Advanced company searchLink opens in new window

MILLGAET MEDIA LTD

Company number SC332339

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)
01 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
01 Apr 2017 AA Total exemption small company accounts made up to 31 October 2015
26 Jan 2017 CS01 Confirmation statement made on 12 October 2016 with updates
29 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2016 AA Total exemption small company accounts made up to 31 October 2014
24 Jun 2016 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 684,931
24 Jun 2016 CH03 Secretary's details changed for Mr Malcolm Alexander Younger on 1 July 2014
02 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 684,931
05 Dec 2014 AD01 Registered office address changed from North Ness Business Park Lerwick Shetland ZE1 0LX to Toll Clock Shopping Centre North Road Lerwick Shetland ZE1 0PE on 5 December 2014
15 Apr 2014 AAMD Amended accounts made up to 31 October 2013
29 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 684,931
11 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Apr 2013 TM01 Termination of appointment of Robert Hunter as a director
31 Dec 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
29 Dec 2012 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary
24 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Jan 2012 AR01 Annual return made up to 12 October 2011 with full list of shareholders
26 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 7
16 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /part /charge no 5