BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED

BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED

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

    Company NameBLOCKBUSTER EXPRESS (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC064653
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED?

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

    Where is BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED located?

    Registered Office Address
    Saltire Court,
    20 Castle Terrace
    EH1 2DB Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RITZ VIDEO FILM HIRE (SCOTLAND) LIMITEDJun 06, 1988Jun 06, 1988
    PHILLIP CRANE LIMITEDApr 18, 1978Apr 18, 1978

    What are the latest accounts for BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2011

    What is the status of the latest annual return for BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    12 pages4.26(Scot)

    Termination of appointment of James Defranco Ii as a director

    2 pagesTM01

    Termination of appointment of Robert Dodge as a director

    2 pagesTM01

    Termination of appointment of Charles Ergen as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Martin Higgins as a director

    2 pagesTM01

    Registered office address changed from * 6 Queens Road Aberdeen Aberdeenshire AB15 4ZT Scotland* on Jun 03, 2013

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 07, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2012

    Statement of capital on May 09, 2012

    • Capital: GBP 22,729
    SH01

    Accounts for a dormant company made up to Jan 02, 2011

    4 pagesAA

    Appointment of Charles W. Ergen as a director

    3 pagesAP01

    Appointment of Robert Stanton Dodge as a director

    3 pagesAP01

    Appointment of James Defranco Ii as a director

    3 pagesAP01

    Termination of appointment of Eamonn Feeney as a director

    1 pagesTM01

    Annual return made up to May 07, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 03, 2010

    4 pagesAA

    Appointment of Mr Eamonn Feeney as a director

    2 pagesAP01

    Termination of appointment of Eamonn Feeney as a director

    1 pagesTM01

    Director's details changed for Eamonn Feeney on Apr 23, 2010

    2 pagesCH01

    Annual return made up to May 07, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mitre Secretaries Limited on May 07, 2010

    2 pagesCH04

    Director's details changed for Eamonn Feeney on Apr 23, 2010

    2 pagesCH01

    Registered office address changed from * 6 Queen's Road Aberdeen Aberdeenshire AB15 4NU* on May 24, 2010

