Company NameMeasured Records Limited
DirectorGordon MacDougall
Company StatusActive
Company NumberSC221188
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Gordon MacDougall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(4 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Eagle Street
1st Floor
Glasgow
G4 9XA
Scotland
Secretary NameChristina MacDougall
NationalityAmerican
StatusCurrent
Appointed15 November 2001(4 months after company formation)
Appointment Duration22 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eagle Street
1st Floor
Glasgow
G4 9XA
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameCaroline Jean Weir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address10 Maxwell Street
Parkhall,Clydebank
Glasgow
G81 3RA
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland

Contact

Websitenohalfmeasures.com

Location

Registered Address5 Eagle Street
1st Floor
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1No Half Measures LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

24 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
3 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
26 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(4 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
23 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (10 pages)
4 August 2009Return made up to 12/07/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 August 2008Return made up to 12/07/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Registered office changed on 28/04/2008 from studio 19,saint georges studios 93/97 saint georges road glasgow strathclyde G3 6JA (1 page)
31 August 2007Resolutions
  • RES13 ‐ Declare dividend 30/06/07
(1 page)
26 July 2007Return made up to 12/07/07; full list of members (2 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 July 2006Return made up to 12/07/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 July 2005Return made up to 12/07/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2004Return made up to 12/07/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 July 2003Return made up to 12/07/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 July 2002Company name changed tip top records LIMITED\certificate issued on 25/07/02 (2 pages)
24 July 2002Return made up to 12/07/02; full list of members (6 pages)
14 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001Registered office changed on 21/11/01 from: 94 hope street glasgow lanarkshire G2 6PH (1 page)
21 November 2001Secretary resigned;director resigned (1 page)
21 November 2001Ad 15/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 2001Company name changed exchangelaw (no.286) LIMITED\certificate issued on 19/11/01 (2 pages)
12 July 2001Incorporation (23 pages)