CCS MEDIA (SCOTLAND) LIMITED
Overview
| Company Name | CCS MEDIA (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02799258 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CCS MEDIA (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for CCS MEDIA (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Registered office address changed from * 17 Church Street North Old Whittington Chesterfield Derbyshire S41 9RG England* on Mar 28, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 3 the Mount Church Street North Old Whittington Chesterfield Derbyshire S41 9RG England* on Oct 12, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for John Christopher Eric Peck on Mar 12, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for John Christopher Eric Peck on Mar 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John Christopher Eric Peck on Jun 11, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 40 Friday Bridge Berkley Street Birmingham West Midlands B1 2LB Uk* on Jun 11, 2010 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Damion John Peck on Jun 11, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2008 | 5 pages | AA | ||||||||||
Who are the officers of CCS MEDIA (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PECK, Damion John | Secretary | Ambleside Close ST15 8FU Stone 5 Staffordshire England | British | 111627770001 | ||||||
| PECK, John Christopher Eric | Director | The Mount Church Street North Old Whittington S41 9RG Chesterfield 3 Derbyshire England | United Kingdom | British | 28635710010 | |||||
| RATCLIFFE, Paula Eileen | Secretary | 5 Casa D'Acquiny 5 Mar Menor, Buzon 1614 Moraira Alicante 03724 Spain | British | 50190420002 | ||||||
| M & K NOMINEE DIRECTORS LIMITED | Nominee Secretary | 43 Wellington Avenue N15 6AX London | 900004560001 | |||||||
| RATCLIFFE, Paula Eileen | Director | 5 Casa D'Acquiny 5 Mar Menor, Buzon 1614 Moraira Alicante 03724 Spain | British | 50190420002 | ||||||
| TOMLINSON, Robert | Director | Woodcote Vernon Lane Kelstedge Ashover S45 0EA Chesterfield Derbyshire | England | British | 28635720002 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | 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