Company NameMediaclan Ltd.
Company StatusDissolved
Company NumberSC432978
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William James Alexander
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address3 Duddingston Park
Edinburgh
Midlothian
EH15 1JN
Scotland
Director NameMr Steven McNamara
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Duddingston Park
Edinburgh
Midlothian
EH15 1JN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address3 Duddingston Park
Edinburgh
Midlothian
EH15 1JN
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

1 at £1Jason Angel Hannick
16.67%
Ordinary
1 at £1Matteo Giovanni Puzelli
16.67%
Ordinary
1 at £1Matthew Newman
16.67%
Ordinary
1 at £1Matthew Richard Mee
16.67%
Ordinary
1 at £1Steven Mcnamara
16.67%
Ordinary
1 at £1William Gardner
16.67%
Ordinary

Financials

Year2014
Turnover£23,604
Net Worth£16,347
Cash£20,382
Current Liabilities£4,379

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
2 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
7 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
19 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6
(4 pages)
24 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
11 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 6
(4 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
13 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
15 October 2012Appointment of Mr William James Alexander as a director (2 pages)
15 October 2012Appointment of Mr Steven Mcnamara as a director (2 pages)
20 September 2012Termination of appointment of Susan Mcintosh as a director (1 page)
20 September 2012Termination of appointment of Peter Trainer as a director (1 page)
20 September 2012Termination of appointment of Peter Trainer as a secretary (1 page)
19 September 2012Incorporation (24 pages)