Company NameDCA Media Limited
Company StatusDissolved
Company NumberSC242327
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NamesYork Place (No. 285) Limited and David Carson Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameBruce Spence
NationalityBritish
StatusClosed
Appointed09 February 2004(1 year after company formation)
Appointment Duration15 years, 2 months (closed 16 April 2019)
RoleCompany Director
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMs Susan Jane Calder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 16 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Craig Mercer Forster
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 16 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 16 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Gordon John Kerr
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 16 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Alexander Ogilvie Pratt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 16 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Andrew Russell Diamond
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 16 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMiss Ann Elizabeth Fleming
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2017(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 16 April 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Kevin McLuskey
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2018(15 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Michael Joseph Maloco
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2018(15 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameSimon Maurice Lytton Fairclough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2006)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Smithy
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7JN
Scotland
Director NameDavid McIntosh Carson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleMedia Representation
Correspondence Address2a Belford Park
Edinburgh
Midlothian
EH4 3DP
Scotland
Director NamePeter David Aiken
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 March 2003)
RoleSolicitor
Correspondence AddressWestwood Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Director NamePeter David Aiken
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2008)
RoleSolicitor
Correspondence AddressWestwood Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Director NameMr Stuart Nicholas Feather
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Church Hill
Edinburgh
EH10 4BG
Scotland
Director NameMrs Linda Hamilton Urquhart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKingarth
7 Pentland Avenue
Edinburgh
Midlothian
EH13 0HZ
Scotland
Director NameScott David John McClure
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 September 2008)
RoleCompany Director
Correspondence Address13 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameRichard Donald Loudon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 13 November 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Robin Mackay Stimpson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameSir Andrew Cubie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 25 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameScott Alexander Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 13 November 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Stewart Lindsay Wilson Hunter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(6 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 27 February 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMr Hugh Gerard Short
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 July 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websiteespc.com
Email address[email protected]
Telephone0131 6248872
Telephone regionEdinburgh

Location

Registered Address90a George Street
Edinburgh
Midlothian
EH2 3DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Espc Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

5 August 2010Delivered on: 18 August 2010
Persons entitled: 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

Filing History

20 June 2017Director's details changed for Miss Ann Elizabeth Barr on 16 June 2017 (2 pages)
3 May 2017Appointment of Miss Ann Elizabeth Barr as a director on 2 May 2017 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 August 2016Termination of appointment of Hugh Gerard Short as a director on 31 July 2016 (1 page)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(6 pages)
3 December 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
5 March 2015Appointment of Mr Andrew Russell Diamond as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Alexander Ogilvie Pratt as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Andrew Russell Diamond as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Alexander Ogilvie Pratt as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Stewart Lindsay Wilson Hunter as a director on 27 February 2015 (1 page)
30 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(6 pages)
2 December 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
26 November 2014Termination of appointment of Andrew Cubie as a director on 25 November 2014 (1 page)
26 November 2014Termination of appointment of Andrew Cubie as a director on 25 November 2014 (1 page)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(6 pages)
2 December 2013Accounts for a small company made up to 31 May 2013 (5 pages)
28 November 2013Appointment of Ms Susan Jane Calder as a director (2 pages)
27 November 2013Appointment of Mr Alan James Hartley as a director (2 pages)
27 November 2013Appointment of Mr Craig Mercer Forster as a director (2 pages)
27 November 2013Appointment of Mr Gordon John Kerr as a director (2 pages)
27 November 2013Termination of appointment of Robin Stimpson as a director (1 page)
20 November 2013Termination of appointment of Richard Loudon as a director (1 page)
20 November 2013Termination of appointment of Scott Brown as a director (1 page)
7 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
12 November 2012Full accounts made up to 31 May 2012 (13 pages)
7 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 November 2010Full accounts made up to 31 May 2010 (14 pages)
6 September 2010Appointment of Mr Hugh Gerard Short as a director (2 pages)
1 September 2010Full accounts made up to 31 May 2009 (14 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Stewart Lindsay Wilson Hunter on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Sir Andrew Cubie on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Scott Alexander Brown on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Bruce Spence on 22 January 2010 (1 page)
22 January 2010Director's details changed for Richard Donald Loudon on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Robin Mackay Stimpson on 22 January 2010 (2 pages)
1 October 2009Full accounts made up to 31 May 2008 (14 pages)
27 April 2009Director appointed robin mackay stimpson (2 pages)
20 April 2009Director appointed stewart lindsay wilson hunter (2 pages)
17 March 2009Director appointed andrew cubie (3 pages)
17 March 2009Director appointed scott alexander brown (2 pages)
17 March 2009Director appointed richard donald loudon (2 pages)
4 March 2009Appointment terminated director linda urquhart (1 page)
4 March 2009Appointment terminated director stuart feather (1 page)
21 January 2009Return made up to 15/01/09; full list of members (3 pages)
9 September 2008Appointment terminated director peter aiken (1 page)
9 September 2008Appointment terminated director scott mcclure (1 page)
2 May 2008Director appointed scott david john mcclure (2 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
14 November 2007Full accounts made up to 31 May 2007 (15 pages)
16 January 2007Return made up to 15/01/07; full list of members (2 pages)
20 December 2006Full accounts made up to 31 May 2006 (12 pages)
19 October 2006Memorandum and Articles of Association (8 pages)
19 October 2006Company name changed david carson associates LIMITED\certificate issued on 19/10/06 (2 pages)
31 August 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
9 February 2006Return made up to 15/01/06; full list of members (2 pages)
12 January 2006Full accounts made up to 31 May 2005 (12 pages)
8 November 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
10 February 2005Return made up to 15/01/05; full list of members (7 pages)
26 November 2004Full accounts made up to 31 May 2004 (12 pages)
13 February 2004Return made up to 15/01/04; full list of members (7 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned (1 page)
5 August 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
24 March 2003Registered office changed on 24/03/03 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Memorandum and Articles of Association (10 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Company name changed york place (no. 285) LIMITED\certificate issued on 24/03/03 (2 pages)
15 January 2003Incorporation (15 pages)