Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary Name | Nitil Patel |
---|---|
Status | Closed |
Appointed | 02 April 2013(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 June 2015) |
Role | Company Director |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Victor George Christopher Covey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Great Michael House 14 Links Place Edinburgh EH6 7EZ Scotland |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Links House 4th Floor 15 Links Place Edinburgh EH6 7EZ Scotland |
Director Name | Mr Vincent Meiklejohn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Advertising Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Eyre Place Lane Edinburgh EH3 5EH Scotland |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Links House 4th Floor 15 Links Place Edinburgh EH6 7EZ Scotland |
Secretary Name | Mr Derek Alexander Morren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Links House 4th Floor 15 Links Place Edinburgh EH6 7EZ Scotland |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ten Alps Communications LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | Application to strike the company off the register (3 pages) |
2 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
26 November 2013 | Accounts made up to 31 March 2013 (2 pages) |
2 April 2013 | Termination of appointment of Derek Alexander Morren as a secretary on 6 March 2013 (1 page) |
2 April 2013 | Termination of appointment of Derek Alexander Morren as a secretary on 6 March 2013 (1 page) |
2 April 2013 | Appointment of Mr Nitil Patel as a director on 2 April 2013 (2 pages) |
2 April 2013 | Appointment of Nitil Patel as a secretary on 2 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page) |
2 April 2013 | Appointment of Mr Nitil Patel as a director on 2 April 2013 (2 pages) |
2 April 2013 | Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page) |
2 April 2013 | Appointment of Nitil Patel as a secretary on 2 April 2013 (1 page) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Termination of appointment of Adrian James Dunleavy as a director on 9 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Adrian James Dunleavy as a director on 9 March 2012 (1 page) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Company name changed ten alps scotland LIMITED\certificate issued on 16/01/12
|
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Director's details changed for Mr Derek Alexander Morren on 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for Mr Adrian James Dunleavy on 28 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Mr Derek Alexander Morren on 28 February 2011 (1 page) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Termination of appointment of Vincent Meiklejohn as a director (1 page) |
29 October 2010 | Registered office address changed from Great Michael House 14 Links Place Edinburgh EH6 7EZ on 29 October 2010 (1 page) |
16 September 2010 | Termination of appointment of Victor Covey as a director (1 page) |
19 March 2010 | Director's details changed for Victor George Christopher Covey on 1 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Victor George Christopher Covey on 1 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 March 2009 | Director and secretary's change of particulars / derek morren / 24/09/2008 (1 page) |
10 December 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
1 February 2008 | Incorporation (15 pages) |