Company NameMcGarvie Morrison Media Limited
DirectorsJohn Arthur Cameron Grant and Katrine Jane Pearson
Company StatusActive
Company NumberSC293588
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Previous NameMcGarvie PR Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr John Arthur Cameron Grant
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(6 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RolePublic Relations Consultant
Country of ResidenceScotland
Correspondence AddressPark Of Drumquhassle Drymen
Glasgow
G63 0DN
Scotland
Director NameKatrine Jane Pearson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland
Director NameMr Lindsay McGarvie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressGarden Cottage
Coodham
Symington
KA1 5PH
Scotland
Secretary NameMr Colin George Barral
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressArdoch Lodge
Eaglesham
Glasgow
Lanarkshire
G76 0PL
Scotland
Director NameMr John Morrison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2011)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address43 Victoria Park Gardens South
Broomhill
Glasgow
Lanarkshire
G11 7BX
Scotland
Secretary NameIan McFarlane
NationalityIrish
StatusResigned
Appointed08 January 2007(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 10 January 2012)
RoleSolicitor
Correspondence Address21 St. Vigeans Place
Newton Mearns
Glasgow
East Renfrewshire
G77 6FB
Scotland
Director NameMrs Julie McGarvey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 02 May 2019)
RolePublic Relations Consultant
Country of ResidenceScotland
Correspondence Address21 Cleveden Road
Glasgow
G12 0PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemmm.pr

Location

Registered Address16-18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £13 X 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£692
Cash£202
Current Liabilities£65,518

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

17 March 2006Delivered on: 21 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
31 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 June 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 100
(3 pages)
20 January 2012Registered office address changed from 256 Castlemilk Road Kings Park Glasgow G44 4LB on 20 January 2012 (1 page)
20 January 2012Appointment of Mrs Julie Mcgarvey as a director (2 pages)
20 January 2012Appointment of Mr John Arthur Cameron Grant as a director (2 pages)
20 January 2012Termination of appointment of John Morrison as a director (1 page)
20 January 2012Termination of appointment of Ian Mcfarlane as a secretary (1 page)
17 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 98
(4 pages)
17 January 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
2 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 November 2009Director's details changed for John Morrison on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Lindsay Mcgarvie on 1 October 2009 (2 pages)
24 November 2009Director's details changed for John Morrison on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Lindsay Mcgarvie on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 December 2008Return made up to 23/11/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 December 2007Ad 23/11/05--------- £ si 2@1=2 (1 page)
20 December 2007Return made up to 23/11/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
28 February 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2007Registered office changed on 19/01/07 from: 13 glasgow road paisley PA1 3QS (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (1 page)
21 March 2006Partic of mort/charge * (3 pages)
15 March 2006New director appointed (4 pages)
22 February 2006Company name changed mcgarvie pr LTD.\certificate issued on 22/02/06 (3 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New director appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
23 November 2005Incorporation (16 pages)