DCA MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDCA MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC242327
    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 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 AddressNo

    What were the previous names of DCA MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID CARSON ASSOCIATES LIMITED Mar 24, 2003Mar 24, 2003
    YORK PLACE (NO. 285) LIMITEDJan 15, 2003Jan 15, 2003

    What are the latest accounts for DCA MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for DCA MEDIA 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

    2 pagesDS01

    Appointment of Mr Kevin Mcluskey as a director on Nov 27, 2018

    2 pagesAP01

    Appointment of Mr Michael Joseph Maloco as a director on Nov 27, 2018

    2 pagesAP01

    Confirmation statement made on Jan 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    7 pagesAA

    Director's details changed for Miss Ann Elizabeth Barr on Jun 16, 2017

    2 pagesCH01

    Appointment of Miss Ann Elizabeth Barr as a director on May 02, 2017

    2 pagesAP01

    Accounts for a dormant company made up to May 31, 2016

    7 pagesAA

    Confirmation statement made on Jan 15, 2017 with updates

    5 pagesCS01

    Termination of appointment of Hugh Gerard Short as a director on Jul 31, 2016

    1 pagesTM01

    Annual return made up to Jan 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to May 31, 2015

    6 pagesAA

    Appointment of Mr Alexander Ogilvie Pratt as a director on Mar 02, 2015

    2 pagesAP01

    Appointment of Mr Andrew Russell Diamond as a director on Mar 02, 2015

    2 pagesAP01

    Termination of appointment of Stewart Lindsay Wilson Hunter as a director on Feb 27, 2015

    1 pagesTM01

    Annual return made up to Jan 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to May 31, 2014

    5 pagesAA

    Termination of appointment of Andrew Cubie as a director on Nov 25, 2014

    1 pagesTM01

    Termination of appointment of Andrew Cubie as a director on Nov 25, 2014

    1 pagesTM01

    Annual return made up to Jan 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to May 31, 2013

    5 pagesAA

    Appointment of Ms Susan Jane Calder as a director

    2 pagesAP01

    Appointment of Mr Alan James Hartley as a director

    2 pagesAP01

    Who are the officers of DCA MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCE, Bruce
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Secretary
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    British95715240001
    CALDER, Susan Jane
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishSolicitor91161970001
    DIAMOND, Andrew Russell
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishSolicitor172941410001
    FLEMING, Ann Elizabeth
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishChartered Accountant230533090002
    FORSTER, Craig Mercer
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishSolicitor157551260001
    HARTLEY, Alan James
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    United KingdomBritishChartered Accountant73024380001
    KERR, Gordon John
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishSolicitor4668400001
    MALOCO, Michael Joseph
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishSolicitor112727220001
    MCLUSKEY, Kevin
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishSolicitor253126280001
    PRATT, Alexander Ogilvie
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishCompany Director50940001
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900000480001
    AIKEN, Peter David
    Westwood Kings Road
    EH32 0NN Longniddry
    East Lothian
    Director
    Westwood Kings Road
    EH32 0NN Longniddry
    East Lothian
    BritishSolicitor1335570001
    AIKEN, Peter David
    Westwood Kings Road
    EH32 0NN Longniddry
    East Lothian
    Director
    Westwood Kings Road
    EH32 0NN Longniddry
    East Lothian
    BritishSolicitor1335570001
    BROWN, Scott Alexander
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishSolicitor80426870002
    CARSON, David Mcintosh
    2a Belford Park
    EH4 3DP Edinburgh
    Midlothian
    Director
    2a Belford Park
    EH4 3DP Edinburgh
    Midlothian
    BritishMedia Representation88368050001
    CUBIE, Andrew, Sir
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    United KingdomBritishSolicitor11741100003
    FAIRCLOUGH, Simon Maurice Lytton
    Netherton Smithy
    Bridge Of Cally
    PH10 7JN Blairgowrie
    Perthshire
    Director
    Netherton Smithy
    Bridge Of Cally
    PH10 7JN Blairgowrie
    Perthshire
    United KingdomBritishMarketing Director120155920002
    FEATHER, Stuart Nicholas
    9 Church Hill
    EH10 4BG Edinburgh
    Director
    9 Church Hill
    EH10 4BG Edinburgh
    ScotlandBritishDirector984600002
    HUNTER, Stewart Lindsay Wilson
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishSolicitor65745580005
    LOUDON, Richard Donald
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishSolicitor137007580001
    MCCLURE, Scott David John
    13 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Director
    13 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    BritishDirector127969850001
    SHORT, Hugh Gerard
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishSolicitor153890920001
    STIMPSON, Robin Mackay
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    United KingdomBritishSolicitor73898480002
    URQUHART, Linda Hamilton
    Kingarth
    7 Pentland Avenue
    EH13 0HZ Edinburgh
    Midlothian
    Director
    Kingarth
    7 Pentland Avenue
    EH13 0HZ Edinburgh
    Midlothian
    ScotlandBritishSolicitor108157980001
    MORTON FRASER DIRECTORS LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Director
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900019530001

    Who are the persons with significant control of DCA MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    Apr 06, 2016
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots
    Place RegisteredCompanies House
    Registration NumberSc203585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DCA MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Aug 18, 2010Registration of a charge (MG01s)

    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