INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED: Filings
Overview
| Company Name | INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC337113 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INSPIRE CREATIVE AND MEDIA (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 | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Registered office address changed from C/O Ten Alps Vision Links House 4th Floor 15 Links Place Edinburgh EH6 7EZ on Feb 03, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mr Nitil Patel as a director on Apr 02, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Nitil Patel as a secretary on Apr 02, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Derek Alexander Morren as a director on Mar 06, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Alexander Morren as a secretary on Mar 06, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Adrian James Dunleavy as a director on Mar 09, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed ten alps scotland LIMITED\certificate issued on 16/01/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Derek Alexander Morren on Feb 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian James Dunleavy on Feb 28, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Derek Alexander Morren on Feb 28, 2011 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Vincent Meiklejohn as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from Great Michael House 14 Links Place Edinburgh EH6 7EZ on Oct 29, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Victor Covey as a director | 1 pages | TM01 | ||||||||||
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