Company NameAttercopia Scotland Ltd
Company StatusDissolved
Company NumberSC197644
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date8 July 2022 (1 year, 9 months ago)
Previous NameMediaco (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen John Harvey-Franklin
NationalityBritish
StatusClosed
Appointed02 July 2015(16 years after company formation)
Appointment Duration7 years (closed 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Manhattan Business Park
Dundonald Street
Dundee
DD3 7PY
Scotland
Director NameMr Stephen John Harvey-Franklin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2015(16 years after company formation)
Appointment Duration7 years (closed 08 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office Burnlee Road
Holmfirth
West Yorkshire
HD9 2PS
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Director NameChristine Mill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2004)
RoleManager
Correspondence Address124a Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JW
Scotland
Secretary NameChristine Mill
NationalityBritish
StatusResigned
Appointed02 July 1999(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2001)
RoleManager
Correspondence Address124a Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JW
Scotland
Director NameMr Hugh Alistair Jackson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(3 weeks, 2 days after company formation)
Appointment Duration15 years, 11 months (resigned 03 July 2015)
RoleFull Time Director
Country of ResidenceUnited Kingdom
Correspondence Address52 North Gyle Terrace
Corstorphine
Edinburgh
EH12 8JY
Scotland
Director NameMr David Cruden Mill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(3 weeks, 2 days after company formation)
Appointment Duration15 years, 11 months (resigned 03 July 2015)
RoleJournalist/Publisher
Country of ResidenceScotland
Correspondence Address20 Meadowbank Gardens
Wellbank
By Dundee
DD5 3PW
Scotland
Secretary NameMr Hugh Alistair Jackson
NationalityBritish
StatusResigned
Appointed22 July 1999(3 weeks, 2 days after company formation)
Appointment Duration15 years, 11 months (resigned 03 July 2015)
RoleFull Time Director
Country of ResidenceUnited Kingdom
Correspondence Address52 North Gyle Terrace
Corstorphine
Edinburgh
EH12 8JY
Scotland
Director NameMr Stephen John Harvey-Franklin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(16 years after company formation)
Appointment Duration1 day (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Manhattan Business Park
Dundonald Street
Dundee
DD3 7PY
Scotland
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Contact

Websitewww.media.co.uk

Location

Registered AddressLenard Curtis 4th Floor
58 Waterloo Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£205,898
Cash£273,607
Current Liabilities£318,815

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 November 2000Delivered on: 4 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

28 February 2017Registered office address changed from Suite 1.1 the Old Flour Mill 34 Commercial Street Dundee DD1 3DG to Leonard Curtis 2 West Regent Street Glasgow G2 1RW on 28 February 2017 (2 pages)
28 February 2017Court order notice of winding up (1 page)
28 February 2017Notice of winding up order (1 page)
20 January 2017Order of court recall of provisional liquidator (1 page)
24 November 2016Appointment of a provisional liquidator (3 pages)
22 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
6 April 2016Registered office address changed from 12 Manhattan Business Park Dundonald Street Dundee DD3 7PY to Suite 1.1 the Old Flour Mill 34 Commercial Street Dundee Tayside DD1 3DG on 6 April 2016 (1 page)
6 April 2016Registered office address changed from Suite 1.1 the Old Flour Mill 34 Commercial Street Dundee Tayside DD1 3DG to Suite 1.1 the Old Flour Mill 34 Commercial Street Dundee DD1 3DG on 6 April 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 15,000
(3 pages)
27 January 2016Termination of appointment of Stephen John Harvey-Franklin as a director on 3 July 2015 (1 page)
3 November 2015Registered office address changed from 29 York Place Edinburgh EH1 3HP to 12 Manhattan Business Park Dundonald Street Dundee DD3 7PY on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 29 York Place Edinburgh EH1 3HP to 12 Manhattan Business Park Dundonald Street Dundee DD3 7PY on 3 November 2015 (1 page)
13 October 2015Company name changed mediaco (uk) LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
12 October 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,000
(5 pages)
12 October 2015Appointment of Mr Stephen John Harvey-Franklin as a director on 2 July 2015 (2 pages)
12 October 2015Termination of appointment of David Cruden Mill as a director on 3 July 2015 (1 page)
12 October 2015Termination of appointment of Hugh Alistair Jackson as a secretary on 3 July 2015 (1 page)
12 October 2015Termination of appointment of Hugh Alistair Jackson as a director on 3 July 2015 (1 page)
12 October 2015Termination of appointment of David Cruden Mill as a director on 3 July 2015 (1 page)
12 October 2015Termination of appointment of Hugh Alistair Jackson as a director on 3 July 2015 (1 page)
12 October 2015Appointment of Mr Stephen John Harvey-Franklin as a director on 2 July 2015 (2 pages)
12 October 2015Termination of appointment of Hugh Alistair Jackson as a secretary on 3 July 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 July 2015Termination of appointment of Hugh Alistair Jackson as a secretary on 3 July 2015 (2 pages)
14 July 2015Termination of appointment of Hugh Alistair Jackson as a secretary on 3 July 2015 (2 pages)
14 July 2015Termination of appointment of Hugh Alistair Jackson as a director on 3 July 2015 (2 pages)
14 July 2015Termination of appointment of David Cruden Mill as a director on 3 July 2015 (2 pages)
14 July 2015Termination of appointment of Hugh Alistair Jackson as a director on 3 July 2015 (2 pages)
14 July 2015Termination of appointment of David Cruden Mill as a director on 3 July 2015 (2 pages)
8 July 2015Termination of appointment of Hugh Alistair Jackson as a secretary on 3 July 2015 (1 page)
8 July 2015Termination of appointment of Hugh Alistair Jackson as a secretary on 3 July 2015 (1 page)
8 July 2015Appointment of Mr Stephen John Harvey-Franklin as a director on 3 July 2015 (2 pages)
8 July 2015Termination of appointment of David Cruden Mill as a director on 3 July 2015 (1 page)
8 July 2015Termination of appointment of David Cruden Mill as a director on 3 July 2015 (1 page)
8 July 2015Termination of appointment of Hugh Alistair Jackson as a director on 3 July 2015 (1 page)
8 July 2015Termination of appointment of Hugh Alistair Jackson as a director on 3 July 2015 (1 page)
8 July 2015Appointment of Mr Stephen John Harvey-Franklin as a director on 3 July 2015 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 15,000
(5 pages)
25 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
24 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
24 July 2009Return made up to 29/06/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 July 2008Return made up to 29/06/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 July 2007Return made up to 29/06/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 29/06/06; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 August 2005Return made up to 29/06/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 April 2004Director resigned (1 page)
1 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 June 2003Return made up to 29/06/03; full list of members (7 pages)
29 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 August 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2001Registered office changed on 10/05/01 from: 12 manhattan business park dundonald street dundee tayside DD3 7PW (1 page)
10 May 2001Secretary resigned (1 page)
30 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 January 2001Registered office changed on 28/01/01 from: 29 york place edinburgh midlothian EH1 3HP (1 page)
4 December 2000Partic of mort/charge * (6 pages)
2 August 2000Return made up to 29/06/00; full list of members (7 pages)
4 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
4 August 1999Ad 22/07/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 124A strathern road broughty ferry dundee angus DD5 1JW (1 page)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999£ nc 1000/100000 22/07/99 (1 page)
4 August 1999Secretary's particulars changed (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: 124A strathern road broughty ferry dundee angus DD5 1JW (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
29 June 1999Incorporation (18 pages)