Glasgow
G77 5TG
Scotland
Secretary Name | Mr Iain Macleod Dubrey |
---|---|
Status | Closed |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1020 Abbeymill Business Centre Seedhill Road Paisley Renfrewshire PA1 1JS Scotland |
Website | www.directmediagroup.co.uk/ |
---|---|
Telephone | 0141 8878788 |
Telephone region | Glasgow |
Registered Address | Suite 1020 Abbeymill Business Centre Seedhill Road Paisley Renfrewshire PA1 1JS Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
12k at £1 | Mr Iain Mcleod Dubrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,516 |
Cash | £2,001 |
Current Liabilities | £46,076 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Secretary's details changed for Mr Iain Macleod Dubrey on 5 June 2010 (1 page) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Mr Iain Macleod Dubrey on 5 June 2010 (1 page) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Mr Iain Macleod Dubrey on 5 June 2010 (1 page) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from suite 1020 abbeymill paisley renfrewshire PA1 1JS (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from suite 1020 abbeymill paisley renfrewshire PA1 1JS (1 page) |
6 August 2009 | Ad 01/10/08\gbp si 11999@1=11999\gbp ic 1/12000\ (2 pages) |
6 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
6 August 2009 | Ad 01/10/08\gbp si 11999@1=11999\gbp ic 1/12000\ (2 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 26 portland road kilmarnock KA1 2EB (1 page) |
27 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 26 portland road kilmarnock KA1 2EB (1 page) |
5 June 2008 | Incorporation (18 pages) |
5 June 2008 | Incorporation (18 pages) |