Company NameT. Media Distribution Ltd
Company StatusDissolved
Company NumberSC014739
CategoryPrivate Limited Company
Incorporation Date6 September 1927(96 years, 8 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameJohn Ritchie Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Kenneth George Munro
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(80 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBinn Cottage
Blairadam
Nr Kelty
Fife
KY4 0HU
Scotland
Secretary NameMr Kenneth George Munro
StatusClosed
Appointed01 December 2012(85 years, 3 months after company formation)
Appointment Duration7 years (closed 17 December 2019)
RoleCompany Director
Correspondence AddressBinn Cottage Blairadam
Kelty
Fife
KY4 0HU
Scotland
Director NameJohn Gamble
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(61 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address72 Gower Street
Glasgow
Lanarkshire
G41 5PU
Scotland
Director NameMr Denis James Gilpin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(61 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 04 March 2004)
RoleCompany Director
Correspondence AddressRozel Mill
St Martin
Jersey
Channel Islands
JE3 6AH
Director NameHarold Compton Wylie
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(61 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 July 2001)
RoleRetired
Correspondence Address77 Listullycurran Road
Dromore
County Down
BT25 1RD
Northern Ireland
Secretary NameHarold Compton Wylie
NationalityBritish
StatusResigned
Appointed31 December 1988(61 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address77 Listullycurran Road
Dromore
County Down
BT25 1RD
Northern Ireland
Director NameProf William Stewart Stevely
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(67 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 06 January 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Evergreen Estate
Coalhall
Ayr
KA6 6PQ
Scotland
Director NameMr Edwin Taylor
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(67 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 06 January 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address115 Duthie Terrace
Aberdeen
Aberdeenshire
AB10 7PT
Scotland
Secretary NameEdwin Taylor
NationalityBritish
StatusResigned
Appointed21 July 2001(73 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2003)
RoleCompany Director
Correspondence AddressNorwin
115 Duthie Terrace
Aberdeen
Aberdeenshire
AB10 7PT
Scotland
Director NameMr John Malcolm Barnsley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(75 years after company formation)
Appointment Duration9 years, 4 months (resigned 06 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBluebell House 17 The Woodlands
Brockhall Village Old Langho
Blackburn
BB6 9BH
Director NameMr James Hamilton Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(75 years after company formation)
Appointment Duration11 years, 4 months (resigned 28 January 2014)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address10 Buchan Terrace
Peterhead
Aberdeenshire
AB42 1AF
Scotland
Secretary NameMr James Hamilton Brown
NationalityBritish
StatusResigned
Appointed11 June 2003(75 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Buchan Terrace
Peterhead
Aberdeenshire
AB42 1AF
Scotland
Director NameMr Euan George Munro
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(84 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrust Media Distribution PO Box 300
Kingstown Broadway
Carlisle
Cumbria
CA3 0QS

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£7,713,097
Gross Profit£701,952
Net Worth£70,739
Cash£110,405
Current Liabilities£2,701,127

