Company NameInspire Creative And Media (Edinburgh) Limited
Company StatusDissolved
Company NumberSC337113
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)
Previous NameTen Alps Scotland Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameNitil Patel
StatusClosed
Appointed02 April 2013(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2015)
RoleCompany Director
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Victor George Christopher Covey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Michael House
14 Links Place
Edinburgh
EH6 7EZ
Scotland
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks House 4th Floor
15 Links Place
Edinburgh
EH6 7EZ
Scotland
Director NameMr Vincent Meiklejohn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceScotland
Correspondence Address20 Eyre Place Lane
Edinburgh
EH3 5EH
Scotland
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks House 4th Floor
15 Links Place
Edinburgh
EH6 7EZ
Scotland
Secretary NameMr Derek Alexander Morren
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks House 4th Floor
15 Links Place
Edinburgh
EH6 7EZ
Scotland

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ten Alps Communications LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Application to strike the company off the register (3 pages)
2 December 2014Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Registered office address changed from C/O Ten Alps Vision Links House 4th Floor 15 Links Place Edinburgh EH6 7EZ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Ten Alps Vision Links House 4th Floor 15 Links Place Edinburgh EH6 7EZ on 3 February 2014 (1 page)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
26 November 2013Accounts made up to 31 March 2013 (2 pages)
2 April 2013Termination of appointment of Derek Alexander Morren as a secretary on 6 March 2013 (1 page)
2 April 2013Termination of appointment of Derek Alexander Morren as a secretary on 6 March 2013 (1 page)
2 April 2013Appointment of Mr Nitil Patel as a director on 2 April 2013 (2 pages)
2 April 2013Appointment of Nitil Patel as a secretary on 2 April 2013 (1 page)
2 April 2013Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page)
2 April 2013Appointment of Mr Nitil Patel as a director on 2 April 2013 (2 pages)
2 April 2013Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page)
2 April 2013Appointment of Nitil Patel as a secretary on 2 April 2013 (1 page)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 March 2012Termination of appointment of Adrian James Dunleavy as a director on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Adrian James Dunleavy as a director on 9 March 2012 (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 January 2012Company name changed ten alps scotland LIMITED\certificate issued on 16/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-16
(3 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
28 February 2011Director's details changed for Mr Derek Alexander Morren on 28 February 2011 (2 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Mr Adrian James Dunleavy on 28 February 2011 (2 pages)
28 February 2011Secretary's details changed for Mr Derek Alexander Morren on 28 February 2011 (1 page)
20 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
10 November 2010Termination of appointment of Vincent Meiklejohn as a director (1 page)
29 October 2010Registered office address changed from Great Michael House 14 Links Place Edinburgh EH6 7EZ on 29 October 2010 (1 page)
16 September 2010Termination of appointment of Victor Covey as a director (1 page)
19 March 2010Director's details changed for Victor George Christopher Covey on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Victor George Christopher Covey on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 01/02/09; full list of members (4 pages)
10 March 2009Director and secretary's change of particulars / derek morren / 24/09/2008 (1 page)
10 December 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
1 February 2008Incorporation (15 pages)