ALIVE CHRISTIAN MEDIA LIMITED
Overview
| Company Name | ALIVE CHRISTIAN MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC322811 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALIVE CHRISTIAN MEDIA LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is ALIVE CHRISTIAN MEDIA LIMITED located?
| Registered Office Address | Canaan Mouswald DG1 4JS Dumfries Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALIVE CHRISTIAN MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ALIVE CHRISTIAN MEDIA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Mark Andrew Smith as a secretary on May 14, 2020 | 2 pages | AP03 | ||
Registered office address changed from 32 Annan Road Dumfries DG1 3AD Scotland to Canaan Mouswald Dumfries DG1 4JS on May 14, 2020 | 1 pages | AD01 | ||
Termination of appointment of Hugh Taylor as a director on May 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Lindsay George Macfarlane as a director on May 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alistair Kevin Donowho as a director on May 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Hugh Taylor as a secretary on May 14, 2020 | 1 pages | TM02 | ||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tabitha Mudaliar as a director on Mar 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Caroline Davidson as a director on Mar 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Adrian Leslie as a director on Mar 15, 2020 | 1 pages | TM01 | ||
Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||
Termination of appointment of Emily Louise Cooper as a director on Aug 20, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Mark Smith Canaan Mouswald Dumfries DG1 4JS Scotland to The Old Bakery Chapel Street Moniaive Thornhill DG3 4EJ | 1 pages | AD02 | ||
Appointment of Ms Caroline Davidson as a director on Apr 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Yasmin Milike Ocansey as a director on Mar 08, 2019 | 1 pages | TM01 | ||
Appointment of Mr Hugh Taylor as a secretary on Mar 08, 2019 | 2 pages | AP03 | ||
Termination of appointment of Yasmin Ocansey as a secretary on Mar 08, 2019 | 1 pages | TM02 | ||
Registered office address changed from 12 Queensberry Street Dumfries DG1 1EX to 32 Annan Road Dumfries DG1 3AD on Feb 07, 2019 | 1 pages | AD01 | ||
Appointment of Miss Emily Louise Cooper as a director on Feb 05, 2019 | 2 pages | AP01 | ||
Appointment of Ms Tabitha Mudaliar as a director on Feb 05, 2019 | 2 pages | AP01 | ||
Appointment of Mr Alistair Kevin Donowho as a director on Jan 08, 2019 | 2 pages | AP01 | ||
Who are the officers of ALIVE CHRISTIAN MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Mark Andrew | Secretary | Mouswald DG1 4JS Dumfries Canaan Dumfriesshire United Kingdom | 269714260001 | |||||||
| ARMSTRONG, Tom Robert | Secretary | Queensberry Street DG1 1EX Dumfries 12 | 203335250001 | |||||||
| MILLAR, Garnett Duke | Secretary | Maxwell Street DG2 7AN Dumfries The Old Convent Dumfries & Galloway United Kingdom | 160395930001 | |||||||
| MOORE, Margaret Fraser | Secretary | Kirkpatrick Court Troqueer DG2 7DG Dumfries 23 Scotland | 169944770001 | |||||||
| OCANSEY, Yasmin | Secretary | Annan Road DG1 3AD Dumfries 32 Scotland | 253408950001 | |||||||
| SHANKS, Vanda Joy | Secretary | 56 Rotchell Park DG2 7RJ Dumfries Crimond Dumfries & Galloway United Kingdom | British | 121315430002 | ||||||
| SMITH, Mark Andrew | Secretary | Mouswald DG1 4JS Dumfries Canaan United Kingdom | 204839510001 | |||||||
| TAYLOR, Hugh | Secretary | Chapel Street Moniaive DG3 4EJ Thornhill The Old Bakery Scotland | 256406780001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ARMSTRONG, Tom Robert | Director | Queensberry Street DG1 1EX Dumfries 12 Scotland | United Kingdom | Scottish | 185293010001 | |||||
| BEST, Peter James | Director | Dalscone Farm Edinburgh Road DG1 1SE Dumfries | Scotland | British | 121315490001 | |||||
| COOPER, Emily Louise | Director | Brodie Avenue DG2 7EB Dumfries 44 Scotland | Scotland | British | 255067790001 | |||||
| DAVIDSON, Caroline | Director | Gillbrae DG1 4BP Dumfries 22 Scotland | Scotland | British | 258289130001 | |||||
| DONOWHO, Alistair Kevin | Director | Rowanbank Road DG1 4QE Dumfries 64 Dumfriesshire United Kingdom | Scotland | British | 254579920001 | |||||
| LESLIE, Jonathan Adrian | Director | Corberry Terrace Troqueer Road DG2 7SR Dumfries 2 Dumfriesshire United Kingdom | United Kingdom | British | 160396760002 | |||||
| LESLIE, Jonathan Adrian | Director | Corberry Terrace Troqueer Road DG2 7SR Dumfries 2 Scotland | United Kingdom | British | 160396760002 | |||||
| MACFARLANE, David Lindsay George | Director | Queensberry Street DG1 1EX Dumfries 12 | Scotland | British | 251642790002 | |||||
| MACFARLANE, David Lindsay George | Director | Main Street Dalry DG7 3UW Castle Douglas 42 Kirkcudbrightshire Scotland | United Kingdom | British | 179958530001 | |||||
| MILLER, Garnett Duke | Director | Back Road Locharbriggs DG1 1RU Dumfries Douglas Villa | Scotland | American | 121315500002 | |||||
| MUDALIAR, Tabitha Aloma | Director | Waugh Drive DG4 6AQ Sanquhar 14 United Kingdom | United Kingdom | British | 255045160001 | |||||
| NOTMAN, Sheila | Director | Queensberry Street DG1 1EX Dumfries 12 | Scotland | British | 230635010001 | |||||
| OCANSEY, Yasmin Milike | Director | Annan Road DG1 3AD Dumfries 32 Scotland | Scotland | British | 193691570001 | |||||
| SHANKS, Vanda Joy | Director | 56 Rotchell Park DG2 7RJ Dumfries Crimond Dumfries & Galloway United Kingdom | Scotland | British | 121315430002 | |||||
| SMITH, Mark Andrew | Director | Canaan Mouswald DG1 4JS Dumfries | Scotland | British | 121315520001 | |||||
| STALKER, James Robertson | Director | Queensberry Street DG1 1EX Dumfries 12 Scotland | Scotland | British | 80972190001 | |||||
| TAYLOR, Hugh | Director | Chapel Street Moniaive DG3 4EJ Thornhill The Old Bakery Scotland | Scotland | Scottish | 253408930001 | |||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900028780001 | |||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000010001 |
What are the latest statements on persons with significant control for ALIVE CHRISTIAN MEDIA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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