Company NameLeith Community Mediaworks Limited
Company StatusDissolved
Company NumberSC316795
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2007(17 years, 1 month ago)
Dissolution Date9 November 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Michael Templeton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2011(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 09 November 2016)
RoleBanker
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Craig Dougall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(6 years after company formation)
Appointment Duration3 years, 8 months (closed 09 November 2016)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameJohn Paul McGroarty
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleArtistic Director
Correspondence Address16/4 Kirkgate House
Constitution Street
Edinburgh
EH6 6AF
Scotland
Director NameMr William Stewart Lochhead
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address73 Cables Wynd House
Leith
Edinburgh
Midlothian
EH6 6DG
Scotland
Secretary NameNorman Alexander Stewart
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address8/1 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Antony Derrick Leach
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2010)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address17-17a, Academy Street
Leith
Edinburgh
Midlothian
EH6 7EE
Scotland
Director NameMr Philip John Atridge
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2010)
RoleBus Driver
Country of ResidenceScotland
Correspondence Address17-17a, Academy Street
Leith
Edinburgh
Midlothian
EH6 7EE
Scotland
Director NameMr Hamish Alexander Allison
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Academy St
Edinburgh
Lothians
EH6 7EE
Scotland
Director NameMs Fin Wycherley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 February 2011)
RoleJournalist
Country of ResidenceScotland
Correspondence Address34/4 Madeira Street
Edinburgh
EH6 4AL
Scotland
Director NameMr Paul Clarke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(3 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 June 2010)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address17-17a, Academy Street
Leith
Edinburgh
Midlothian
EH6 7EE
Scotland
Director NameMiss Marie Jose Adami
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2010(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 February 2011)
RoleHR Consultant
Country of ResidenceScotland
Correspondence Address17 Academy St
Edinburgh
Lothians
EH6 7EE
Scotland
Director NameMr Robert Louis Giulianotti
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2010(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 February 2011)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address17 Academy St
Edinburgh
Lothians
EH6 7EE
Scotland
Director NameMs Sarah Nicole Price
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2011)
RoleCEO
Country of ResidenceScotland
Correspondence Address23 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameMs Susan Catherine Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(3 years, 5 months after company formation)
Appointment Duration12 months (resigned 11 August 2011)
RoleJournalist
Country of ResidenceScotland
Correspondence Address17 Academy St
Edinburgh
Lothians
EH6 7EE
Scotland
Director NameMr John Murray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2013)
RoleWriter & Broadcaster
Country of ResidenceUnited Kingdom
Correspondence Address17 Academy St
Edinburgh
Lothians
EH6 7EE
Scotland
Secretary NameMiss Susan Catherine Smith
StatusResigned
Appointed27 April 2011(4 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 August 2011)
RoleCompany Director
Correspondence Address17 Academy St
Edinburgh
Lothians
EH6 7EE
Scotland
Director NameMrs Mary Margaret Moriarty
Date of BirthOctober 1938 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Academy St
Edinburgh
Lothians
EH6 7EE
Scotland
Director NameMr Michael Templeton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Academy St
Edinburgh
Lothians
EH6 7EE
Scotland
Director NameMr James Murray Laidlaw
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 September 2012)
RoleTaxis Driver
Country of ResidenceScotland
Correspondence Address17 Academy St
Edinburgh
Lothians
EH6 7EE
Scotland
Director NameMr David Stuart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(6 years after company formation)
Appointment Duration1 day (resigned 08 March 2013)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address17 Academy St
Edinburgh
Lothians
EH6 7EE
Scotland
Director NameMr Barrie Scott Wilkins
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed07 March 2013(6 years after company formation)
Appointment Duration1 day (resigned 08 March 2013)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address17 Academy St
Edinburgh
Lothians
EH6 7EE
Scotland
Director NameMr Donny Hughes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(6 years after company formation)
Appointment Duration1 day (resigned 08 March 2013)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address17 Academy St
Edinburgh
Lothians
EH6 7EE
Scotland
Director NameMiss Susan Cohen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(6 years after company formation)
Appointment Duration1 day (resigned 08 March 2013)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address17 Academy St
Edinburgh
Lothians
EH6 7EE
Scotland

