Whitecraigs
Glasgow
G46 6TA
Scotland
Director Name | Mr Alan David Douglas |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 150 Mugdock Road Milngavie Glasgow G62 8NH Scotland |
Secretary Name | Angela Logue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 23 Craigton Drive Glasgow G77 6UW Scotland |
Director Name | Andrew James Freeland |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 4 Ferguson Avenue Prestwick Ayrshire KA9 1BN Scotland |
Director Name | Angela Logue |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | 23 Craigton Drive Glasgow G77 6UW Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | pinkelephantcomms.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4272545 |
Telephone region | Glasgow |
Registered Address | 86 Lochinch House Dumbreck Road Glasgow G41 4SN Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
100 at £1 | Mcfarlan Holdings LTD 90.91% Ordinary |
---|---|
5 at £1 | Broadcasting Business Nominees 4.55% Ordinary A-j |
2 at £1 | Angela Logue 1.82% Ordinary A-j |
1 at £1 | Andrew Mcfarlan 0.91% Ordinary A-j |
1 at £1 | Mr William Mcfarlan 0.91% Ordinary A-j |
1 at £1 | Mrs Margaret Caroline Scott Mcfarlan 0.91% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £692 |
Cash | £14,669 |
Current Liabilities | £96,894 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (2 pages) |
30 December 2016 | Application to strike the company off the register (2 pages) |
27 October 2016 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Lochinch House Dumbreck Road Glasgow G41 4SN on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Lochinch House Dumbreck Road Glasgow G41 4SN on 27 October 2016 (1 page) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
17 August 2015 | Company name changed the broadcasting business LTD.\certificate issued on 17/08/15
|
17 August 2015 | Registered office address changed from Lochinch House 86 Dumbreck Road Glasgow G41 4SN to 24 Beresford Terrace Ayr KA7 2EG on 17 August 2015 (1 page) |
17 August 2015 | Company name changed the broadcasting business LTD.\certificate issued on 17/08/15
|
17 August 2015 | Registered office address changed from Lochinch House 86 Dumbreck Road Glasgow G41 4SN to 24 Beresford Terrace Ayr KA7 2EG on 17 August 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 July 2015 | Change of accounting reference date (3 pages) |
8 July 2015 | Change of accounting reference date (3 pages) |
29 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
31 July 2014 | Termination of appointment of Angela Logue as a director on 29 January 2014 (1 page) |
31 July 2014 | Termination of appointment of Angela Logue as a director on 29 January 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Termination of appointment of Angela Logue as a secretary on 29 January 2014 (1 page) |
31 July 2014 | Termination of appointment of Angela Logue as a secretary on 29 January 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from Lochinch House Dumbreck Road Glasgow G41 4SN on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Lochinch House Dumbreck Road Glasgow G41 4SN on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Lochinch House Dumbreck Road Glasgow G41 4SN on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 March 2014 | Director's details changed for Mr William Mcfarlan on 27 January 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr William Mcfarlan on 27 January 2014 (2 pages) |
10 February 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 10 February 2014 (1 page) |
8 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 January 2014 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 May 2012 | Termination of appointment of Alan Douglas as a director (1 page) |
28 May 2012 | Termination of appointment of Alan Douglas as a director (1 page) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
27 September 2011 | Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 March 2009 | Return made up to 27/01/09; full list of members; amend (8 pages) |
31 March 2009 | Return made up to 27/01/09; full list of members; amend (8 pages) |
12 March 2009 | Return made up to 27/01/09; full list of members (7 pages) |
12 March 2009 | Return made up to 27/01/09; full list of members (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
30 January 2008 | Return made up to 27/01/08; full list of members (5 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
30 January 2008 | Return made up to 27/01/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 27/01/07; full list of members (12 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members (12 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (11 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (11 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 March 2005 | Ad 28/01/05--------- £ si 4@1=4 £ ic 105/109 (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Ad 28/01/05--------- £ si 4@1=4 £ ic 105/109 (2 pages) |
29 March 2005 | New director appointed (2 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
1 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
25 March 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
25 March 2003 | Ad 27/01/03--------- £ si 104@1=104 £ ic 1/105 (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
25 March 2003 | Ad 27/01/03--------- £ si 104@1=104 £ ic 1/105 (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
30 January 2003 | Director resigned (1 page) |
27 January 2003 | Incorporation (9 pages) |
27 January 2003 | Incorporation (9 pages) |