DX COMMUNICATIONS (EDINBURGH) LIMITED
Overview
| Company Name | DX COMMUNICATIONS (EDINBURGH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC144905 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What are the latest accounts for DX COMMUNICATIONS (EDINBURGH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for DX COMMUNICATIONS (EDINBURGH) 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 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert John Harwood as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mark Evans as a director | 2 pages | AP01 | ||||||||||
Appointment of Ronan James Dunne as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Harwood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Francisco Perez De Uriguen Muinelo as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA* on Apr 03, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Melcon Sanchez-Friera as a director | 1 pages | TM01 | ||||||||||
Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of O2 Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of O2 Nominees Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of DX COMMUNICATIONS (EDINBURGH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O2 SECRETARIES LIMITED | Secretary | SL1 1YP Slough Wellington Street Berkshire United Kingdom |
| 79050630003 | ||||||||||
| DUNNE, Ronan James | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | England | Irish | 187615620001 | |||||||||
| EVANS, Mark | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 165775290001 | |||||||||
| HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 144787320001 | |||||||||
| BURGESS, Mark | Secretary | Conifers Heronsgate Road Chorleywood WD3 5BA Rickmansworth Hertfordshire | British | 63174380002 | ||||||||||
| EMANUEL, Richard John Metcalfe | Secretary | Le Formentor 27 Avenue Princesse Grace Monaco 98000 | British | 91766020001 | ||||||||||
| NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||||||
| O2 NOMINEES LIMITED | Secretary | Wellington Street SL1 1YP Slough Berkshire | 79050630004 | |||||||||||
| BORTHWICK, David | Director | Deep Meadow Holywell Road, Edington TA7 9JH Bridgwater Somerset | British | 77513730001 | ||||||||||
| ELDRED, Nicholas John | Director | 25 Salisbury Avenue AL1 4UB St Albans Hertfordshire | British | 39795480002 | ||||||||||
| EMANUEL, Richard John Metcalfe | Director | Le Formentor 27 Avenue Princesse Grace Monaco 98000 | Monaco | British | 91766020001 | |||||||||
| GILMARTIN, Colin | Director | 9 Glengavel Crescent G33 1HJ Glasgow | British | 34789770001 | ||||||||||
| GORMAN, Christopher Simon | Director | Ravenswood Prieston Road PA11 3AN Bridge Of Weir Renfrewshire | Scotland | British | 38525620002 | |||||||||
| GRAHAM, Paul | Director | 12 The Close SL5 8EJ Ascot Berkshire | British | 63174190001 | ||||||||||
| HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | British | 144787320001 | |||||||||
| KNIGHT, Nigel Phillip | Director | The Old Barn, Formby Hall Southport Old Road, Formby L37 0AB Liverpool Merseyside | British | 70898900001 | ||||||||||
| LOGAN, Hugh | Director | 7 Tresham Drive Grappenhall WA4 3DU Warrington Cheshire | United Kingdom | British | 119332280001 | |||||||||
| MELCON SANCHEZ-FRIERA, David | Director | Street SL1 1YP Slough Wellington Berkshire United Kingdom | Uk | Spanish | 124326990002 | |||||||||
| PEREZ DE URIGUEN MUINELO, Francisco Jesus | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | Spanish | 171594210001 | |||||||||
| RICHES, Jonathan Henry | Director | 86 Moffats Lane Brookmans Park AL9 7RW Hatfield Hertfordshire | England | British | 113956040003 | |||||||||
| RYAN, Christina Bridget | Director | 24 Whitefriars Avenue Wealdstone HA3 5RN Harrow Middlesex | United Kingdom | Irish | 35354830001 | |||||||||
| SMITH, Christopher | Director | 7 The Squirrells Capel St Mary IP9 2XQ Ipswich Suffolk | British | 413820001 | ||||||||||
| WHYTE, John Joseph | Director | 8 Greenbank Avenue Whitecraigs G46 6SG Glasgow | Scotland | British | 9384550003 |
Does DX COMMUNICATIONS (EDINBURGH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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