About

Registered Number: SC057631
Date of Incorporation: 23/04/1975 (49 years ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

 

Ten Alps Vision (Edinburgh) Ltd was registered on 23 April 1975, it's status at Companies House is "Dissolved". This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Alan 01 January 1999 31 March 2002 1
MCCREATH, Gordon Scott N/A 08 March 1991 1
WATSON, Richard Furth N/A 31 May 1995 1
Secretary Name Appointed Resigned Total Appointments
GALAN, David James 26 February 2016 - 1
MOUNT, David Richard 03 December 1996 08 October 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 13 May 2016
TM01 - Termination of appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
AP03 - Appointment of secretary 26 February 2016
TM02 - Termination of appointment of secretary 26 February 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 14 March 2015
AR01 - Annual Return 05 September 2014
AA01 - Change of accounting reference date 16 April 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 25 November 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 05 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 20 June 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 20 June 2012
MG02s - Statement of satisfaction in full or in part of a charge 20 June 2012
TM01 - Termination of appointment of director 09 March 2012
CERTNM - Change of name certificate 16 January 2012
CERTNM - Change of name certificate 05 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 08 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 03 February 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 20 January 2011
AP01 - Appointment of director 16 December 2010
TM01 - Termination of appointment of director 10 November 2010
AD01 - Change of registered office address 01 November 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
CH01 - Change of particulars for director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
CERTNM - Change of name certificate 28 September 2010
RESOLUTIONS - N/A 28 September 2010
TM01 - Termination of appointment of director 16 September 2010
CERTNM - Change of name certificate 27 January 2010
RESOLUTIONS - N/A 27 January 2010
AP01 - Appointment of director 26 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 05 February 2009
225 - Change of Accounting Reference Date 10 December 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 06 September 2006
419a(Scot) - N/A 29 April 2006
410(Scot) - N/A 13 April 2006
410(Scot) - N/A 13 April 2006
RESOLUTIONS - N/A 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
419a(Scot) - N/A 03 April 2006
AUD - Auditor's letter of resignation 02 December 2005
363s - Annual Return 28 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 17 September 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
363s - Annual Return 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
AA - Annual Accounts 12 July 2002
CERTNM - Change of name certificate 15 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
AA - Annual Accounts 13 July 2001
AA - Annual Accounts 02 February 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
363s - Annual Return 03 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
225 - Change of Accounting Reference Date 20 July 2000
288b - Notice of resignation of directors or secretaries 05 November 1999
287 - Change in situation or address of Registered Office 13 October 1999
363s - Annual Return 28 September 1999
AA - Annual Accounts 21 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
363s - Annual Return 14 September 1998
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 23 June 1998
MEM/ARTS - N/A 23 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1998
123 - Notice of increase in nominal capital 23 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
410(Scot) - N/A 13 May 1998
225 - Change of Accounting Reference Date 14 April 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 26 January 1998
CERTNM - Change of name certificate 05 November 1997
RESOLUTIONS - N/A 22 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
123 - Notice of increase in nominal capital 22 October 1997
419a(Scot) - N/A 10 October 1997
AA - Annual Accounts 02 September 1997
RESOLUTIONS - N/A 02 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1997
123 - Notice of increase in nominal capital 02 July 1997
RESOLUTIONS - N/A 27 June 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
MISC - Miscellaneous document 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 19 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 1996
123 - Notice of increase in nominal capital 19 November 1996
363s - Annual Return 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
AA - Annual Accounts 01 May 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1996
363s - Annual Return 13 December 1995
288 - N/A 13 December 1995
AAMD - Amended Accounts 04 August 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 23 November 1994
RESOLUTIONS - N/A 07 June 1994
RESOLUTIONS - N/A 07 June 1994
RESOLUTIONS - N/A 07 June 1994
RESOLUTIONS - N/A 07 June 1994
RESOLUTIONS - N/A 21 April 1994
RESOLUTIONS - N/A 21 April 1994
RESOLUTIONS - N/A 21 April 1994
MEM/ARTS - N/A 21 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1994
123 - Notice of increase in nominal capital 21 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1994
AA - Annual Accounts 01 February 1994
288 - N/A 15 December 1993
363s - Annual Return 02 November 1993
RESOLUTIONS - N/A 31 March 1993
RESOLUTIONS - N/A 31 March 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1993
123 - Notice of increase in nominal capital 31 March 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 31 January 1993
RESOLUTIONS - N/A 05 October 1992
RESOLUTIONS - N/A 05 October 1992
RESOLUTIONS - N/A 05 October 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1992
MEM/ARTS - N/A 05 October 1992
123 - Notice of increase in nominal capital 05 October 1992
169 - Return by a company purchasing its own shares 23 September 1992
363 - Annual Return 20 March 1992
AA - Annual Accounts 07 January 1992
RESOLUTIONS - N/A 21 October 1991
287 - Change in situation or address of Registered Office 08 April 1991
288 - N/A 03 April 1991
288 - N/A 03 April 1991
363 - Annual Return 03 October 1990
AA - Annual Accounts 27 September 1990
410(Scot) - N/A 09 March 1990
363 - Annual Return 20 December 1989
AA - Annual Accounts 17 August 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 27 July 1988
MISC - Miscellaneous document 28 January 1988
MISC - Miscellaneous document 28 January 1988
MISC - Miscellaneous document 28 January 1988
RESOLUTIONS - N/A 26 January 1988
RESOLUTIONS - N/A 26 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 20 February 1987
AA - Annual Accounts 22 January 1987
MISC - Miscellaneous document 23 April 1975

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 31 January 2011 Fully Satisfied

N/A

Floating charge 31 March 2006 Fully Satisfied

N/A

Floating charge 31 March 2006 Fully Satisfied

N/A

Floating charge 07 May 1998 Fully Satisfied

N/A

Standard security 02 March 1990 Fully Satisfied

N/A

Floating charge 09 July 1984 Fully Satisfied

N/A

Debenture incorporating a floating charge 19 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.