- Company Overview for MILLGAET MEDIA LTD (SC332339)
- Filing history for MILLGAET MEDIA LTD (SC332339)
- People for MILLGAET MEDIA LTD (SC332339)
- Charges for MILLGAET MEDIA LTD (SC332339)
- More for MILLGAET MEDIA LTD (SC332339)
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
|
|
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
|
|
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
|
|
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 |