    1 pagesAD01

    Who are the officers of BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITRE SECRETARIES LIMITED
    Aldersgate Street
    EC1A 4DD London
    Mitre House, 160
    United Kingdom
    Nominee Secretary
    Aldersgate Street
    EC1A 4DD London
    Mitre House, 160
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1447749
    900004680001
    EDWARDS, Karen
    5 Woodfield Park
    HP6 5QQ Amersham
    Buckinghamshire
    Secretary
    5 Woodfield Park
    HP6 5QQ Amersham
    Buckinghamshire
    British52932010002
    ELLIOTT, Phillip Mark
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    Secretary
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    BritishAccountant49613060001
    MORETON, Jacqueline Frances
    6b Lonsdale Place
    Islington
    N1 1EL London
    Secretary
    6b Lonsdale Place
    Islington
    N1 1EL London
    British60092900001
    SIMS, Robin Edward
    57 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    Secretary
    57 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    British52343580001
    WADDELL, Deborah
    38 Haslemere Avenue
    W13 9UJ London
    Secretary
    38 Haslemere Avenue
    W13 9UJ London
    British64034560002
    WESTWOOD SECRETARIES LIMITED
    Numerica Secretaries Limited
    66 Wigmore Street
    W1U 2HQ London
    Secretary
    Numerica Secretaries Limited
    66 Wigmore Street
    W1U 2HQ London
    72462860002
    ASKHAM, Francis Guy Lewis
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    Director
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    United KingdomBritishChartered Accountant15237500001
    BACZKO, Joseph Richard
    144 Alexander Palm Road
    Boca Raton
    FOREIGN Florida
    Usa
    Director
    144 Alexander Palm Road
    Boca Raton
    FOREIGN Florida
    Usa
    Us CitizenPresident27612020001
    BERRARD, Steven Richard
    508 Bontana Avenue
    Fort Lauderdale Florida 33301
    Usa
    Director
    508 Bontana Avenue
    Fort Lauderdale Florida 33301
    Usa
    Us CitizenVice Chairman23823010001
    BICKETT, Charles Jardine
    9 Ardross Place
    KY6 2SG Glenrothes
    Fife
    Director
    9 Ardross Place
    KY6 2SG Glenrothes
    Fife
    BritishDirector918510001
    BROWN, Graham Martin
    Bayswater House Plowden Park
    OX9 5SX Aston Rowant
    Oxfordshire
    Director
    Bayswater House Plowden Park
    OX9 5SX Aston Rowant
    Oxfordshire
    EnglandBritishManging Director94522730001
    CLARKE, Simon Jeremy
    68 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Director
    68 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    EnglandBritishAccountant6045580001
    CRANE, Phillip
    Chestnut House By Melville Castle
    Lasswade
    EH18 1AW Edinburgh
    Mid Lothian
    Director
    Chestnut House By Melville Castle
    Lasswade
    EH18 1AW Edinburgh
    Mid Lothian
    BritishDirector35701270004
    CRIGHTON, James Glen
    13 Middlewood Park
    EH54 8AZ Livingston
    W Lothian
    Director
    13 Middlewood Park
    EH54 8AZ Livingston
    W Lothian
    BritishDirector81215690001
    DEFRANCO II, James
    S. Meridian Blvd
    80112 Englewood
    9601
    Colorado
    Usa
    Director
    S. Meridian Blvd
    80112 Englewood
    9601
    Colorado
    Usa
    UsaAmericanExecutive Vp - Dish Network Corporation163558130001
    DODGE, Robert Stanton
    S. Meridian Blvd
    80112 Englewood
    9601
    Colorado
    Usa
    Director
    S. Meridian Blvd
    80112 Englewood
    9601
    Colorado
    Usa
    UsaUnited StatesExecutive Vp, General Counsel & Secretary163557590001
    ELLIOTT, Phillip Mark
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    Director
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    EnglandBritishAccountant49613060001
    ERGEN, Charles W.
    S. Meridian Blvd
    80112 Englewood
    9601
    Colorado
    Usa
    Director
    S. Meridian Blvd
    80112 Englewood
    9601
    Colorado
    Usa
    UsaUnited StatesChairman Of The Board Of Directors163558530001
    FEENEY, Eamonn
    Queens Road
    AB15 4ZT Aberdeen
    6
    Aberdeenshire
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    Aberdeenshire
    Scotland
    EnglandBritishAccountant58520350001
    FEENEY, Eamonn
    Queens Road
    AB15 4ZT Aberdeen
    6
    Aberdeenshire
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    Aberdeenshire
    Scotland
    EnglandBritishAccountant58520350001
    GEDDIS, Gerald Richard
    45 Riverside Way
    UB8 2YF Uxbridge
    Middlesex
    Director
    45 Riverside Way
    UB8 2YF Uxbridge
    Middlesex
    Us CitizenVice President27671590001
    HAWKINS, Thomas William
    621 Solar Isle Drive
    Fort Lauderdale
    Florida 33301
    Usa
    Director
    621 Solar Isle Drive
    Fort Lauderdale
    Florida 33301
    Usa
    Us CitizenAssociate General Counsel & Se50854820001
    HENDERSON, Robert Taylor
    8 The Grove
    Brookmans Park
    AL9 7RN Hatfield
    Hertfordshire
    Director
    8 The Grove
    Brookmans Park
    AL9 7RN Hatfield
    Hertfordshire
    BritishPersonnel Director1191310001
    HIGGINS, Martin
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court,
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court,
    IrelandIrishManaging Director64918710002
    KERR, Edward Adams
    26 Welby Crescent
    Winnersh
    RG11 5SW Wokingham
    Berkshire
    Director
    26 Welby Crescent
    Winnersh
    RG11 5SW Wokingham
    Berkshire
    BritishCompany Director9765710001
    LEE, Peter Robert
    Anderdons Farmhouse
    Thame Road Longwick
    HP27 9TA Princes Risborough
    Bucks
    Director
    Anderdons Farmhouse
    Thame Road Longwick
    HP27 9TA Princes Risborough
    Bucks
    EnglandBritishDirector28005180001
    NORRIS, Terence John
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    Director
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    United KingdomBritishDirector8778080001
    PRIME, Richard Graham
    24 Birkett Way
    HP8 4BJ Chalfont St Giles
    Buckinghamshire
    Director
    24 Birkett Way
    HP8 4BJ Chalfont St Giles
    Buckinghamshire
    BritishFinancial Director2999170001
    RIPLEY, Beverley
    Blackmoor Farm
    Ockham Lane
    KT11 4LZ Chobham
    Surrey
    Director
    Blackmoor Farm
    Ockham Lane
    KT11 4LZ Chobham
    Surrey
    BritishDeputy Chairman23762560001
    SHEPHERD, Nicholas Paul
    10 Spring Lane
    Clifton Reynes
    MK46 5DS Olney
    Buckinghamshire
    Director
    10 Spring Lane
    Clifton Reynes
    MK46 5DS Olney
    Buckinghamshire
    BritishManaging Director48986360001
    TRAVIS, Nigel
    5109 Heather Court
    75028 Flower Mound
    Texas
    Usa
    Director
    5109 Heather Court
    75028 Flower Mound
    Texas
    Usa
    BritishPresident,Worldwide Retail Ope39348910003
    WARD, Nigel John
    Bruach, Spittal
    ML11 8LY Carnwath
    Lanarkshire
    Director
    Bruach, Spittal
    ML11 8LY Carnwath
    Lanarkshire
    BritishDirector92514350001

