MEDIACENTRIC LIMITED

35 Ranish, Isle Of Lewis, HS2 9NN, Scotland
StatusACTIVE
Company No.SC336786
CategoryPrivate Limited Company
Incorporated28 Jan 2008
Age16 years, 4 months, 16 days
JurisdictionScotland

SUMMARY

MEDIACENTRIC LIMITED is an active private limited company with number SC336786. It was incorporated 16 years, 4 months, 16 days ago, on 28 January 2008. The company address is 35 Ranish, Isle Of Lewis, HS2 9NN, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-02

Officer name: Mr Rory Mackenzie

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rory Mackenzie

Change date: 2022-02-02

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Victor Earp

Termination date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Leon Victor Earp

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joan Maureen Mackenzie

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-08

Officer name: Derek George Grimmer

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catharina Grimmer

Termination date: 2015-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

Old address: Parkhead Steading Maryculter Aberdeenshire AB12 5GL

New address: 35 Ranish Isle of Lewis HS2 9NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory Mackenzie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas greenwood

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs catharina grimmer

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicholas greenwood

Documents

View document PDF

Incorporation company

Date: 28 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERO PROPERTY INVESTMENT LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11265938
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUSCADOO LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09178483
Status:ACTIVE
Category:Private Limited Company

PEAKE BLOOMS LIMITED

UNIT 4 MCGRATTAN COMPLEX,BELFAST,BT12 6QB

Number:NI617991
Status:ACTIVE
Category:Private Limited Company

PROPRINT NOTTINGHAM LIMITED

99A, HIGH ROAD,NOTTINGHAM,NG9 2LH

Number:10099062
Status:ACTIVE
Category:Private Limited Company

RST MANAGEMENT LIMITED

23 KESTREL CRESCENT,BRACKLEY,NN13 6PX

Number:04698548
Status:ACTIVE
Category:Private Limited Company

THE MARBLE TABLE TOP COMPANY LTD

ALBANS LODGE ROMFORD ROAD,TUNBRIDGE WELLS,TN2 4BB

Number:11371182
Status:ACTIVE
Category:Private Limited Company

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