Company NameDalry 183 Ltd
DirectorIain St. Clair Shaw
Company StatusActive
Company NumberSC224473
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 5 months ago)
Previous NameMedia Education Ltd.

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Iain St. Clair Shaw
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RoleMedia Training
Country of ResidenceScotland
Correspondence Address183 Dalry Road
Edinburgh
EH11 2EB
Scotland
Secretary NameCatherine Stewart Mackay
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleTax Services Director
Correspondence AddressMountview Main Street
Freuchie
Cupar
Fife
KY15 7ER
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.mediaeducation.co.uk/
Email address[email protected]
Telephone0131 3138900
Telephone regionEdinburgh

Location

Registered Address183 Dalry Road
Edinburgh
EH11 2EB
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Iain S.t.c Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£22,559
Cash£22
Current Liabilities£55,731

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Charges

10 February 2003Delivered on: 14 February 2003
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

15 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
9 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-01
(1 page)
9 November 2017Company name changed media education LTD.\certificate issued on 09/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Iain Shaw on 21 January 2010 (2 pages)
27 July 2009Return made up to 23/10/08; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 November 2008Registered office changed on 12/11/2008 from 46 moray place edinburgh midlothian EH3 6BQ (1 page)
3 July 2008Appointment terminated secretary catherine mackay (1 page)
8 February 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
1 November 2007Return made up to 23/10/07; full list of members (2 pages)
23 April 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
6 December 2006Return made up to 23/10/06; full list of members (2 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
15 December 2005Return made up to 23/10/05; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
9 November 2004Return made up to 23/10/04; full list of members (6 pages)
13 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
13 October 2003Return made up to 23/10/03; full list of members (6 pages)
5 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
14 February 2003Partic of mort/charge * (6 pages)
3 December 2002Return made up to 23/10/02; full list of members (6 pages)
10 October 2002Company name changed media education.co.uk LTD.\certificate issued on 10/10/02 (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
23 October 2001Incorporation (14 pages)