    Does BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 04, 1987
    Delivered On Dec 23, 1987
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shop at 179 gorgie rd, edinburgh with cellarage.
    Persons Entitled
    • Hill Samuel & Co LTD
    Transactions
    • Dec 23, 1987Registration of a charge
    Standard security
    Created On Oct 06, 1987
    Delivered On Oct 23, 1987
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shop & ground 12 la porte precinct, grangemouth.
    Persons Entitled
    • Hill Samuel & Co LTD
    Transactions
    • Oct 23, 1987Registration of a charge
    Standard security
    Created On Jun 24, 1987
    Delivered On Jul 08, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground floor shop at 31 high st, carluke, lanarkshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 08, 1987Registration of a charge
    Standard security
    Created On Mar 30, 1987
    Delivered On Apr 06, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop 197 north high street, musselburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 1987Registration of a charge
    Standard security
    Created On Mar 30, 1987
    Delivered On Apr 06, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop, 16A willowbrae road, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 1987Registration of a charge
    Standard security
    Created On Mar 30, 1987
    Delivered On Apr 06, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop, back shop, and back court 4 polton street bonnyrigg.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 1987Registration of a charge
    Standard security
    Created On Aug 22, 1986
    Delivered On Aug 28, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises 85 high street hawick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 28, 1986Registration of a charge
    Standard security
    Created On Mar 15, 1984
    Delivered On Mar 16, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop and cellar with dwellinghouse above lying on the west side of the kirk wynd, selkirk, together with the dwellinghouse immediately behind the same.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 16, 1984Registration of a charge
    Standard security
    Created On Jun 07, 1983
    Delivered On Jun 13, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole shop at 162 ferry rd edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 13, 1983Registration of a charge
    Standard security
    Created On Jan 06, 1983
    Delivered On Jan 10, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    162 ferry road, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 10, 1983Registration of a charge
    Standard security
    Created On Jun 02, 1980
    Delivered On Jun 05, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lock-up garages, repair shop and others known as abercorn garage, piersfield place, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 05, 1980Registration of a charge

    Does BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2013Commencement of winding up
    Sep 20, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Lee Antony Manning
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Notesscottish-insolvency-info

    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