Liquidation
Company Information for TEVIOT CREATIVE LTD.
Third Floor, 2 Semple Street, Edinburgh, EH3 8BL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TEVIOT CREATIVE LTD. | ||
Legal Registered Office | ||
Third Floor 2 Semple Street Edinburgh EH3 8BL Other companies in EH1 | ||
Previous Names | ||
|
Company Number | SC161928 | |
---|---|---|
Company ID Number | SC161928 | |
Date formed | 1995-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-20 11:55:11 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS WILSON MACDOWALL |
||
CRAIG FAIRLEY HALL |
||
DOUGLAS WILSON MACDOWALL |
||
JANE RUTHERFORD MACDOWALL |
||
KEITH DAVID MURDOCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE RUTHERFORD MACDOWALL |
Company Secretary | ||
KATHARINE LAING |
Director | ||
PETER CHRISTOPHER LENNON |
Director | ||
BRIAN FAIRLEY HALL |
Director | ||
CRAIG FAIRLEY HALL |
Company Secretary | ||
CRAIG FAIRLEY HALL |
Director | ||
PAMELA ELLEN MARY HALL |
Company Secretary | ||
BURNESS SOLICITORS |
Nominated Secretary | ||
WJB (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOMFIELD PROPERTIES LIMITED | Director | 2016-02-23 | CURRENT | 2016-02-23 | Active | |
HOMETECH INTEGRATION LIMITED | Director | 2009-06-09 | CURRENT | 2001-09-10 | Dissolved 2014-08-29 | |
MACDOWALL EQUIPMENT COMPANY LIMITED | Director | 2001-12-01 | CURRENT | 1939-11-30 | Active | |
HALLBANK LIMITED | Director | 1994-03-03 | CURRENT | 1982-10-26 | Active | |
INFINITE CONTENT LTD | Director | 2015-10-12 | CURRENT | 2015-06-22 | Active | |
NEWHAVEN VILLAGE LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Liquidation | |
MNH (HADDINGTON) LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
SPERO ONCOLOGY LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Dissolved 2017-12-26 | |
LGT SUSTAINABLE ENERGY SYSTEMS LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2016-07-19 | |
THE WEST BAY PARTNERSHIP LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
THE LUGGATE PARTNERSHIP LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Liquidation | |
WINDSORGATE SECURITIES LIMITED | Director | 2011-08-23 | CURRENT | 2007-03-09 | Dissolved 2016-05-24 | |
LEUCHIE | Director | 2011-07-06 | CURRENT | 2011-02-02 | Active | |
KINGSTON PLAZA (NO. 2) LIMITED | Director | 2011-02-15 | CURRENT | 2010-10-21 | Dissolved 2015-12-01 | |
KINGSTON PLAZA NO. 1 LIMITED | Director | 2010-10-12 | CURRENT | 2010-08-03 | Active - Proposal to Strike off | |
ABBEY HERITABLE LIMITED | Director | 2009-07-07 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
BROAD SANDS LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
COF (GENERAL PARTNER) LIMITED | Director | 2009-03-09 | CURRENT | 2009-01-29 | Dissolved 2014-02-14 | |
ABBEY ROAD GENERAL PARTNER LIMITED | Director | 2007-03-16 | CURRENT | 2003-04-30 | Active | |
DUNDAS NOMINEES LIMITED | Director | 2000-04-18 | CURRENT | 2000-04-18 | Active | |
MNH LIMITED | Director | 1997-07-28 | CURRENT | 1987-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Douglas Wilson Macdowall on 2018-07-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG FAIRLEY HALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEITH DAVID MURDOCH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Jane Rutherford Macdowall on 2015-08-07 | |
AP03 | Appointment of Douglas Wilson Macdowall as company secretary on 2015-08-07 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CRAIG FAIRLEY HALL | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 30/03/12 | |
RES01 | ADOPT ARTICLES 30/03/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | Change of share class name or designation | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 29/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 30/09/2009 | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE RUTHERFORD MACDOWALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILSON MACDOWALL / 01/10/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED TEVIOT DESIGN LIMITED CERTIFICATE ISSUED ON 10/11/09 | |
RES15 | CHANGE OF NAME 30/09/2009 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
RES13 | RE-CLASS OF A SHARES 17/07/03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 17/07/03--------- £ SI 1@1=1 £ IC 1000/1001 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPTARTICLES07/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/98 | |
363s | RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2019-08-06 |
Appointmen | 2019-06-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEVIOT CREATIVE LTD.
TEVIOT CREATIVE LTD. owns 1 domain names.
teviot.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as TEVIOT CREATIVE LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TEVIOT CREATIVE LTD. | Event Date | 2019-07-31 |
In the Edinburgh Sheriff Court case number EDI-L61 Notice is hereby given that Paul Dounis , of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Steven Philip Ross , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos: 9708 and 9503) having provided a statement of being qualified to act as an insolvency practitioners in relation to the company and having consented so to act, were appointed as liquidators on 31 July 2019 , in a procedure and that they act jointly and severally. Further details contact: The Joint Liquidators, Email: restructuring.edinburgh@rsmuk.com, Tel: 0131 659 8300. Ag JG50090 | |||
Initiating party | Event Type | Appointmen | |
Defending party | TEVIOT CREATIVE LTD. | Event Date | 2019-06-25 |
TEVIOT CREATIVE LTD. Company Number: SC161928 Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG Principal trading address: (Formerly) 7-13 Dublin Street Lane South, Edinbur… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TEVIOT CREATIVE LIMITED | Event Date | 2019-05-16 |
Notice is hereby given that on 16 May 2019 a petition was presented to the Sheriff at Edinburgh Sheriff Court by Teviot Creative Limited , a company incorporated under the Companies Acts with company registration number SC161928 and having its registered office at 7-13 Dublin Street Lane South, Edinburgh, EH1 3PX (the Company) craving the court inter alia , that the Company be wound up by the court and that an interim liquidator be appointed, in which petition the Sheriff, by first deliverance dated 22 May 2019 , ordained any persons having an interest, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers in the hands of the sheriff clerk at Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh, EH1 1LB within eight days after such intimation, service or advertisement and, in the meantime, appointed Paul Dounis and Steven Philip Ross Insolvency Practitioners of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG to be joint provisional liquidators of the Company with the powers specified in paragraphs 4 and 5 of Parts II and III of Schedule 4 to the Insolvency Act 1986 , of all of which notice is hereby given. Sheana Campbell : Solicitor : BBM Solicitors : 27 George Street, Edinburgh, EH2 2PA : Agent for the Petitioner : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |