DCA MEDIA LIMITED
Overview
Company Name | DCA MEDIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC242327 |
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 DCA MEDIA LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is DCA MEDIA LIMITED located?
Registered Office Address | 90a George Street Edinburgh EH2 3DF Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DCA MEDIA LIMITED?
Company Name | From | Until |
---|---|---|
DAVID CARSON ASSOCIATES LIMITED | Mar 24, 2003 | Mar 24, 2003 |
YORK PLACE (NO. 285) LIMITED | Jan 15, 2003 | Jan 15, 2003 |
What are the latest accounts for DCA MEDIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for DCA MEDIA 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 | 2 pages | DS01 | ||||||||||
Appointment of Mr Kevin Mcluskey as a director on Nov 27, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Joseph Maloco as a director on Nov 27, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 7 pages | AA | ||||||||||
Director's details changed for Miss Ann Elizabeth Barr on Jun 16, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Miss Ann Elizabeth Barr as a director on May 02, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Hugh Gerard Short as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Alexander Ogilvie Pratt as a director on Mar 02, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Russell Diamond as a director on Mar 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stewart Lindsay Wilson Hunter as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Andrew Cubie as a director on Nov 25, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Cubie as a director on Nov 25, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to May 31, 2013 | 5 pages | AA | ||||||||||
Appointment of Ms Susan Jane Calder as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan James Hartley as a director | 2 pages | AP01 | ||||||||||
Who are the officers of DCA MEDIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPENCE, Bruce | Secretary | 90a George Street Edinburgh EH2 3DF Midlothian | British | 95715240001 | ||||||
CALDER, Susan Jane | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Solicitor | 91161970001 | ||||
DIAMOND, Andrew Russell | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Solicitor | 172941410001 | ||||
FLEMING, Ann Elizabeth | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Chartered Accountant | 230533090002 | ||||
FORSTER, Craig Mercer | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Solicitor | 157551260001 | ||||
HARTLEY, Alan James | Director | 90a George Street Edinburgh EH2 3DF Midlothian | United Kingdom | British | Chartered Accountant | 73024380001 | ||||
KERR, Gordon John | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Solicitor | 4668400001 | ||||
MALOCO, Michael Joseph | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Solicitor | 112727220001 | ||||
MCLUSKEY, Kevin | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Solicitor | 253126280001 | ||||
PRATT, Alexander Ogilvie | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Company Director | 50940001 | ||||
MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||
AIKEN, Peter David | Director | Westwood Kings Road EH32 0NN Longniddry East Lothian | British | Solicitor | 1335570001 | |||||
AIKEN, Peter David | Director | Westwood Kings Road EH32 0NN Longniddry East Lothian | British | Solicitor | 1335570001 | |||||
BROWN, Scott Alexander | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Solicitor | 80426870002 | ||||
CARSON, David Mcintosh | Director | 2a Belford Park EH4 3DP Edinburgh Midlothian | British | Media Representation | 88368050001 | |||||
CUBIE, Andrew, Sir | Director | 90a George Street Edinburgh EH2 3DF Midlothian | United Kingdom | British | Solicitor | 11741100003 | ||||
FAIRCLOUGH, Simon Maurice Lytton | Director | Netherton Smithy Bridge Of Cally PH10 7JN Blairgowrie Perthshire | United Kingdom | British | Marketing Director | 120155920002 | ||||
FEATHER, Stuart Nicholas | Director | 9 Church Hill EH10 4BG Edinburgh | Scotland | British | Director | 984600002 | ||||
HUNTER, Stewart Lindsay Wilson | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Solicitor | 65745580005 | ||||
LOUDON, Richard Donald | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Solicitor | 137007580001 | ||||
MCCLURE, Scott David John | Director | 13 Trainers Brae EH39 4NR North Berwick East Lothian | British | Director | 127969850001 | |||||
SHORT, Hugh Gerard | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Solicitor | 153890920001 | ||||
STIMPSON, Robin Mackay | Director | 90a George Street Edinburgh EH2 3DF Midlothian | United Kingdom | British | Solicitor | 73898480002 | ||||
URQUHART, Linda Hamilton | Director | Kingarth 7 Pentland Avenue EH13 0HZ Edinburgh Midlothian | Scotland | British | Solicitor | 108157980001 | ||||
MORTON FRASER DIRECTORS LIMITED | Nominee Director | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900019530001 |
Who are the persons with significant control of DCA MEDIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Espc (Uk) Limited | Apr 06, 2016 | George Street EH2 3DF Edinburgh 90a Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DCA MEDIA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Aug 05, 2010 Delivered On Aug 18, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. 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