Doune
Perthshire
FK16 6AX
Scotland
Secretary Name | Mrs Vanessa Jane Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1997(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gartincaber House Doune Perthshire FK16 6AX Scotland |
Director Name | Andrew Scott Cockburn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Karen Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Director Name | Vanessa Jane Reid |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Arngomery Court Kippen Stirlingshire FK8 3EN Scotland |
Secretary Name | Timothy James Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Arngomery Court Kippen Stirling Stirlingshire FK8 3EN Scotland |
Website | media-link.co.uk |
---|
Registered Address | 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | Timothy James Reid 50.00% Ordinary |
---|---|
500 at £1 | Vanessa Jane Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,205,532 |
Cash | £1,418,350 |
Current Liabilities | £282,685 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2017 | Withdraw the company strike off application (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
12 April 2016 | Company name changed media-link\certificate issued on 12/04/16
|
12 April 2016 | Resolutions
|
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
17 September 2015 | Registered office address changed from Pavilion One Castlecraig Business Park Players Road Stirling. FK7 7SH to 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG on 17 September 2015 (1 page) |
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Timothy James Reid on 10 November 2009 (2 pages) |
11 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
7 January 2008 | Return made up to 05/11/07; full list of members (2 pages) |
4 December 2006 | Return made up to 05/11/06; full list of members (2 pages) |
8 November 2005 | Return made up to 05/11/05; full list of members (6 pages) |
9 November 2004 | Return made up to 05/11/04; full list of members
|
10 November 2003 | Return made up to 05/11/03; full list of members (6 pages) |
14 November 2002 | Return made up to 05/11/02; full list of members (6 pages) |
14 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
20 November 2000 | Return made up to 05/11/00; full list of members
|
22 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
10 November 1998 | Return made up to 05/11/98; no change of members (4 pages) |
16 April 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
29 October 1997 | Return made up to 05/11/97; full list of members (6 pages) |
5 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 June 1997 | 998 shares at £2 each issued (2 pages) |
25 June 1997 | Nc inc already adjusted 05/06/97 (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | 49(8)(B) Stat dec (2 pages) |
28 February 1997 | 49(8)(A) Members assent (1 page) |
28 February 1997 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 February 1997 | Re-registration of Memorandum and Articles (11 pages) |
27 February 1997 | Application for reregistration from LTD to UNLTD (2 pages) |
30 January 1997 | Full accounts made up to 30 April 1996 (5 pages) |
4 November 1996 | Return made up to 05/11/96; no change of members
|
4 December 1995 | Return made up to 05/11/95; no change of members
|
4 December 1995 | Full accounts made up to 30 April 1995 (2 pages) |
12 February 1991 | Company name changed pacific shelf 367 LIMITED\certificate issued on 13/02/91 (2 pages) |
7 November 1990 | Incorporation (16 pages) |