Advanced company searchLink opens in new window

MEDIA SCOTLAND LIMITED

Company number SC097566

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2015 AA Accounts for a dormant company made up to 28 December 2014
24 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200,000,002
05 Jan 2015 TM01 Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014
25 Nov 2014 TM01 Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014
29 Sep 2014 AA Accounts for a dormant company made up to 29 December 2013
04 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200,000,002
14 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of assignment approved 28/03/2014
03 Sep 2013 AA Accounts for a dormant company made up to 30 December 2012
19 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
30 May 2013 CH01 Director's details changed for Mr Mark Thomas Hollinshead on 24 May 2013
17 May 2013 AP01 Appointment of Mr Mark Thomas Hollinshead as a director
17 May 2013 AP01 Appointment of Mr Simon Richard Fox as a director
17 May 2013 TM01 Termination of appointment of Philip Brown as a director
24 Sep 2012 AA Accounts for a dormant company made up to 1 January 2012
10 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
15 Jun 2012 TM01 Termination of appointment of Sylvia Bailey as a director
30 Nov 2011 CERTNM Company name changed scottish daily record & sunday mail (1986) LIMITED\certificate issued on 30/11/11
  • CONNOT ‐
30 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-29
03 Oct 2011 AA Accounts for a dormant company made up to 2 January 2011
12 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
12 Jul 2011 CH02 Director's details changed for T M Directors Limited on 1 October 2009
12 Jul 2011 CH04 Secretary's details changed for T M Secretaries Limited on 1 October 2009
07 Jan 2011 CH01 Director's details changed for Philip Brown on 16 December 2010
13 Aug 2010 MEM/ARTS Memorandum and Articles of Association
07 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders