SCOTTISH MEDIA GROUP (HOLDINGS)
Overview
| Company Name | SCOTTISH MEDIA GROUP (HOLDINGS) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03269576 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH MEDIA GROUP (HOLDINGS)?
- (7487) /
Where is SCOTTISH MEDIA GROUP (HOLDINGS) located?
| Registered Office Address | 62 - 65 Charnos Place Covent Garden WC2N 4HG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH MEDIA GROUP (HOLDINGS)?
| Company Name | From | Until |
|---|---|---|
| HALIBUT LIMITED | Oct 22, 1996 | Oct 22, 1996 |
What are the latest accounts for SCOTTISH MEDIA GROUP (HOLDINGS)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for SCOTTISH MEDIA GROUP (HOLDINGS)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 21 - 25 st Anne's Court London W1F 0BJ United Kingdom on Aug 04, 2011 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 2nd Floor Garfield House 86-88 Edgeware Road London W2 2EA United Kingdom on Jan 13, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on Jun 30, 2010 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Jane Elizabeth Anne Tames on Jan 14, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for William George Watt on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2005 | 8 pages | AA | ||||||||||
Who are the officers of SCOTTISH MEDIA GROUP (HOLDINGS)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAMES, Jane Elizabeth Anne | Secretary | G51 1PQ Glasgow Pacific Quay United Kingdom | British | 118367070001 | ||||||
| WATT, William George | Director | G51 1PQ Glasgow Pacific Quay United Kingdom | Scotland | British | 72664400006 | |||||
| WOODWARD, Robert Stanley Lawrence | Director | Crawfordston Farm Maybole KA19 7JS Ayrshire | Scotland | British | 122562020001 | |||||
| CLARKE, Sara | Secretary | Old Stable Cottage Old Barn Farm, Uplawmoor G78 4AZ Glasgow | British | 77963580002 | ||||||
| DAVIDSON, Dawn | Secretary | Langhaugh Carmichael ML12 6PQ Biggar Lanarkshire | British | 51065860001 | ||||||
| HUGHES, Gary William | Secretary | 64 Crown Road North Dowanhill G12 9HW Glasgow | British | 72256160002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| EMSLIE, Donald Gordon | Director | 32 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | British | 61177720002 | |||||
| FLANAGAN, Andrew Henry | Director | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | 42787120004 | |||||
| FLANAGAN, Andrew Henry | Director | 4 Glenburn Road Bearsden G61 4PT Glasgow | British | 42787120002 | ||||||
| HUDSON, Desmond Gerard | Director | 113 Chancery Lane WC2A 1PL London The Law Societys Hall | United Kingdom | British | 32094360003 | |||||
| HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | 72256160002 | |||||
| MACDONALD, Angus John | Director | 11 Great Western Terrace G12 0UP Glasgow | British | 4120001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does SCOTTISH MEDIA GROUP (HOLDINGS) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Jul 18, 2002 Delivered On Jul 24, 2002 | Satisfied | Amount secured All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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