FB MEDIA DIRECTION LIMITED

Raeburn House Raeburn House, Edinburgh, EH1 3HU
StatusDISSOLVED
Company No.SC144716
CategoryPrivate Limited Company
Incorporated02 Jun 1993
Age30 years, 11 months, 16 days
JurisdictionScotland
Dissolution13 Sep 2016
Years7 years, 8 months, 5 days

SUMMARY

FB MEDIA DIRECTION LIMITED is an dissolved private limited company with number SC144716. It was incorporated 30 years, 11 months, 16 days ago, on 02 June 1993 and it was dissolved 7 years, 8 months, 5 days ago, on 13 September 2016. The company address is Raeburn House Raeburn House, Edinburgh, EH1 3HU.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Thomas

Appointment date: 2015-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Anthony Horler

Termination date: 2015-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Richard Glydon

Termination date: 2015-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Margaret Price

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Richard Glydon

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Brooksbank

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wallace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Feather

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gary Wallace

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anthony Horler

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Foster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Leslie Foster

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Moberly

Documents

View document PDF

Termination secretary company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Thomas

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-16

Officer name: Caroline Emma Thomas

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Caroline Emma Thomas

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Ross

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed john howard ross

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hugh maclaren

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 14/03/06 from: raeburn house 32 york place edinburgh EH1 3HU

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 14/03/06 from: the old assembly hall 37 constitution street leith edinburgh EH6 7BG

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/03; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/00 to 31/12/99

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/97; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 1997

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 26 Feb 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/95; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 02 Sep 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Capital

Type: 88(2)R

Description: Ad 06/07/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macrocom (242) LIMITED\certificate issued on 13/07/93

Documents

View document PDF

Legacy

Date: 08 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 08/07/93 from: 152 bath street glasgow strathclyde G2 4TB

Documents

View document PDF

Legacy

Date: 08 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 07 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Jun 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATS COMMERCIAL PROJECTS LIMITED

8 ASTON COURT GEORGE ROAD,BROMSGROVE,B60 3AL

Number:09735318
Status:ACTIVE
Category:Private Limited Company

GRAPHITE FINANCIAL LTD

SUITE 8, 94 WITHINGTON ROAD,MANCHESTER,M16 8EE

Number:10803264
Status:ACTIVE
Category:Private Limited Company

KTC TRADING LIMITED

70 COURT WAY,LONDON,W3 0PZ

Number:11342197
Status:ACTIVE
Category:Private Limited Company

SIBUYA LIMITED

61/63 CROCKHAMWELL ROAD,READING,RG5 3JP

Number:08158444
Status:ACTIVE
Category:Private Limited Company

STAWBEWIES LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11495072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUFFOLK FAMILY CARERS LIMITED

UNIT 8 HILL VIEW BUSINESS PARK,CLAYDON,IP6 0AJ

Number:03507600
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source