Advanced company searchLink opens in new window

MOIR MEDIA LIMITED

Company number SC451654

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2023 DS01 Application to strike the company off the register
13 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
12 May 2022 AA Micro company accounts made up to 31 August 2021
09 May 2022 PSC04 Change of details for Ms Nicola Moir as a person with significant control on 30 April 2022
09 May 2022 CH01 Director's details changed for Miss Nicola Moir on 30 April 2022
15 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
15 Jun 2021 AD01 Registered office address changed from 171 C/O Ah Accounting Services Maxwell Road Glasgow G41 1TG Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 15 June 2021
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
23 Jan 2020 AD01 Registered office address changed from 102 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 171 C/O Ah Accounting Services Maxwell Road Glasgow G41 1TG on 23 January 2020
22 Jan 2020 AA Micro company accounts made up to 31 August 2019
17 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
27 May 2019 AA Micro company accounts made up to 31 August 2018
06 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
21 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 August 2017
13 Nov 2017 AD01 Registered office address changed from C/O C Allan & Son Accountancy Services Limited Studio 262, Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 102 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ on 13 November 2017
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Mar 2017 AD01 Registered office address changed from C/O C Allan & Son Accountancy Services Limited 58 Corsebar Drive Paisley Renfrewshire PA2 9QS Scotland to C/O C Allan & Son Accountancy Services Limited Studio 262, Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ on 9 March 2017
21 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
21 Jul 2016 AD01 Registered office address changed from 26 Heronswood Kilwinning Ayrshire KA13 7DP to C/O C Allan & Son Accountancy Services Limited 58 Corsebar Drive Paisley Renfrewshire PA2 9QS on 21 July 2016
08 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015