 2 November 2005 Persons entitled: Bibby Factors Scotland Limited 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. Outstanding |
19 June 2012 | Delivered on: 3 July 2012 Satisfied on: 21 May 2014 Persons entitled: The Trustees of the Brand Agility Pension Scheme Classification: Floating charge over stock in trade Secured details: All sums due or to become due. Particulars: First floating charge over all chattels of the chargor forming part of the chargors stock in trade and work in progress. Fully Satisfied |
22 June 2009 | Delivered on: 10 July 2009 Satisfied on: 21 May 2014 Persons entitled: Brand Agility Pension Scheme Classification: Deed of charge Secured details: All sums due or to become due. Particulars: Intellectual property rights over domain names www.ducti.co.UK and www.caribee-UK.com. Fully Satisfied |
12 June 2017 | Registered office address changed from 35 West Bowling Green Street Edinburgh EH6 5NX to 66 Albion Road Edinburgh EH7 5QZ on 12 June 2017 (2 pages) |
---|---|
12 June 2017 | Resolutions
|
28 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 November 2015 | Registration of charge SC2357400005, created on 30 October 2015 (37 pages) |
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 May 2014 | Satisfaction of charge 3 in full (1 page) |
21 May 2014 | Satisfaction of charge 2 in full (1 page) |
9 May 2014 | Registration of charge 2357400004 (25 pages) |
3 April 2014 | Termination of appointment of Iain Miller as a director (1 page) |
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 July 2013 | Appointment of Mrs Jacqueline Sandison as a director (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 January 2013 | Registered office address changed from Units 20/21, Leith Walk Business Centre, 130 Leith Walk Edinburgh EH6 5DT on 20 January 2013 (1 page) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Amended accounts made up to 31 October 2011 (11 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Iain Douglas Miller on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for George Sandison on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for George Sandison on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Iain Douglas Miller on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for George Sandison on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for George Sandison on 1 October 2009 (2 pages) |
3 September 2010 | Resolutions
|
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
14 December 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Amended accounts made up to 31 October 2008 (9 pages) |
1 October 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 November 2008 | Return made up to 22/08/08; full list of members (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
30 October 2007 | Return made up to 22/08/07; no change of members
|
30 October 2007 | New secretary appointed (2 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
15 November 2006 | Return made up to 22/08/06; full list of members (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
24 May 2006 | Company name changed switchswap LIMITED\certificate issued on 24/05/06 (2 pages) |
6 April 2006 | Return made up to 22/08/05; full list of members
|
24 November 2005 | Registered office changed on 24/11/05 from: 41 abergeldie road, aberdeen, AB10 6ED (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
2 November 2005 | Partic of mort/charge * (4 pages) |
24 October 2005 | Director resigned (1 page) |
16 June 2005 | Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
14 April 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
17 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
22 April 2003 | Director's particulars changed (1 page) |
22 August 2002 | Incorporation (16 pages) |
22 August 2002 | Secretary resigned (1 page) |