- Company Overview for MEDIA NAN EILEAN LIMITED (SC119602)
- Filing history for MEDIA NAN EILEAN LIMITED (SC119602)
- People for MEDIA NAN EILEAN LIMITED (SC119602)
- Charges for MEDIA NAN EILEAN LIMITED (SC119602)
- Insolvency for MEDIA NAN EILEAN LIMITED (SC119602)
- More for MEDIA NAN EILEAN LIMITED (SC119602)
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) |
---|---|---|---|
05 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2019 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | AD01 | Registered office address changed from 26 Lewis Street Stornoway Isle of Lewis HS1 2JF to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 October 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
03 Jul 2017 | TM01 | Termination of appointment of Margot Mccuaig as a director on 30 June 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Norman Macleod as a director on 30 June 2017 | |
17 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
18 Jun 2014 | AD01 | Registered office address changed from Pacific Quay Govan Road Glasgow G51 1PQ Scotland on 18 June 2014 | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Margot Mccuaig on 1 November 2009 | |
16 Aug 2010 | CH01 | Director's details changed for Norman Macleod on 1 November 2009 | |
16 Aug 2010 | AD01 | Registered office address changed from Pacific Quay Govan Glasgow G51 1PQ Scotland on 16 August 2010 |