Advanced company searchLink opens in new window

GOVAN DIGITAL MEDIA CENTRE LIMITED

Company number SC259583

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)
16 Aug 2017 TM01 Termination of appointment of John Kane as a director on 21 June 2017
23 Dec 2016 AP01 Appointment of Mr John Kane as a director on 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Aug 2016 TM01 Termination of appointment of Alistair Mcmanus as a director on 30 November 2015
09 Aug 2016 TM01 Termination of appointment of Alistair Mcmanus as a director on 30 November 2015
07 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
24 Oct 2013 AD01 Registered office address changed from Fairfield House Ibrox Business Park 1 Broomloan Place Glasgow G51 2JR on 24 October 2013
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Jan 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
22 Jan 2013 CH01 Director's details changed for Mr Alistair Mcmanus on 1 August 2012
22 Jan 2013 CH03 Secretary's details changed for Tommy Docherty on 1 August 2012
28 Aug 2012 AA Accounts for a small company made up to 30 November 2011
03 May 2012 AP01 Appointment of Mr Alistair Mcmanus as a director
03 May 2012 TM01 Termination of appointment of William Watson as a director
03 Feb 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
05 Sep 2011 AA Accounts for a small company made up to 30 November 2010
27 Apr 2011 TM02 Termination of appointment of Alison Sinclair as a secretary
27 Apr 2011 AP03 Appointment of Tommy Docherty as a secretary
07 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
13 Jul 2010 AA Accounts for a small company made up to 30 November 2009