Company NameNNS Media Limited
Company StatusDissolved
Company NumberSC405709
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 August 2011(12 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameGeorge Shand
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed19 August 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameElizabeth Young
Date of BirthMarch 1985 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMargaret Young
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,149
Cash£8,699
Current Liabilities£6,780

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
7 September 2015Application to strike the company off the register (3 pages)
7 September 2015Application to strike the company off the register (3 pages)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Annual return made up to 19 August 2014 no member list (2 pages)
10 September 2014Annual return made up to 19 August 2014 no member list (2 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 September 2013Annual return made up to 19 August 2013 no member list (2 pages)
10 September 2013Annual return made up to 19 August 2013 no member list (2 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 August 2012Annual return made up to 19 August 2012 no member list (2 pages)
22 August 2012Annual return made up to 19 August 2012 no member list (2 pages)
13 April 2012Termination of appointment of Elizabeth Young as a director (1 page)
13 April 2012Termination of appointment of Elizabeth Young as a director (1 page)
13 April 2012Termination of appointment of Margaret Young as a director (1 page)
13 April 2012Termination of appointment of Margaret Young as a director (1 page)
30 August 2011Appointment of Elizabeth Young as a director (2 pages)
30 August 2011Appointment of Margaret Young as a director (2 pages)
30 August 2011Appointment of George Shand as a director (2 pages)
30 August 2011Appointment of George Shand as a director (2 pages)
30 August 2011Appointment of Elizabeth Young as a director (2 pages)
30 August 2011Appointment of Margaret Young as a director (2 pages)
29 August 2011Termination of appointment of Alan Barr as a director (1 page)
29 August 2011Termination of appointment of Alan Barr as a director (1 page)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)