Company NameMedia Ecosse Nominees (TWO) Limited
DirectorDonald Starr
Company StatusActive - Proposal to Strike off
Company NumberSC236140
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald Starr
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed29 September 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address667081 Side Road Rr3
Shelburne On Lon 1s7
Canada
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusCurrent
Appointed30 August 2002(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameAlison Young
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address36 Kinellan Road
Edinburgh
Midlothian
EH12 6ES
Scotland
Director NameMr Daniel James Breden Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(3 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Conway House
6 Ormonde Gate
London
SW3 4EU
Director NameVindex Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Donald Starr
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
19 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Termination of appointment of Daniel James Breden Taylor as a director on 29 September 2014 (1 page)
7 January 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Termination of appointment of Daniel James Breden Taylor as a director on 29 September 2014 (1 page)
7 October 2014Appointment of Mr Donald Starr as a director on 29 September 2014 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
18 September 2012Secretary's details changed for Maclay Murray & Spens Llp on 30 August 2012 (1 page)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
30 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 September 2009Return made up to 30/08/09; full list of members (3 pages)
29 September 2008Return made up to 30/08/08; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2008Registered office changed on 14/01/08 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page)
25 October 2007Return made up to 30/08/07; full list of members (2 pages)
19 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 October 2006Return made up to 30/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 September 2005Return made up to 30/08/05; full list of members (6 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 September 2004Return made up to 30/08/04; full list of members (6 pages)
1 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 September 2003Return made up to 30/08/03; full list of members (6 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2002Company name changed m m & s (2929) LIMITED\certificate issued on 22/10/02 (3 pages)
21 October 2002Registered office changed on 21/10/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
21 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
30 August 2002Incorporation (14 pages)