ELECTRUM MULTIMEDIA LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC158435
Status Active
Incorporation Date 6 June 1995
Company Type Private Limited Company
Address 2 LOCHRIN SQUARE, 96 FOUNTAINBRIDGE, EDINBURGH, SCOTLAND, EH3 9QG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 153,175 ; Accounts for a small company made up to 31 July 2015. The most likely internet sites of ELECTRUM MULTIMEDIA LIMITED are www.electrummultimedia.co.uk, and www.electrum-multimedia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Electrum Multimedia Limited is a Private Limited Company. The company registration number is SC158435. Electrum Multimedia Limited has been working since 06 June 1995. The present status of the company is Active. The registered address of Electrum Multimedia Limited is 2 Lochrin Square 96 Fountainbridge Edinburgh Scotland Eh3 9qg. . LONDON REGISTRARS LTD is a Secretary of the company. BISHOP, Robin David is a Director of the company. HUDSON, Geoffrey Leonard is a Director of the company. WILLIAMS, Philip Graham is a Director of the company. Secretary BURNESS PAULL LLP has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BURNETT, Andrew Alan has been resigned. Director HARPER, Maureen has been resigned. Director HARPER, Stuart Gordon has been resigned. Director MCGILL, Gary Ian has been resigned. Director ROGERS, Mark Laurence has been resigned. Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LONDON REGISTRARS LTD
Appointed Date: 01 August 2014

Director
BISHOP, Robin David
Appointed Date: 25 July 2014
68 years old

Director
HUDSON, Geoffrey Leonard
Appointed Date: 25 July 2014
82 years old

Director
WILLIAMS, Philip Graham
Appointed Date: 25 July 2014
67 years old

Resigned Directors

Secretary
BURNESS PAULL LLP
Resigned: 25 July 2014
Appointed Date: 01 August 2004

Nominee Secretary
BURNESS SOLICITORS
Resigned: 01 August 2004
Appointed Date: 06 June 1995

Director
BURNETT, Andrew Alan
Resigned: 25 July 2014
Appointed Date: 09 November 2006
75 years old

Director
HARPER, Maureen
Resigned: 19 July 1996
Appointed Date: 03 August 1995
73 years old

Director
HARPER, Stuart Gordon
Resigned: 25 July 2014
Appointed Date: 19 July 1996
75 years old

Director
MCGILL, Gary Ian
Resigned: 25 July 2014
Appointed Date: 19 July 1996
59 years old

Director
ROGERS, Mark Laurence
Resigned: 26 February 2010
Appointed Date: 19 July 1996
61 years old

Director
WJB (DIRECTORS) LIMITED
Resigned: 03 August 1995
Appointed Date: 06 June 1995
34 years old

ELECTRUM MULTIMEDIA LIMITED Events

07 Feb 2017
Total exemption full accounts made up to 31 July 2016
04 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 153,175

14 Mar 2016
Accounts for a small company made up to 31 July 2015
15 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 153,175

07 May 2015
Secretary's details changed for London Registrars P.L.C. on 1 April 2015
...
... and 92 more events
11 Aug 1995
Company name changed wjb (372) LIMITED\certificate issued on 14/08/95

11 Aug 1995
Company name changed\certificate issued on 11/08/95
09 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Aug 1995
Director resigned;new director appointed
06 Jun 1995
Incorporation

ELECTRUM MULTIMEDIA LIMITED Charges

5 December 2001
Bond & floating charge
Delivered: 17 December 2001
Status: Satisfied on 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…