Company NameMediados Limited
DirectorAlan Douglas Fraser
Company StatusActive
Company NumberSC285802
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlan Douglas Fraser
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe East Steading Causewayend
Kirknewton
West Lothian
EH27 8DH
Scotland
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressThe East Steading
Causewayend
Kirknewton
EH27 8DH
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

1 at £1Alan Douglas Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£31,471
Cash£36,476
Current Liabilities£11,237

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 1 week from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
20 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
6 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
7 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
2 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 February 2019Registered office address changed from 69 Belmont Road Juniper Green Midlothian EH14 5EB to The East Steading Causewayend Kirknewton EH27 8DH on 4 February 2019 (1 page)
4 February 2019Director's details changed for Alan Douglas Fraser on 4 February 2019 (2 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Director's details changed for Alan Douglas Fraser on 6 June 2010 (2 pages)
13 July 2010Director's details changed for Alan Douglas Fraser on 6 June 2010 (2 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Alan Douglas Fraser on 6 June 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (11 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (11 pages)
16 June 2009Return made up to 06/06/09; full list of members (3 pages)
16 June 2009Return made up to 06/06/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 August 2008Return made up to 06/06/08; no change of members (6 pages)
6 August 2008Return made up to 06/06/08; no change of members (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
11 July 2007Return made up to 06/06/07; no change of members (6 pages)
11 July 2007Return made up to 06/06/07; no change of members (6 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 August 2006Return made up to 06/06/06; full list of members (6 pages)
3 August 2006Return made up to 06/06/06; full list of members (6 pages)
29 July 2005Director resigned (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005Registered office changed on 29/07/05 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page)
6 June 2005Incorporation (15 pages)
6 June 2005Incorporation (15 pages)