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

17 December 2019Final Gazette dissolved following liquidation (1 page)
17 September 2019Administrator's progress report (19 pages)
17 September 2019Move from Administration to Dissolution (19 pages)
28 March 2019Administrator's progress report (18 pages)
11 March 2019Notice of extension of period of Administration (1 page)
18 October 2018Administrator's progress report (18 pages)
10 September 2018Notice of extension of period of Administration (1 page)
21 March 2018Administrator's progress report (19 pages)
2 November 2017Notice of resignation of administrator (1 page)
2 November 2017Notice of resignation of administrator (1 page)
29 September 2017Administrator's progress report (20 pages)
29 September 2017Administrator's progress report (20 pages)
1 September 2017Notice of extension of period of Administration (1 page)
1 September 2017Notice of extension of period of Administration (1 page)
2 May 2017Administrator's progress report (1 page)
2 May 2017Administrator's progress report (1 page)
3 October 2016Administrator's progress report (20 pages)
3 October 2016Administrator's progress report (20 pages)
7 September 2016Notice of extension of period of Administration (1 page)
7 September 2016Notice of extension of period of Administration (1 page)
3 May 2016Administrator's progress report (20 pages)
3 May 2016Administrator's progress report (20 pages)
12 October 2015Administrator's progress report (21 pages)
12 October 2015Administrator's progress report (21 pages)
27 August 2015Notice of extension of period of Administration (1 page)
27 August 2015Notice of extension of period of Administration (1 page)
7 April 2015Administrator's progress report (19 pages)
7 April 2015Administrator's progress report (19 pages)
25 February 2015Notice of extension of period of Administration (1 page)
25 February 2015Notice of extension of period of Administration (1 page)
31 October 2014Administrator's progress report (24 pages)
31 October 2014Administrator's progress report (24 pages)
10 July 2014Statement of affairs with form 2.13B(Scot) (16 pages)
10 July 2014Statement of affairs with form 2.13B(Scot) (16 pages)
27 May 2014Statement of administrator's deemed proposal (1 page)
27 May 2014Statement of administrator's deemed proposal (1 page)
16 May 2014Statement of administrator's proposal (35 pages)
16 May 2014Statement of administrator's proposal (35 pages)
19 March 2014Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 19 March 2014 (2 pages)
19 March 2014Appointment of an administrator (3 pages)
19 March 2014Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 19 March 2014 (2 pages)
19 March 2014Appointment of an administrator (3 pages)
28 January 2014Termination of appointment of James Brown as a director (1 page)
28 January 2014Termination of appointment of James Brown as a director (1 page)
1 October 2013Termination of appointment of Euan Munro as a director (1 page)
1 October 2013Termination of appointment of Euan Munro as a director (1 page)
12 July 2013Alterations to floating charge 2 (14 pages)
12 July 2013Alterations to floating charge 2 (14 pages)
12 July 2013Alterations to floating charge 3 (14 pages)
12 July 2013Alterations to floating charge 3 (14 pages)
10 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,485,190
(7 pages)
10 June 2013Termination of appointment of James Brown as a secretary (1 page)
10 June 2013Termination of appointment of James Brown as a secretary (1 page)
10 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,485,190
(7 pages)
6 June 2013Appointment of Mr Kenneth George Munro as a secretary (2 pages)
6 June 2013Appointment of Mr Kenneth George Munro as a secretary (2 pages)
1 February 2013Accounts for a medium company made up to 31 March 2012 (16 pages)
1 February 2013Accounts for a medium company made up to 31 March 2012 (16 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 May 2012Secretary's details changed for Dr James Hamilton Brown on 28 May 2012 (1 page)
28 May 2012Director's details changed for Mr James Hamilton Brown on 28 May 2012 (2 pages)
28 May 2012Secretary's details changed for Dr James Hamilton Brown on 28 May 2012 (1 page)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
28 May 2012Director's details changed for Mr James Hamilton Brown on 28 May 2012 (2 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ S175(5)(A) Conflict of interests 25/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ S175(5)(A) Conflict of interests 25/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
15 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,485,190
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,485,190
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,485,190
(4 pages)
8 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
31 January 2012Appointment of Mr Euan George Munro as a director (3 pages)
31 January 2012Appointment of Mr Euan George Munro as a director (3 pages)
18 January 2012Termination of appointment of John Barnsley as a director (2 pages)
18 January 2012Termination of appointment of Edwin Taylor as a director (2 pages)
18 January 2012Registered office address changed from , 52 Beansburn, Kilmarnock, KA3 1RH on 18 January 2012 (2 pages)
18 January 2012Termination of appointment of William Stevely as a director (2 pages)
18 January 2012Termination of appointment of John Barnsley as a director (2 pages)
18 January 2012Registered office address changed from , 52 Beansburn, Kilmarnock, KA3 1RH on 18 January 2012 (2 pages)
18 January 2012Termination of appointment of William Stevely as a director (2 pages)
18 January 2012Termination of appointment of Edwin Taylor as a director (2 pages)
23 December 2011Company name changed john ritchie LIMITED\certificate issued on 23/12/11
  • CONNOT ‐
(3 pages)
23 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-19
(1 page)
23 December 2011Company name changed john ritchie LIMITED\certificate issued on 23/12/11
  • CONNOT ‐
(3 pages)
23 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-19
(1 page)
14 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-06
(1 page)
14 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-06
(1 page)
4 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
4 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
24 March 2011Accounts for a small company made up to 31 March 2010 (8 pages)
24 March 2011Accounts for a small company made up to 31 March 2010 (8 pages)
28 June 2010Director's details changed for Edwin Taylor on 20 May 2010 (2 pages)
28 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Kenneth Munro on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Edwin Taylor on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Kenneth Munro on 20 May 2010 (2 pages)
28 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 June 2009Return made up to 23/05/09; full list of members (5 pages)
17 June 2009Return made up to 23/05/09; full list of members (5 pages)
14 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 July 2008Director appointed kenneth munro (2 pages)
16 July 2008Director appointed kenneth munro (2 pages)
14 July 2008Return made up to 23/05/08; full list of members (4 pages)
14 July 2008Return made up to 23/05/08; full list of members (4 pages)
24 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 June 2007Return made up to 23/05/07; no change of members (8 pages)
18 June 2007Return made up to 23/05/07; no change of members (8 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 June 2004Return made up to 23/05/04; full list of members (8 pages)
4 June 2004Return made up to 23/05/04; full list of members (8 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
9 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 June 2003Return made up to 23/05/03; full list of members (8 pages)
8 June 2003Return made up to 23/05/03; full list of members (8 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (3 pages)
7 October 2002New director appointed (3 pages)
16 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 July 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 July 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 July 2002Ad 30/03/01--------- £ si 350000@1 (2 pages)
16 July 2002Ad 30/03/01--------- £ si 350000@1 (2 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001New secretary appointed (2 pages)
25 June 2001Return made up to 23/05/01; full list of members (7 pages)
25 June 2001Return made up to 23/05/01; full list of members (7 pages)
17 May 2001Ad 30/03/01--------- £ si 350000@1=350000 £ ic 500000/850000 (2 pages)
17 May 2001Ad 30/03/01--------- £ si 350000@1=350000 £ ic 500000/850000 (2 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 June 1999Return made up to 23/05/99; full list of members (6 pages)
22 June 1999Return made up to 23/05/99; full list of members (6 pages)
23 November 1998£ nc 250000/1000000 09/06/98 (1 page)
23 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1998Ad 01/10/98--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
23 November 1998£ nc 250000/1000000 09/06/98 (1 page)
23 November 1998Ad 01/10/98--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 June 1997Return made up to 23/05/97; no change of members (4 pages)
23 June 1997Return made up to 23/05/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 July 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 July 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1927Incorporation (10 pages)
6 September 1927Incorporation (10 pages)