INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED: Filings

  • Overview

    Company NameINSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC337113
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for INSPIRE CREATIVE AND MEDIA (EDINBURGH) 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

    3 pagesDS01

    Previous accounting period shortened from Mar 31, 2015 to Jun 30, 2014

    1 pagesAA01

    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 pagesAD01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Mar 31, 2013

    2 pagesAA

    Appointment of Mr Nitil Patel as a director on Apr 02, 2013

    2 pagesAP01

    Appointment of Nitil Patel as a secretary on Apr 02, 2013

    1 pagesAP03

    Termination of appointment of Derek Alexander Morren as a director on Mar 06, 2013

    1 pagesTM01

    Termination of appointment of Derek Alexander Morren as a secretary on Mar 06, 2013

    1 pagesTM02

    Annual return made up to Feb 01, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    6 pagesAA

    Termination of appointment of Adrian James Dunleavy as a director on Mar 09, 2012

    1 pagesTM01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed ten alps scotland LIMITED\certificate issued on 16/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 16, 2012

    RES15

    Total exemption full accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Derek Alexander Morren on Feb 28, 2011

    2 pagesCH01

    Director's details changed for Mr Adrian James Dunleavy on Feb 28, 2011

    2 pagesCH01

    Secretary's details changed for Mr Derek Alexander Morren on Feb 28, 2011

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2010

    6 pagesAA

    Termination of appointment of Vincent Meiklejohn as a director

    1 pagesTM01

    Registered office address changed from Great Michael House 14 Links Place Edinburgh EH6 7EZ on Oct 29, 2010

    1 pagesAD01

    Termination of appointment of Victor Covey as a director

    1 pagesTM01

    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