Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JIM ALLISON EDITING LIMITED
Company Information for

JIM ALLISON EDITING LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC173926
Private Limited Company
Dissolved

Dissolved 2016-06-03

Company Overview

About Jim Allison Editing Ltd
JIM ALLISON EDITING LIMITED was founded on 1997-03-27 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2016-06-03 and is no longer trading or active.

Key Data
Company Name
JIM ALLISON EDITING LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in EH1
 
Filing Information
Company Number SC173926
Date formed 1997-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2016-06-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-15 19:33:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIM ALLISON EDITING LIMITED
Is this data useful to you?
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.

Company Officers of JIM ALLISON EDITING LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY EMLICK
Director 2012-11-02
STUART DAVID GLASS
Director 2012-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
JILLIAN ALLISON
Company Secretary 1997-04-11 2012-11-02
JAMES RAMSAY ALLISON
Director 1997-04-11 2012-11-02
JILLIAN ALLISON
Director 1997-04-11 2012-11-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-03-27 1997-04-11
COMBINED NOMINEES LIMITED
Nominated Director 1997-03-27 1997-04-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-03-27 1997-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY EMLICK BRUNTSFIELD BRASSERIE LICENSE LTD Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-08-15
MARK ANTHONY EMLICK DUNEDIN INVESTMENTS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
MARK ANTHONY EMLICK DS MUSSELBURGH LTD Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
MARK ANTHONY EMLICK ME&AM INVESTMENTS LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-04-19
MARK ANTHONY EMLICK CONSENSUS CAPITAL EDINBURGH LTD Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2015-01-02
MARK ANTHONY EMLICK CCPE - RIVERSIDE LTD Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-02
MARK ANTHONY EMLICK DLL GEORGE IV BRIDGE LTD Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-07-25
MARK ANTHONY EMLICK 27&29 PALMERSTON PLACE LTD Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2016-02-16
MARK ANTHONY EMLICK EVOLVE COUTURE LTD Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2015-01-23
MARK ANTHONY EMLICK CCPE - MEDIA LTD Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2015-01-02
MARK ANTHONY EMLICK CCPE RETAIL AGENTS LTD Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2017-03-07
MARK ANTHONY EMLICK CCPE BRISTOL SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK CCPE MILLENIUM SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK CCPE NORTHAMPTON SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK CCPE NEWPORT SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK ADOREUM MIAMI UK LIMITED Director 2012-04-02 CURRENT 2012-03-16 Dissolved 2014-07-15
MARK ANTHONY EMLICK CONSENSUS CAPITAL LAND LTD. Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2014-06-27
MARK ANTHONY EMLICK ACCESS ENERGY MICRO WIND LTD Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2013-08-30
MARK ANTHONY EMLICK CONSENSUS PARK MANAGEMENT LTD Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2015-01-23
MARK ANTHONY EMLICK CONSENSUS CAPITAL GROUP LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
MARK ANTHONY EMLICK 41 CHARLOTTE SQUARE LIMITED Director 2011-03-10 CURRENT 2000-03-08 In Administration/Administrative Receiver
MARK ANTHONY EMLICK CONSENSUS CAPITAL HOLDINGS LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
MARK ANTHONY EMLICK CORPORATE EMPLOYEE BENEFITS LIMITED Director 2010-07-28 CURRENT 1998-02-05 Dissolved 2015-02-06
MARK ANTHONY EMLICK FORRES STREET LIMITED Director 2009-06-15 CURRENT 1990-07-06 Active
MARK ANTHONY EMLICK GATEWAY GLASGOW LTD Director 2009-06-10 CURRENT 2001-05-24 Active
STUART DAVID GLASS SIGMA TEN LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
STUART DAVID GLASS GLASS ACCOUNTANCY LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
STUART DAVID GLASS MAGNUM GATWICK NOMINEE 1 LIMITED Director 2010-01-15 CURRENT 2001-09-19 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM HATFIELD NOMINEE 1 LIMITED Director 2010-01-15 CURRENT 2001-09-19 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM HATFIELD NOMINEE 2 LIMITED Director 2010-01-15 CURRENT 2001-09-19 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM PENNS HALL NOMINEE 1 LIMITED Director 2010-01-15 CURRENT 2001-07-12 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM GATWICK NOMINEE 2 LIMITED Director 2010-01-15 CURRENT 2001-09-19 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM PENNS HALL NOMINEE 2 LIMITED Director 2010-01-15 CURRENT 2001-07-12 Dissolved 2015-08-21
STUART DAVID GLASS SI ARGYLE STREET LIMITED Director 2010-01-15 CURRENT 2005-04-28 Dissolved 2016-08-10
STUART DAVID GLASS SI HOTELS GLASGOW INVESTMENTS LIMITED Director 2010-01-15 CURRENT 2006-10-11 Dissolved 2017-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-034.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2014-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 45 CHARLOTTE SQUARE EDINBURGH EH2 4HQ UNITED KINGDOM
2013-07-05CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2013-07-054.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2013-07-054.2(Scot)NOTICE OF WINDING UP ORDER
2013-06-034.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2013-05-14LATEST SOC14/05/13 STATEMENT OF CAPITAL;GBP 12
2013-05-14AR0127/03/13 FULL LIST
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN ALLISON
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLISON
2013-05-14TM02APPOINTMENT TERMINATED, SECRETARY JILLIAN ALLISON
2012-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-10MEM/ARTSARTICLES OF ASSOCIATION
2012-11-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-06SH02SUB-DIVISION 02/11/12
2012-11-06RES01ALTER ARTICLES 02/11/2012
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 5 ABBOTS MOSS DRIVE FALKIRK STIRLINGSHIRE FK1 5UA
2012-11-05AP01DIRECTOR APPOINTED MR STUART DAVID GLASS
2012-11-05AP01DIRECTOR APPOINTED MR MARK ANTHONY EMLICK
2012-04-17AR0127/03/12 FULL LIST
2011-05-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29AR0127/03/11 FULL LIST
2010-06-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-27AR0127/03/10 FULL LIST
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-06-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 5 ABBOTS MOSS DRIVE FALKIRK CENTRAL FK1 5UA
2007-04-10363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-09-21410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-02-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-02363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-17363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-29363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-03363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-29363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1998-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-0588(2)RAD 06/04/98--------- £ SI 2@1=2 £ IC 10/12
1998-03-31363sRETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS
1997-08-15287REGISTERED OFFICE CHANGED ON 15/08/97 FROM: 5 ABBOTS MOSS DRIVE FALKIRK FK1 5UA
1997-08-1188(2)RAD 07/08/97--------- £ SI 8@1=8 £ IC 2/10
1997-04-22288bDIRECTOR RESIGNED
1997-04-22288aNEW DIRECTOR APPOINTED
1997-04-22288aNEW DIRECTOR APPOINTED
1997-04-22288aNEW SECRETARY APPOINTED
1997-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-22287REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA
1997-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to JIM ALLISON EDITING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JIM ALLISON EDITING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-12-21 Outstanding CONSENSUS CAPITAL PRIVATE EQUITY LTD
STANDARD SECURITY 2005-09-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2005-02-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of JIM ALLISON EDITING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JIM ALLISON EDITING LIMITED
Trademarks
We have not found any records of JIM ALLISON EDITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIM ALLISON EDITING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as JIM ALLISON EDITING LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where JIM ALLISON EDITING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JIM ALLISON EDITING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JIM ALLISON EDITING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JIM ALLISON EDITING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.