Company NameThe Media Shop (Scotland) Limited
DirectorsCaroline McGrath and Ruth Berry
Company StatusActive
Company NumberSC110730
CategoryPrivate Limited Company
Incorporation Date22 April 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Caroline McGrath
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 1995(7 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Montrose Street
The Garment Factory
Glasgow
G1 1RE
Scotland
Director NameRuth Berry
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(12 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleMedia
Country of ResidenceScotland
Correspondence Address10 Montrose Street
The Garment Factory
Glasgow
G1 1RE
Scotland
Director NameEdward John Hockey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(1 year after company formation)
Appointment Duration10 months (resigned 06 March 1990)
RoleCompany Director
Correspondence Address17 Parkgate Avenue
Hadley Wood
Barnet
Herts
EN4 0NN
Director NameRobert Ian Sims
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(1 year after company formation)
Appointment Duration19 years, 7 months (resigned 01 December 2008)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Rest
2 St Margarets
Great Gaddesden
Herts
HP1 3BZ
Director NameManus James Terence Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 1996)
RoleCompany Director
Correspondence Address147 Killin Street
Sandyhills
Glasgow
Lanarkshire
G32 9BA
Scotland
Secretary NameAnthony Francis Quinn
NationalityBritish
StatusResigned
Appointed08 May 1989(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 1991)
RoleCompany Director
Correspondence Address420 Sauchiehall Street
Glasgow
Lanarkshire
G2 3JD
Scotland
Secretary NameRobert Ian Sims
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 1996)
RoleCompany Director
Correspondence Address7 West Common
Redbourn
Herts
AL3 7DF
Director NameValerie McGavin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 September 1997)
RoleMedia Dir
Country of ResidenceScotland
Correspondence Address3 Forkneuk Steadings
Uphall
Broxburn
West Lothian
EH52 6BL
Scotland
Director NameValerie McGavin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 January 1992)
RoleMedia Director
Correspondence Address3 Forkneuk Steadings
Uphall
Broxburn
West Lothian
EH52 6BL
Scotland
Secretary NameValerie McGavin
NationalityBritish
StatusResigned
Appointed24 June 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Forkneuk Steadings
Uphall
Broxburn
West Lothian
EH52 6BL
Scotland
Secretary NameRobert Ian Sims
NationalityBritish
StatusResigned
Appointed12 September 1997(9 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 December 2008)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Rest
2 St Margarets
Great Gaddesden
Herts
HP1 3BZ
Director NameMr Robert Daniel Sims
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 December 2011)
RoleFreelance Scriptwriter
Country of ResidenceUnited Kingdom
Correspondence Address19b Berrymead Gardens
Acton
London
W3 8AA

Contact

Websitewww.thedrum.com
Email address[email protected]
Telephone0141 5525858
Telephone regionGlasgow

Location

Registered Address10 Montrose Street
The Garment Factory
Glasgow
G1 1RE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£654,864
Cash£213,256
Current Liabilities£2,338,205

