Company NameC.J.C. Media (Scotland) Ltd
DirectorGary Clark
Company StatusActive
Company NumberSC238575
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Previous NameC.J.C. Media Ltd.

Business Activity

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

Directors

Director NameMr Gary Clark
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Levernbridge Grove
Glasgow
G53 7BJ
Scotland
Secretary NameMr Gary Clark
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Levernbridge Grove
Glasgow
G53 7BJ
Scotland
Director NameMr Kenneth Sinclair
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address48 Atholl Crescent
Ralston
PA1 3AW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecjcmedia.com
Telephone0141 4231015
Telephone regionGlasgow

Location

Registered Address11 Levern Bridge Grove
Glasgow
G53 7BJ
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Clark
50.00%
Ordinary
1 at £1Kenneth Sinclair
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,804
Current Liabilities£16,234

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

13 January 2004Delivered on: 20 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

27 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
2 August 2023Unaudited abridged accounts made up to 31 October 2022 (12 pages)
5 May 2023Compulsory strike-off action has been discontinued (1 page)
4 May 2023Confirmation statement made on 23 October 2022 with no updates (3 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (12 pages)
8 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (13 pages)
6 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
17 July 2020Unaudited abridged accounts made up to 31 October 2019 (13 pages)
25 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (13 pages)
26 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (13 pages)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018Confirmation statement made on 23 October 2017 with no updates (3 pages)
13 February 2018Registered office address changed from Suite 2 674 Pollokshaws Rd Glasgow G41 2QE to 11 Levern Bridge Grove Glasgow G53 7BJ on 13 February 2018 (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 December 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
24 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
27 July 2016Registered office address changed from Suite 2 674 Pollokshaws Rd Glasgow G41 2QE to Suite 2 674 Pollokshaws Rd Glasgow G41 2QE on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from Suite 2 674 Pollokshaws Rd Glasgow G41 2QE to Suite 2 674 Pollokshaws Rd Glasgow G41 2QE on 27 July 2016 (2 pages)
13 July 2016Registered office address changed from Flat 3, 52 Milnpark Gardens Glasgow G41 1DP to Suite 2 674 Pollokshaws Rd Glasgow G41 2QE on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from Flat 3, 52 Milnpark Gardens Glasgow G41 1DP to Suite 2 674 Pollokshaws Rd Glasgow G41 2QE on 13 July 2016 (2 pages)
21 June 2016Annual return made up to 23 October 2015
Statement of capital on 2016-06-21
  • GBP 2
(24 pages)
21 June 2016Annual return made up to 23 October 2015
Statement of capital on 2016-06-21
  • GBP 2
(24 pages)
21 June 2016Administrative restoration application (4 pages)
21 June 2016Administrative restoration application (4 pages)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2015Micro company accounts made up to 31 October 2014 (2 pages)
31 August 2015Micro company accounts made up to 31 October 2014 (2 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014Micro company accounts made up to 31 October 2013 (2 pages)
31 October 2014Micro company accounts made up to 31 October 2013 (2 pages)
7 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 March 2013Termination of appointment of Kenneth Sinclair as a director (1 page)
5 March 2013Termination of appointment of Kenneth Sinclair as a director (1 page)
3 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Kenneth Sinclair on 1 September 2010 (2 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Kenneth Sinclair on 1 September 2010 (2 pages)
9 November 2010Director's details changed for Kenneth Sinclair on 1 September 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 December 2009Director's details changed for Kenneth Sinclair on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Kenneth Sinclair on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Gary Clark on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Gary Clark on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Gary Clark on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Kenneth Sinclair on 1 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 February 2009Return made up to 23/10/08; full list of members (4 pages)
12 February 2009Return made up to 23/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 February 2008Return made up to 23/10/07; full list of members (2 pages)
20 February 2008Return made up to 23/10/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: 278 broomloan road glasgow G51 2JQ (1 page)
18 September 2007Registered office changed on 18/09/07 from: 278 broomloan road glasgow G51 2JQ (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 November 2006Return made up to 23/10/06; full list of members (7 pages)
14 November 2006Return made up to 23/10/06; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 April 2006Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
20 January 2004Partic of mort/charge * (6 pages)
20 January 2004Partic of mort/charge * (6 pages)
20 November 2003Return made up to 23/10/03; full list of members (7 pages)
20 November 2003Return made up to 23/10/03; full list of members (7 pages)
8 September 2003New secretary appointed;new director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New secretary appointed;new director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: c/o room 21 victoria buildings violet street paisley PA1 1PA (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: c/o room 21 victoria buildings violet street paisley PA1 1PA (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
23 October 2002Incorporation (16 pages)
23 October 2002Incorporation (16 pages)