Contact

Websiteleithfm.co.uk

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

9 November 2016Final Gazette dissolved following liquidation (1 page)
9 August 2016Notice of final meeting of creditors (3 pages)
18 February 2016Notice of winding up order (1 page)
11 February 2016Registered office address changed from C/O C/O 21 Craigroyston Place Edinburgh EH4 4DJ to 56 Palmerston Place Edinburgh EH12 5AY on 11 February 2016 (2 pages)
11 February 2016Court order notice of winding up (1 page)
3 February 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 February 2016Annual return made up to 29 December 2015 no member list (2 pages)
22 March 2015Annual return made up to 29 December 2014 no member list (2 pages)
29 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 March 2014Annual return made up to 29 December 2013 no member list (2 pages)
30 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 March 2013Termination of appointment of Susan Cohen as a director (1 page)
11 March 2013Appointment of Mr Michael Templeton as a director (2 pages)
11 March 2013Registered office address changed from C/O Leith Community Mediaworks Limited 17 Academy St Edinburgh Lothians EH6 7EE Scotland on 11 March 2013 (1 page)
11 March 2013Termination of appointment of John Murray as a director (1 page)
11 March 2013Termination of appointment of Donny Hughes as a director (1 page)
11 March 2013Termination of appointment of Barrie Wilkins as a director (1 page)
11 March 2013Appointment of Mr Craig Dougall as a director (2 pages)
11 March 2013Termination of appointment of David Stuart as a director (1 page)
11 March 2013Termination of appointment of Donny Hughes as a director (1 page)
8 March 2013Appointment of Miss Susan Cohen as a director (2 pages)
8 March 2013Termination of appointment of James Laidlaw as a director (1 page)
8 March 2013Annual return made up to 29 December 2012 no member list (2 pages)
8 March 2013Appointment of Mr Donny Hughes as a director (2 pages)
8 March 2013Termination of appointment of Hamish Allison as a director (1 page)
8 March 2013Appointment of Mr David Stuart as a director (2 pages)
8 March 2013Appointment of Mr Barrie Wilkins as a director (2 pages)
8 March 2013Termination of appointment of Michael Templeton as a director (1 page)
22 December 2012Termination of appointment of Mary Moriarty as a director (1 page)
9 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
3 April 2012Annual return made up to 29 December 2011 no member list (4 pages)
9 March 2012Termination of appointment of Sarah Price as a director (1 page)
1 February 2012Termination of appointment of Susan Smith as a secretary (1 page)
1 February 2012Termination of appointment of Susan Smith as a director (1 page)
11 January 2012Accounts for a dormant company made up to 28 February 2011 (1 page)
1 September 2011Appointment of Mr Michael Templeton as a director (2 pages)
1 September 2011Appointment of Mrs. Mary Margaret Moriarty as a director (2 pages)
18 August 2011Appointment of Mr James Murray Laidlaw as a director (2 pages)
19 May 2011Appointment of Miss Susan Catherine Smith as a secretary (1 page)
14 February 2011Appointment of Ms Sarah Nicole Price as a director (2 pages)
11 February 2011Termination of appointment of Marie - Jose Adami as a director (1 page)
10 February 2011Termination of appointment of Ms Wycherley as a director (1 page)
10 February 2011Registered office address changed from C/O Fin Wycherley 34/4 Madeira Street Edinburgh Edinburgh EH6 4AL Scotland on 10 February 2011 (1 page)
10 February 2011Termination of appointment of Robert Giulianotti as a director (1 page)
7 February 2011Annual return made up to 29 December 2010 no member list (4 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
19 October 2010Appointment of Mr John Murray as a director (2 pages)
15 October 2010Appointment of Mr Robert Louis Giulianotti as a director (2 pages)
11 October 2010Appointment of Miss Marie - Jose Adami as a director (2 pages)
15 September 2010Appointment of Ms Susan Catherine Smith as a director (2 pages)
15 September 2010Registered office address changed from 17-17a, Academy Street Leith Edinburgh Midlothian EH6 7EE on 15 September 2010 (1 page)
8 July 2010Termination of appointment of Norman Stewart as a secretary (1 page)
8 July 2010Termination of appointment of Antony Leach as a director (1 page)
8 July 2010Termination of appointment of Philip Atridge as a director (1 page)
8 July 2010Termination of appointment of William Lochhead as a director (1 page)
1 July 2010Termination of appointment of Paul Clarke as a director (2 pages)
9 April 2010Appointment of Mr Paul Clarke as a director (2 pages)
9 April 2010Appointment of Ms Fin Wycherley as a director (2 pages)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
29 December 2009Director's details changed for Mr William Stewart Lochhead on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Mr William Stewart Lochhead on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 no member list (3 pages)
18 November 2009Appointment of Mr Hamish Alexander Allison as a director (2 pages)
17 November 2009Appointment of Mr Antony Derrick Leach as a director (2 pages)
17 November 2009Appointment of Mr Philip John Atridge as a director (2 pages)
30 July 2009Appointment terminated director john mcgroarty (1 page)
8 March 2009Annual return made up to 19/02/09 (2 pages)
6 March 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
17 July 2008Director's change of particulars / stewart lochhead / 17/07/2008 (1 page)
11 March 2008Annual return made up to 19/02/08 (2 pages)
19 February 2007Incorporation (23 pages)