Advanced company searchLink opens in new window

AIR DIGITAL MEDIA LIMITED

Company number SC412889

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2021 DS01 Application to strike the company off the register
24 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
03 Jan 2014 CH01 Director's details changed for Mr Christopher William Burnside on 1 January 2014
03 Jan 2014 TM01 Termination of appointment of Ross Glover as a director
03 Jan 2014 CH03 Secretary's details changed for Mr Ross Glover on 1 January 2014
03 Jan 2014 AD01 Registered office address changed from 5 5 Turnberry Wynd Bothwell Glasgow G71 8EE Scotland on 3 January 2014
20 Dec 2013 AD01 Registered office address changed from Unit 4, Cathcart Court Industrial Estate Cathcart Road Rutherglen Glasgow Strathclyde G73 2QZ on 20 December 2013
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
27 Jan 2012 AD01 Registered office address changed from Unit 4 Cathcart Court Industrial Estate Cathcart Road Rutherglen Glasgow G73 2QZ Scotland on 27 January 2012
24 Jan 2012 AD01 Registered office address changed from 50 Cathcart Road Rutherglen G73 2QZ Scotland on 24 January 2012