Edinburgh
EH3 6HA
Scotland
Director Name | Mr James Christopher Swinton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 March 2021) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 4 Lothian Street Edinburgh EH22 1DS Scotland |
Director Name | Mr James Christopher Swinton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7/3 India Street Edinburgh EH3 6HA Scotland |
Director Name | Mr Harold John Cospatric Swinton |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7/3 India Street Edinburgh EH3 6HA Scotland |
Director Name | Miss Jessica Mariora Rose Swinton |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7/3 India Street Edinburgh EH3 6HA Scotland |
Director Name | Miss Katerina Hannah Swinton |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7/3 India Street Edinburgh EH3 6HA Scotland |
Telephone | 0131 2208497 |
---|---|
Telephone region | Edinburgh |
Registered Address | 4 Lothian Street Edinburgh EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 90 other UK companies use this postal address |
60 at £1 | James Christopher Swinton 60.00% Ordinary |
---|---|
5 at £1 | Harold John Cospatric Swinton 5.00% Ordinary |
5 at £1 | Jessica Mariora Rose Swinton 5.00% Ordinary |
5 at £1 | Katerina Hannah Swinton 5.00% Ordinary |
25 at £1 | Mary-leslie Swinton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,632 |
Current Liabilities | £73,754 |
Latest Accounts | 29 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
11 May 2017 | Total exemption small company accounts made up to 29 June 2016 (8 pages) |
---|---|
5 April 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
13 February 2017 | Termination of appointment of Harold John Cospatric Swinton as a director on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Katerina Hannah Swinton as a director on 1 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Jessica Mariora Rose Swinton as a director on 1 February 2017 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
14 July 2015 | Appointment of Mr James Christopher Swinton as a director on 11 July 2015 (2 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 March 2015 | Termination of appointment of James Christopher Swinton as a director on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
1 July 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 4 March 2014 (2 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
19 June 2012 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
9 March 2012 | Company name changed clear channel communications LIMITED\certificate issued on 09/03/12
|
9 March 2012 | Resolutions
|
26 January 2012 | Incorporation (26 pages) |