Liquidation
Company Information for ELLIPSIS DIGITAL LTD.
C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR, 58 WATERLOO STREET, GLASGOW, G2 7DA,
|
Company Registration Number
SC368412
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELLIPSIS DIGITAL LTD. | |
Legal Registered Office | |
C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR 58 WATERLOO STREET GLASGOW G2 7DA Other companies in EH3 | |
Company Number | SC368412 | |
---|---|---|
Company ID Number | SC368412 | |
Date formed | 2009-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 06:01:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Ellipsis Digital Marketing LLC | 648 Pearl St. Apt. 102 Denver CO 80203 | Delinquent | Company formed on the 2012-08-09 | |
ELLIPSIS DIGITAL SCOT LTD | 255 BROCKBURN ROAD GLASGOW G53 5TL | Active - Proposal to Strike off | Company formed on the 2017-03-01 | |
ELLIPSIS DIGITAL SYSTEMS INC | Delaware | Unknown | ||
ELLIPSIS DIGITAL SYSTEMS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBI LETHAM |
||
GAVIN MACNEILL STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD BLUE |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE DOT STUDIO (SCOT) LTD | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active - Proposal to Strike off | |
ELLIPSIS BOOKS LTD. | Director | 2007-11-05 | CURRENT | 2007-06-11 | Dissolved 2014-04-24 | |
SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED | Director | 2013-12-09 | CURRENT | 1981-04-14 | Active | |
SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED | Director | 2013-12-09 | CURRENT | 1973-09-05 | Active | |
HBOS INVESTMENT FUND MANAGERS LIMITED | Director | 2013-12-09 | CURRENT | 1968-10-24 | Active | |
SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED | Director | 2013-12-09 | CURRENT | 1982-04-19 | Active | |
SCOTTISH WIDOWS' FUND AND LIFE ASSURANCE SOCIETY | Director | 2013-03-31 | CURRENT | 1983-04-14 | Active | |
BALDERNOCK DEVELOPMENTS LIMITED | Director | 2010-05-07 | CURRENT | 2010-05-07 | Active | |
FIRHILL DEVELOPMENTS LIMITED | Director | 2009-09-09 | CURRENT | 2009-01-13 | Active - Proposal to Strike off | |
SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED | Director | 2006-09-01 | CURRENT | 1986-06-20 | Converted / Closed | |
DUMYAT INVESTMENT TRUST PLC | Director | 1995-03-02 | CURRENT | 1995-03-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 2 WEST REGENT STREET GLASGOW G2 1RW | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 2.56 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUE | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 2.56 | |
AR01 | 12/11/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 2.56 | |
AR01 | 12/11/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 2.56 | |
AR01 | 12/11/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 FULL LIST | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/05/2012 | |
AR01 | 12/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 28/12/10 STATEMENT OF CAPITAL GBP 2.56 | |
AR01 | 12/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD BLUE | |
AP01 | DIRECTOR APPOINTED GAVIN STEWART | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 3RD FLOOR 93 CANDLERIGGS GLASGOW G1 1NP | |
RES13 | AUTH TO ALLOT SHARES, APPROVAL OF IP ASSIGNATION 07/09/2010 | |
RES01 | 07/09/2010 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH02 | SUB-DIVISION 07/09/10 | |
SH01 | 08/09/10 STATEMENT OF CAPITAL GBP 2.28 | |
SH01 | 07/09/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MS DEBI LETHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 28 MOSS STREET PAISLEY PA1 1BA UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-06-23 |
Meetings o | 2017-05-26 |
Petitions | 2017-04-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | IGF INVOICE FINANCE LIMITED |
|
|
|
|
|
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 ELLIPSIS DIGITAL LTD.
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as ELLIPSIS DIGITAL LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ELLIPSIS DIGITAL LIMITED | Event Date | 2017-06-23 |
In the Edinburgh Sheriff Court case number L42 Stuart Robb of Leonard Curtis Recovery, Third Floor, 2 West Regent Street, Glasgow G2 1RW and Julien Irving of Leonard Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester M3 3BZ (IP Numbers 19450 and 13092), hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, as amended, that on 12 June 2017 we were appointed as Joint Liquidators of the above named company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986, as amended. No Liquidation Committee was established. Accordingly, we do not propose to summon a further meeting of the Company's Creditors for the purpose of establishing a Liquidation Committee unless one tenth in value of the company's creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986, as amended. All creditors who have not already done so are required to lodge their claims with me. Further information about this case is available from Jacqui Bell at the offices of Leonard Curtis on 0141 206 3670 or at jacqui.bell@leonardcurtis.co.uk. Stuart Robb , Joint Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELLIPSIS DIGITAL LIMITED | Event Date | 2017-05-26 |
In The Edinburgh Sheriff Court, Number EDI-L42-17 Stuart Robb and Julien Irving of Leonard Curtis Recovery Limited were appointed as Joint Interim Liquidators of the Company by Interlocutor pronounced in Edinburgh Sheriff Court on 2 May 2017. NOTICE IS HEREBY GIVEN pursuant to Section 138 of the Insolvency Act 1986 (as amended) and Rule 4.18 of the Insolvency (Scotland) Rules 1986 (as amended), that a first meeting of creditors of the Company will be held at Leonard Curtis Business Recovery Limited, Third Floor, 2 West Regent Street, Glasgow G2 1RW on Monday 12 June 2017 at 11.00 am for the purposes of choosing a liquidator, presenting the report of the Joint Interim Liquidators and, should the meeting think fit, of determining whether or not to establish a Committee of Creditors and who are to be the Members of that committee, if established. The meeting may also consider other resolutions referred to in Rule 4.12(3) of the Rules. A resolution at the meeting is passed if a majority in value of those voting vote in favour of it. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. Proxies to be used at the meeting must be lodged with me at or before the meeting. Further information about this case is available from Jacqui Bell at the offices of Leonard Curtis Recovery Limited on 0141 206 3670 or at jacqui.bell@leonardcurtis.co.uk. Stuart Robb and Julien Irving , Joint Interim Liquidators 25 May 2017 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ELLIPSIS DIGITAL LIMITED | Event Date | 2017-03-16 |
Notice is hereby given that on 16 March 2017 a Petition was presented to the Sheriff of Lothian and Borders at Edinburgh craving the Court inter alia that ELLIPSIS DIGITAL LIMITED, with its Registered Office at 1 Rutland Court, Edinburgh, EH3 8EY be wound up by the Court; in which Petition the Sheriff at Edinburgh by interlocutor dated 29th March 2017 ordained the said Ellipsis Digital Limited and any other persons interested, if they intend to show cause why the prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Edinburgh within 8 days after intimation, advertisement or service. Sophie Cargill : Solicitor. : MESSRS. MELLICKS, : Solicitors, : 160 Hope Street, Glasgow, G2 2TL . : | |||
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. |