Company NameDotcomhere Media Limited
DirectorIain Patrick McGillivray
Company StatusActive
Company NumberSC242815
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 2 months ago)
Previous NameDotcomhere Internet Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 74202Other specialist photography
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iain Patrick McGillivray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 24 Paisley Centre High Street
Paisley
PA1 2AQ
Scotland
Director NameJonathan Miles Treen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleSales
Correspondence Address1 Jade Close
Lisvane
Cardiff
CF14 0GE
Wales
Secretary NameMr Iain Patrick McGillivray
NationalityScottish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3-1 25 Aberfoyle Street
Glasgow
G31 3RW
Scotland
Director NameLinda Treen
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 22 April 2008)
RoleSocial Worker
Correspondence Address50a Lawford Road
London
NW5 2LN

Contact

Websitedotcomhere.com

Location

Registered AddressUnit 22 Paisley Centre
High Street
Paisley
PA1 2AQ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Iain Patrick Mcgillivray
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,403

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Filing History

13 December 2020Micro company accounts made up to 31 January 2020 (8 pages)
19 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
7 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
6 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
6 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
6 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
(3 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
(3 pages)
13 October 2015Micro company accounts made up to 31 January 2015 (4 pages)
13 October 2015Micro company accounts made up to 31 January 2015 (4 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(3 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(3 pages)
4 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 4
(3 pages)
9 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 4
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 March 2012Company name changed dotcomhere internet services LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2012Company name changed dotcomhere internet services LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
10 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
14 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Mr Iain Patrick Mcgillivray on 12 February 2010 (2 pages)
14 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Mr Iain Patrick Mcgillivray on 12 February 2010 (2 pages)
2 October 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
2 October 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
4 February 2009Director's change of particulars / iain mcgillivray / 16/04/2008 (1 page)
4 February 2009Return made up to 23/01/09; full list of members (3 pages)
4 February 2009Director's change of particulars / iain mcgillivray / 16/04/2008 (1 page)
4 February 2009Return made up to 23/01/09; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
7 October 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
22 April 2008Appointment terminated secretary iain mcgillivray (1 page)
22 April 2008Appointment terminated secretary iain mcgillivray (1 page)
22 April 2008Registered office changed on 22/04/2008 from flat 2L, 25 aberfoyle street glasgow G31 3RW (1 page)
22 April 2008Appointment terminated director linda treen (1 page)
22 April 2008Registered office changed on 22/04/2008 from flat 2L, 25 aberfoyle street glasgow G31 3RW (1 page)
22 April 2008Appointment terminated director linda treen (1 page)
6 February 2008Return made up to 23/01/08; full list of members (2 pages)
6 February 2008Return made up to 23/01/08; full list of members (2 pages)
19 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
19 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 23/01/07; full list of members (2 pages)
5 February 2007Return made up to 23/01/07; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
23 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
23 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 23/01/06; full list of members (2 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 23/01/06; full list of members (2 pages)
4 July 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
4 July 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
7 February 2005Return made up to 23/01/05; full list of members (7 pages)
7 February 2005Return made up to 23/01/05; full list of members (7 pages)
21 June 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
21 June 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
11 February 2004Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Secretary's particulars changed;director's particulars changed (1 page)
9 October 2003Secretary's particulars changed;director's particulars changed (1 page)
9 October 2003Registered office changed on 09/10/03 from: flat 24, 25 thomson street glasgow G31 1RW (1 page)
9 October 2003Registered office changed on 09/10/03 from: flat 24, 25 thomson street glasgow G31 1RW (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
23 January 2003Incorporation (9 pages)
23 January 2003Incorporation (9 pages)