BOTHAN MEDIA LIMITED

168 Bath Street, Glasgow, G2 4TP, Scotland
StatusDISSOLVED
Company No.SC497097
CategoryPrivate Limited Company
Incorporated06 Feb 2015
Age9 years, 3 months, 27 days
JurisdictionScotland
Dissolution27 Feb 2024
Years3 months, 7 days

SUMMARY

BOTHAN MEDIA LIMITED is an dissolved private limited company with number SC497097. It was incorporated 9 years, 3 months, 27 days ago, on 06 February 2015 and it was dissolved 3 months, 7 days ago, on 27 February 2024. The company address is 168 Bath Street, Glasgow, G2 4TP, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

New address: 168 Bath Street Glasgow G2 4TP

Change date: 2023-12-22

Old address: 49-50 Bayhead Stornoway Western Isles HS1 2DZ Scotland

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek Malcolm Murray

Change date: 2021-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Mr Derek Malcolm Murray

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Malcolm Murray

Change date: 2021-06-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-17

Psc name: Mr Derek Malcolm Murray

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

New address: 49-50 Bayhead Stornoway Western Isles HS1 2DZ

Change date: 2021-01-27

Old address: 26 Lewis Street Stornoway Scotland Isle of Lewis HS1 2JF Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Malcolm Murray

Change date: 2020-01-29

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek Malcolm Murray

Change date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change account reference date company current extended

Date: 17 Apr 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 06 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARG HOMES LIMITED

CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:11829091
Status:ACTIVE
Category:Private Limited Company

CEDARWALL LTD

THE STUDIO, HATHERLOW HOUSE HATHERLOW,STOCKPORT,SK6 3DY

Number:07834149
Status:ACTIVE
Category:Private Limited Company

HACKER YOUNG LIMITED

QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW

Number:02190469
Status:