CCS MEDIA (SCOTLAND) LIMITED

CCS MEDIA (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCCS MEDIA (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02799258
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CCS MEDIA (SCOTLAND) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CCS MEDIA (SCOTLAND) LIMITED located?

    Registered Office Address
    17 The Mount
    Church Street North Old Whittington
    S41 9RG Chesterfield
    Derbyshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CCS MEDIA (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for CCS MEDIA (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Mar 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 226,000
    SH01

    Annual return made up to Mar 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 226,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Mar 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 226,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Mar 12, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Registered office address changed from * 17 Church Street North Old Whittington Chesterfield Derbyshire S41 9RG England* on Mar 28, 2013

    1 pagesAD01

    Registered office address changed from * 3 the Mount Church Street North Old Whittington Chesterfield Derbyshire S41 9RG England* on Oct 12, 2012

    1 pagesAD01

    Annual return made up to Mar 12, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Mar 12, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for John Christopher Eric Peck on Mar 12, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Mar 12, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for John Christopher Eric Peck on Mar 12, 2010

    2 pagesCH01

    Director's details changed for John Christopher Eric Peck on Jun 11, 2010

    2 pagesCH01

    Registered office address changed from * 40 Friday Bridge Berkley Street Birmingham West Midlands B1 2LB Uk* on Jun 11, 2010

    1 pagesAD01

    Secretary's details changed for Damion John Peck on Jun 11, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    Accounts for a dormant company made up to Jun 30, 2008

    5 pagesAA

    Who are the officers of CCS MEDIA (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PECK, Damion John
    Ambleside Close
    ST15 8FU Stone
    5
    Staffordshire
    England
    Secretary
    Ambleside Close
    ST15 8FU Stone
    5
    Staffordshire
    England
    British111627770001
    PECK, John Christopher Eric
    The Mount
    Church Street North Old Whittington
    S41 9RG Chesterfield
    3
    Derbyshire
    England
    Director
    The Mount
    Church Street North Old Whittington
    S41 9RG Chesterfield
    3
    Derbyshire
    England
    United KingdomBritish28635710010
    RATCLIFFE, Paula Eileen
    5 Casa D'Acquiny
    5 Mar Menor, Buzon 1614 Moraira
    Alicante
    03724
    Spain
    Secretary
    5 Casa D'Acquiny
    5 Mar Menor, Buzon 1614 Moraira
    Alicante
    03724
    Spain
    British50190420002
    M & K NOMINEE DIRECTORS LIMITED
    43 Wellington Avenue
    N15 6AX London
    Nominee Secretary
    43 Wellington Avenue
    N15 6AX London
    900004560001
    RATCLIFFE, Paula Eileen
    5 Casa D'Acquiny
    5 Mar Menor, Buzon 1614 Moraira
    Alicante
    03724
    Spain
    Director
    5 Casa D'Acquiny
    5 Mar Menor, Buzon 1614 Moraira
    Alicante
    03724
    Spain
    British50190420002
    TOMLINSON, Robert
    Woodcote Vernon Lane
    Kelstedge Ashover
    S45 0EA Chesterfield
    Derbyshire
    Director
    Woodcote Vernon Lane
    Kelstedge Ashover
    S45 0EA Chesterfield
    Derbyshire
    EnglandBritish28635720002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0