SCOTTISH MEDIA GROUP (HOLDINGS)

SCOTTISH MEDIA GROUP (HOLDINGS)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSCOTTISH MEDIA GROUP (HOLDINGS)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03269576
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SCOTTISH MEDIA GROUP (HOLDINGS)?

    Previous Company Names
    Company NameFromUntil
    HALIBUT LIMITEDOct 22, 1996Oct 22, 1996

    What are the latest accounts for SCOTTISH MEDIA GROUP (HOLDINGS)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SCOTTISH MEDIA GROUP (HOLDINGS)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 21 - 25 st Anne's Court London W1F 0BJ United Kingdom on Aug 04, 2011

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2011

    Statement of capital on Jan 13, 2011

    • Capital: GBP 5,000
    SH01

    Registered office address changed from 2nd Floor Garfield House 86-88 Edgeware Road London W2 2EA United Kingdom on Jan 13, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on Jun 30, 2010

    1 pagesAD01

    Secretary's details changed for Jane Elizabeth Anne Tames on Jan 14, 2010

    1 pagesCH03

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for William George Watt on Nov 02, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    8 pagesAA

    Who are the officers of SCOTTISH MEDIA GROUP (HOLDINGS)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAMES, Jane Elizabeth Anne
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Secretary
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    British118367070001
    WATT, William George
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    Director
    G51 1PQ Glasgow
    Pacific Quay
    United Kingdom
    ScotlandBritish72664400006
    WOODWARD, Robert Stanley Lawrence
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    Director
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    ScotlandBritish122562020001
    CLARKE, Sara
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    Secretary
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    British77963580002
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    British51065860001
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Secretary
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    British72256160002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritish61177720002
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritish42787120004
    FLANAGAN, Andrew Henry
    4 Glenburn Road
    Bearsden
    G61 4PT Glasgow
    Director
    4 Glenburn Road
    Bearsden
    G61 4PT Glasgow
    British42787120002
    HUDSON, Desmond Gerard
    113 Chancery Lane
    WC2A 1PL London
    The Law Societys Hall
    Director
    113 Chancery Lane
    WC2A 1PL London
    The Law Societys Hall
    United KingdomBritish32094360003
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritish72256160002
    MACDONALD, Angus John
    11 Great Western Terrace
    G12 0UP Glasgow
    Director
    11 Great Western Terrace
    G12 0UP Glasgow
    British4120001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SCOTTISH MEDIA GROUP (HOLDINGS) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Jul 24, 2002Registration of a charge (395)
    • Apr 10, 2003Statement of satisfaction of a charge in full or part (403a)

    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