Company NameTen Alps Mtd Limited
Company StatusDissolved
Company NumberSC370390
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 3 months ago)
Dissolution Date17 April 2015 (8 years, 11 months ago)
Previous NameTen Alps North 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(3 years, 3 months after company formation)
Appointment Duration2 years (closed 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameNitil Patel
StatusClosed
Appointed02 April 2013(3 years, 3 months after company formation)
Appointment Duration2 years (closed 17 April 2015)
RoleCompany Director
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Michael House 14 Links Place
Edinburgh
EH6 7EZ
Scotland
Secretary NameAdrian James Dunleavy
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Michael House 14 Links Place
Edinburgh
EH6 7EZ
Scotland
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(2 years, 2 months after company formation)
Appointment Duration12 months (resigned 06 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Michael House 4th Floor
15 Links Place
Edinburgh
EH6 7EZ
Scotland
Secretary NameMr Derek Morren
StatusResigned
Appointed09 March 2012(2 years, 2 months after company formation)
Appointment Duration12 months (resigned 06 March 2013)
RoleCompany Director
Correspondence AddressGreat Michael House 4th Floor
15 Links Place
Edinburgh
EH6 7EZ
Scotland

Contact

Websitewww.tenalpsmtd.com

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

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
10 December 2014Application to strike the company off the register (3 pages)
10 December 2014Application to strike the company off the register (3 pages)
3 February 2014Registered office address changed from C/O Ten Alps Vision Great Michael 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 Great Michael 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 Great Michael House 4th Floor 15 Links Place Edinburgh EH6 7EZ on 3 February 2014 (1 page)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (3 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (3 pages)
26 November 2013Accounts made up to 31 March 2013 (2 pages)
26 November 2013Accounts made up to 31 March 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 2013Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page)
2 April 2013Termination of appointment of Derek Morren as a secretary on 6 March 2013 (1 page)
2 April 2013Appointment of Nitil Patel as a secretary on 2 April 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 2013Appointment of Mr Nitil Patel as a director on 2 April 2013 (2 pages)
2 April 2013Termination of appointment of Derek Morren as a secretary on 6 March 2013 (1 page)
2 April 2013Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page)
2 April 2013Termination of appointment of Derek 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)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
31 October 2012Accounts made up to 31 March 2012 (2 pages)
31 October 2012Accounts made up to 31 March 2012 (2 pages)
12 March 2012Termination of appointment of Adrian James Dunleavy as a director on 9 March 2012 (1 page)
12 March 2012Appointment of Mr Derek Morren as a secretary on 9 March 2012 (1 page)
12 March 2012Appointment of Mr Derek Morren as a secretary on 9 March 2012 (1 page)
12 March 2012Appointment of Mr Derek Alexander Morren as a director on 9 March 2012 (2 pages)
12 March 2012Termination of appointment of Adrian James Dunleavy as a secretary on 9 March 2012 (1 page)
12 March 2012Appointment of Mr Derek Alexander Morren as a director on 9 March 2012 (2 pages)
12 March 2012Termination of appointment of Adrian James Dunleavy as a director on 9 March 2012 (1 page)
12 March 2012Termination of appointment of Adrian James Dunleavy as a director on 9 March 2012 (1 page)
12 March 2012Appointment of Mr Derek Alexander Morren as a director on 9 March 2012 (2 pages)
12 March 2012Termination of appointment of Adrian James Dunleavy as a secretary on 9 March 2012 (1 page)
12 March 2012Appointment of Mr Derek Morren as a secretary on 9 March 2012 (1 page)
12 March 2012Termination of appointment of Adrian James Dunleavy as a secretary on 9 March 2012 (1 page)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
7 September 2011Accounts made up to 31 March 2011 (2 pages)
7 September 2011Accounts made up to 31 March 2011 (2 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
29 October 2010Registered office address changed from Great Michael House 14 Links Place Edinburgh EH6 7EZ United Kingdom on 29 October 2010 (1 page)
29 October 2010Registered office address changed from Great Michael House 14 Links Place Edinburgh EH6 7EZ United Kingdom on 29 October 2010 (1 page)
4 February 2010Company name changed ten alps north LIMITED\certificate issued on 04/02/10
  • CONNOT ‐
(3 pages)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-07
(1 page)
4 February 2010Company name changed ten alps north LIMITED\certificate issued on 04/02/10
  • CONNOT ‐
(3 pages)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-07
(1 page)
8 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
8 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
21 December 2009Incorporation (45 pages)
21 December 2009Incorporation (45 pages)