DX COMMUNICATIONS (EDINBURGH) LIMITED

DX COMMUNICATIONS (EDINBURGH) LIMITED

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

    Company NameDX COMMUNICATIONS (EDINBURGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC144905
    JurisdictionScotland
    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 DX COMMUNICATIONS (EDINBURGH) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DX COMMUNICATIONS (EDINBURGH) LIMITED located?

    Registered Office Address
    The Ca'D'Ore
    45 Gordon Street
    G1 3PE Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DX COMMUNICATIONS (EDINBURGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DX COMMUNICATIONS (EDINBURGH) 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

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to May 31, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Robert John Harwood as a director on Dec 01, 2015

    2 pagesAP01

    Registered office address changed from C/O Mcclure Naismith Llp 292 st. Vincent Street Glasgow G2 5TQ to The Ca'd'ore 45 Gordon Street Glasgow G1 3PE on Oct 13, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mark Evans as a director

    2 pagesAP01

    Appointment of Ronan James Dunne as a director

    2 pagesAP01

    Termination of appointment of Robert Harwood as a director

    1 pagesTM01

    Termination of appointment of Francisco Perez De Uriguen Muinelo as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA* on Apr 03, 2013

    1 pagesAD01

    Termination of appointment of David Melcon Sanchez-Friera as a director

    1 pagesTM01

    Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of O2 Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of O2 Nominees Limited as a secretary

    1 pagesTM02

    Annual return made up to May 31, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of DX COMMUNICATIONS (EDINBURGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O2 SECRETARIES LIMITED
    SL1 1YP Slough
    Wellington Street
    Berkshire
    United Kingdom
    Secretary
    SL1 1YP Slough
    Wellington Street
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04272689
    79050630003
    DUNNE, Ronan James
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    EnglandIrish187615620001
    EVANS, Mark
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish165775290001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish144787320001
    BURGESS, Mark
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    Secretary
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    British63174380002
    EMANUEL, Richard John Metcalfe
    Le Formentor
    27 Avenue Princesse Grace
    Monaco
    98000
    Secretary
    Le Formentor
    27 Avenue Princesse Grace
    Monaco
    98000
    British91766020001
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    O2 NOMINEES LIMITED
    Wellington Street
    SL1 1YP Slough
    Berkshire
    Secretary
    Wellington Street
    SL1 1YP Slough
    Berkshire
    79050630004
    BORTHWICK, David
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    Director
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    British77513730001
    ELDRED, Nicholas John
    25 Salisbury Avenue
    AL1 4UB St Albans
    Hertfordshire
    Director
    25 Salisbury Avenue
    AL1 4UB St Albans
    Hertfordshire
    British39795480002
    EMANUEL, Richard John Metcalfe
    Le Formentor
    27 Avenue Princesse Grace
    Monaco
    98000
    Director
    Le Formentor
    27 Avenue Princesse Grace
    Monaco
    98000
    MonacoBritish91766020001
    GILMARTIN, Colin
    9 Glengavel Crescent
    G33 1HJ Glasgow
    Director
    9 Glengavel Crescent
    G33 1HJ Glasgow
    British34789770001
    GORMAN, Christopher Simon
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    Director
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    ScotlandBritish38525620002
    GRAHAM, Paul
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    Director
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    British63174190001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    United KingdomBritish144787320001
    KNIGHT, Nigel Phillip
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    Director
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    British70898900001
    LOGAN, Hugh
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    Director
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    United KingdomBritish119332280001
    MELCON SANCHEZ-FRIERA, David
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    Director
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    UkSpanish124326990002
    PEREZ DE URIGUEN MUINELO, Francisco Jesus
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomSpanish171594210001
    RICHES, Jonathan Henry
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    Director
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    EnglandBritish113956040003
    RYAN, Christina Bridget
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    Director
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    United KingdomIrish35354830001
    SMITH, Christopher
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    Director
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    British413820001
    WHYTE, John Joseph
    8 Greenbank Avenue
    Whitecraigs
    G46 6SG Glasgow
    Director
    8 Greenbank Avenue
    Whitecraigs
    G46 6SG Glasgow
    ScotlandBritish9384550003

    Does DX COMMUNICATIONS (EDINBURGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 08, 1994
    Delivered On Feb 14, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 14, 1994Registration of a charge (410)
    • Jun 29, 2016Satisfaction of a charge (MR04)

    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