Company NameA.T. Media (Blairalan) Ltd
Company StatusDissolved
Company NumberSC263841
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew Tobias McDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressBlairalan
Dargai Terrace
Dunblane
Perthshire
FK15 0AU
Scotland
Secretary NameBernadette McDonald
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBlairalan
Dargai Terrace
Dunblane
Perthshire
FK15 0AU
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01993 775545
Telephone regionWitney

Location

Registered AddressBurgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1Andrew Tobias McDonald
50.00%
Ordinary
1 at £1Bernadette McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,927
Current Liabilities£4,964

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

11 June 2020Micro company accounts made up to 29 February 2020 (5 pages)
2 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
9 April 2018Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to 28 C/O D.Grant Anderson & Co 28 Foulpapple Road Newmilns Ayrshire KA16 9LB on 9 April 2018 (1 page)
9 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
1 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
6 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 June 2009Return made up to 23/02/09; full list of members (3 pages)
9 June 2009Return made up to 23/02/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 March 2008Return made up to 23/02/08; full list of members (3 pages)
28 March 2008Return made up to 23/02/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 March 2007Return made up to 23/02/07; full list of members (6 pages)
6 March 2007Return made up to 23/02/07; full list of members (6 pages)
4 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
4 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
28 February 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
15 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
23 February 2004Incorporation (9 pages)
23 February 2004Incorporation (9 pages)