Advanced company searchLink opens in new window

T. MEDIA DISTRIBUTION LTD

Company number SC014739

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2014 TM01 Termination of appointment of James Brown as a director
01 Oct 2013 TM01 Termination of appointment of Euan Munro as a director
12 Jul 2013 466(Scot) Alterations to floating charge 2
12 Jul 2013 466(Scot) Alterations to floating charge 3
10 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,485,190
10 Jun 2013 TM02 Termination of appointment of James Brown as a secretary
06 Jun 2013 AP03 Appointment of Mr Kenneth George Munro as a secretary
01 Feb 2013 AA Accounts for a medium company made up to 31 March 2012
30 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 3
31 Jul 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
28 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Mr James Hamilton Brown on 28 May 2012
28 May 2012 CH03 Secretary's details changed for Dr James Hamilton Brown on 28 May 2012
19 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 2
16 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ S175(5)(A) Conflict of interests 25/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,485,190
08 Mar 2012 AA Accounts for a small company made up to 31 March 2011
31 Jan 2012 AP01 Appointment of Mr Euan George Munro as a director
18 Jan 2012 TM01 Termination of appointment of John Barnsley as a director
18 Jan 2012 TM01 Termination of appointment of William Stevely as a director
18 Jan 2012 TM01 Termination of appointment of Edwin Taylor as a director
18 Jan 2012 AD01 Registered office address changed from , 52 Beansburn, Kilmarnock, KA3 1RH on 18 January 2012
23 Dec 2011 CERTNM Company name changed john ritchie LIMITED\certificate issued on 23/12/11
  • CONNOT ‐
23 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-19
14 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-06