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

5 March 1992Delivered on: 10 March 1992
Satisfied on: 17 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
26 September 2023Accounts for a small company made up to 30 September 2022 (10 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
28 June 2022Accounts for a small company made up to 30 September 2021 (10 pages)
17 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 September 2020 (11 pages)
19 April 2021Registered office address changed from 5 Royal Exchange Square Glasgow G1 3AH to 10 Montrose Street the Garment Factory Glasgow G1 1RE on 19 April 2021 (1 page)
11 February 2021Change of details for Ms Caroline Josephine Mcgrath as a person with significant control on 1 January 2021 (2 pages)
11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 30 September 2019 (8 pages)
24 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
25 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Director's details changed for Ms Caroline Mcgrath on 31 October 2018 (2 pages)
31 October 2018Director's details changed for Ms Caroline Josephine Mcgrath on 31 October 2018 (2 pages)
31 October 2018Director's details changed for Ruth Berry on 30 October 2018 (2 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
1 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
26 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
13 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(4 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(4 pages)
16 March 2016Director's details changed for Caroline Josephine Mary Mcgrath on 1 January 2016 (2 pages)
16 March 2016Director's details changed for Caroline Josephine Mary Mcgrath on 1 January 2016 (2 pages)
4 August 2015Accounts for a small company made up to 30 September 2014 (7 pages)
4 August 2015Accounts for a small company made up to 30 September 2014 (7 pages)
9 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(4 pages)
9 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(4 pages)
31 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
31 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(4 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(4 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Ruth Berry on 12 December 2012 (2 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Ruth Berry on 12 December 2012 (2 pages)
21 November 2012Auditor's resignation (1 page)
21 November 2012Auditor's resignation (1 page)
22 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
22 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
20 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 April 2012Termination of appointment of Robert Sims as a director (1 page)
20 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 April 2012Termination of appointment of Robert Sims as a director (1 page)
17 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
17 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
23 February 2011Director's details changed for Ruth Berry on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Caroline Josephine Mary Mcgrath on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Caroline Josephine Mary Mcgrath on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Ruth Berry on 23 February 2011 (2 pages)
16 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
16 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
3 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
3 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
4 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
4 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
5 March 2009Return made up to 31/01/09; no change of members (5 pages)
5 March 2009Return made up to 31/01/09; no change of members (5 pages)
5 January 2009Appointment terminated director and secretary robert sims (1 page)
5 January 2009Director appointed robert daniel sims (2 pages)
5 January 2009Appointment terminated director and secretary robert sims (1 page)
5 January 2009Director appointed robert daniel sims (2 pages)
23 May 2008Full accounts made up to 30 September 2007 (14 pages)
23 May 2008Full accounts made up to 30 September 2007 (14 pages)
18 March 2008Return made up to 31/01/08; no change of members
  • 363(287) ‐ Registered office changed on 18/03/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2008Return made up to 31/01/08; no change of members
  • 363(287) ‐ Registered office changed on 18/03/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2007Full accounts made up to 30 September 2006 (14 pages)
3 September 2007Full accounts made up to 30 September 2006 (14 pages)
7 March 2007Return made up to 31/01/07; full list of members (7 pages)
7 March 2007Return made up to 31/01/07; full list of members (7 pages)
27 March 2006Full accounts made up to 30 September 2005 (13 pages)
27 March 2006Full accounts made up to 30 September 2005 (13 pages)
28 February 2006Return made up to 31/01/06; full list of members (7 pages)
28 February 2006Return made up to 31/01/06; full list of members (7 pages)
14 April 2005Full accounts made up to 30 September 2004 (13 pages)
14 April 2005Full accounts made up to 30 September 2004 (13 pages)
5 March 2005Return made up to 31/01/05; full list of members (7 pages)
5 March 2005Return made up to 31/01/05; full list of members (7 pages)
5 April 2004Full accounts made up to 30 September 2003 (17 pages)
5 April 2004Full accounts made up to 30 September 2003 (17 pages)
2 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Full accounts made up to 30 September 2002 (16 pages)
8 April 2003Full accounts made up to 30 September 2002 (16 pages)
24 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2002Full accounts made up to 30 September 2001 (15 pages)
19 March 2002Full accounts made up to 30 September 2001 (15 pages)
1 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Full accounts made up to 30 September 2000 (15 pages)
11 April 2001Full accounts made up to 30 September 2000 (15 pages)
2 April 2001Return made up to 31/01/01; full list of members (7 pages)
2 April 2001Return made up to 31/01/01; full list of members (7 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
28 July 2000Full accounts made up to 30 September 1999 (16 pages)
28 July 2000Full accounts made up to 30 September 1999 (16 pages)
29 March 2000Return made up to 31/01/00; full list of members (6 pages)
29 March 2000Return made up to 31/01/00; full list of members (6 pages)
4 August 1999Auditor's resignation (1 page)
4 August 1999Auditor's resignation (1 page)
15 June 1999Accounts for a medium company made up to 30 September 1998 (14 pages)
15 June 1999Accounts for a medium company made up to 30 September 1998 (14 pages)
5 March 1999Return made up to 31/01/99; no change of members (4 pages)
5 March 1999Return made up to 31/01/99; no change of members (4 pages)
17 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 March 1998Full accounts made up to 30 September 1997 (14 pages)
5 March 1998Full accounts made up to 30 September 1997 (14 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
19 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Full accounts made up to 30 September 1996 (13 pages)
26 February 1997Full accounts made up to 30 September 1996 (13 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996Director resigned (1 page)
17 April 1996Full accounts made up to 30 September 1995 (13 pages)
17 April 1996Full accounts made up to 30 September 1995 (13 pages)
1 March 1996Return made up to 31/01/96; no change of members (4 pages)
1 March 1996Return made up to 31/01/96; no change of members (4 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
10 March 1992Partic of mort/charge * (3 pages)
10 March 1992Partic of mort/charge * (3 pages)
18 February 1991Return made up to 31/01/91; full list of members (7 pages)
18 February 1991Return made up to 31/01/91; full list of members (7 pages)
12 February 1991Ad 28/09/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
12 February 1991Ad 28/09/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
8 March 1990Return made up to 06/03/90; full list of members (6 pages)
8 March 1990Return made up to 06/03/90; full list of members (6 pages)
27 June 1989Return made up to 08/05/89; full list of members (7 pages)
27 June 1989Return made up to 08/05/89; full list of members (7 pages)
11 August 1988PUC2 allots 200588 98X£1 ord (2 pages)
11 August 1988PUC2 allots 200588 98X£1 ord (2 pages)
22 April 1988Incorporation (15 pages)
22 April 1988Incorporation (15 pages)