Company NameMedia-Link Two
Company StatusDissolved
Company NumberSC128297
CategoryPrivate Unlimited Company
Incorporation Date7 November 1990(33 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameMedia-Link

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Timothy James Reid
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(2 months, 4 weeks after company formation)
Appointment Duration29 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGartincaber House
Doune
Perthshire
FK16 6AX
Scotland
Secretary NameMrs Vanessa Jane Reid
NationalityBritish
StatusClosed
Appointed04 March 1997(6 years, 3 months after company formation)
Appointment Duration23 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGartincaber House
Doune
Perthshire
FK16 6AX
Scotland
Director NameAndrew Scott Cockburn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameKaren Davidson
NationalityBritish
StatusResigned
Appointed07 November 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Director NameVanessa Jane Reid
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(2 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressArngomery Court
Kippen
Stirlingshire
FK8 3EN
Scotland
Secretary NameTimothy James Reid
NationalityBritish
StatusResigned
Appointed04 February 1991(2 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressArngomery Court
Kippen
Stirling
Stirlingshire
FK8 3EN
Scotland

Contact

Websitemedia-link.co.uk

Location

Registered Address6 Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Timothy James Reid
50.00%
Ordinary
500 at £1Vanessa Jane Reid
50.00%
Ordinary

Financials

Year2014
Net Worth£2,205,532
Cash£1,418,350
Current Liabilities£282,685

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2017Withdraw the company strike off application (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
10 January 2017Confirmation statement made on 5 November 2016 with updates (6 pages)
12 April 2016Company name changed media-link\certificate issued on 12/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
12 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(1 page)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
17 September 2015Registered 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 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
5 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Timothy James Reid on 10 November 2009 (2 pages)
11 November 2008Return made up to 05/11/08; full list of members (3 pages)
7 January 2008Return made up to 05/11/07; full list of members (2 pages)
4 December 2006Return made up to 05/11/06; full list of members (2 pages)
8 November 2005Return made up to 05/11/05; full list of members (6 pages)
9 November 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(6 pages)
10 November 2003Return made up to 05/11/03; full list of members (6 pages)
14 November 2002Return made up to 05/11/02; full list of members (6 pages)
14 November 2001Return made up to 05/11/01; full list of members (6 pages)
20 November 2000Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1999Return made up to 05/11/99; full list of members (6 pages)
10 November 1998Return made up to 05/11/98; no change of members (4 pages)
16 April 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
29 October 1997Return made up to 05/11/97; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
25 June 1997998 shares at £2 each issued (2 pages)
25 June 1997Nc inc already adjusted 05/06/97 (1 page)
14 March 1997New secretary appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 199749(8)(B) Stat dec (2 pages)
28 February 199749(8)(A) Members assent (1 page)
28 February 1997Certificate of re-registration from Limited to Unlimited (1 page)
27 February 1997Re-registration of Memorandum and Articles (11 pages)
27 February 1997Application for reregistration from LTD to UNLTD (2 pages)
30 January 1997Full accounts made up to 30 April 1996 (5 pages)
4 November 1996Return made up to 05/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1995Return made up to 05/11/95; no change of members
  • 363(287) ‐ Registered office changed on 04/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1995Full accounts made up to 30 April 1995 (2 pages)
12 February 1991Company name changed pacific shelf 367 LIMITED\certificate issued on 13/02/91 (2 pages)
7 November 1990Incorporation (16 pages)