Company NameAdcentiv Media Retail Ltd
DirectorStephanie Goldie
Company StatusLiquidation
Company NumberSC489754
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMrs Stephanie Goldie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Kevin Paul Mills Moore
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Craigour Crescent
Edinburgh
EH17 7PN
Scotland
Director NameMr Douglas Ross Goldie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Victoria Place Rutherglen
Glasgow
G73 2JP
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
Third Floor
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 February 2021 (3 years, 1 month ago)
Next Return Due9 March 2022 (overdue)

Charges

11 April 2016Delivered on: 26 April 2016
Persons entitled: Drg Offshire Engineering Services LTD

Classification: A registered charge
Outstanding

Filing History

2 December 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
19 November 2020Total exemption full accounts made up to 31 October 2018 (7 pages)
11 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 February 2017Termination of appointment of Douglas Ross Goldie as a director on 16 February 2017 (1 page)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2017Termination of appointment of Douglas Ross Goldie as a director on 16 February 2017 (1 page)
30 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 April 2016Registration of charge SC4897540001, created on 11 April 2016 (12 pages)
26 April 2016Registration of charge SC4897540001, created on 11 April 2016 (12 pages)
22 September 2015Appointment of Mr Douglas Ross Goldie as a director on 1 September 2015 (2 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Appointment of Mr Douglas Ross Goldie as a director on 1 September 2015 (2 pages)
27 August 2015Termination of appointment of Douglas Ross Goldie as a director on 25 August 2015 (1 page)
27 August 2015Termination of appointment of Kevin Paul Mills Moore as a director on 25 August 2015 (1 page)
27 August 2015Appointment of Mrs Stephanie Goldie as a director on 25 August 2015 (2 pages)
27 August 2015Termination of appointment of Douglas Ross Goldie as a director on 25 August 2015 (1 page)
27 August 2015Termination of appointment of Kevin Paul Mills Moore as a director on 25 August 2015 (1 page)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Appointment of Mrs Stephanie Goldie as a director on 25 August 2015 (2 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
24 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-24
  • GBP 80
(23 pages)
24 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-24
  • GBP 80
(23 pages)