Company NameGecko Agency Limited
DirectorsMhairi Bell and Michael Octigan
Company StatusActive
Company NumberSC243025
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Previous NameGecko New Media Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Mhairi Bell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address30 Queensferry Road
Orchard Brae House (Garden Suite)
Edinburgh
EH4 2HS
Scotland
Director NameMr Michael Octigan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address30 Queensferry Road
Orchard Brae House (Garden Suite)
Edinburgh
EH4 2HS
Scotland
Secretary NameMrs Mhairi Bell
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Moat Street
Edinburgh
EH14 1PE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.geckonewmedia.com/
Telephone0131 2403390
Telephone regionEdinburgh

Location

Registered Address30 Queensferry Road
Orchard Brae House (Garden Suite)
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mhairi Bell
25.00%
Ordinary A
1 at £1Mhairi Bell
25.00%
Ordinary B
1 at £1Michael Octigan
25.00%
Ordinary A
1 at £1Michael Octigan
25.00%
Ordinary C

Financials

Year2014
Net Worth£281
Cash£284
Current Liabilities£51,872

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

15 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
2 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
30 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
9 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
15 March 2019Director's details changed for Mr Michael Octigan on 15 March 2019 (2 pages)
15 March 2019Registered office address changed from 44 Melville Street Edinburgh Midlothian EH3 7HF to 30 Queensferry Road Orchard Brae House (Garden Suite) Edinburgh EH4 2HS on 15 March 2019 (1 page)
15 March 2019Director's details changed for Mrs Mhairi Bell on 15 March 2019 (2 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 April 2017Company name changed gecko new media LIMITED\certificate issued on 25/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
25 April 2017Company name changed gecko new media LIMITED\certificate issued on 25/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
25 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-12
(1 page)
25 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-12
(1 page)
14 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
(6 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
(6 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(6 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(6 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(6 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 February 2012Director's details changed for Mrs Mhairi Bell on 15 January 2012 (2 pages)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
16 February 2012Director's details changed for Mrs Mhairi Bell on 15 January 2012 (2 pages)
16 February 2012Secretary's details changed for Mrs Mhairi Bell on 15 February 2012 (2 pages)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
16 February 2012Secretary's details changed for Mrs Mhairi Bell on 15 February 2012 (2 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 February 2010Director's details changed for Michael Octigan on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Michael Octigan on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mhairi Sinclair on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mhairi Sinclair on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Michael Octigan on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Mhairi Sinclair on 1 October 2009 (1 page)
9 February 2010Secretary's details changed for Mhairi Sinclair on 1 October 2009 (1 page)
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mhairi Sinclair on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Mhairi Sinclair on 1 October 2009 (1 page)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 March 2008Registered office changed on 31/03/2008 from 11A chester street edinburgh lothian EH3 7RF (1 page)
31 March 2008Registered office changed on 31/03/2008 from 11A chester street edinburgh lothian EH3 7RF (1 page)
14 February 2008Return made up to 28/01/08; full list of members (2 pages)
14 February 2008Return made up to 28/01/08; full list of members (2 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 February 2007Return made up to 28/01/07; full list of members (2 pages)
1 February 2007Return made up to 28/01/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
30 January 2006Secretary's particulars changed;director's particulars changed (1 page)
30 January 2006Secretary's particulars changed;director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 February 2005Return made up to 28/01/05; full list of members (7 pages)
7 February 2005Return made up to 28/01/05; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
10 February 2004Return made up to 28/01/04; full list of members (7 pages)
10 February 2004Return made up to 28/01/04; full list of members (7 pages)
9 August 2003Registered office changed on 09/08/03 from: 2F forrester park green edinburgh EH12 9AP (1 page)
9 August 2003Registered office changed on 09/08/03 from: 2F forrester park green edinburgh EH12 9AP (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
28 January 2003Incorporation (16 pages)
28 January 2003Incorporation (16 pages)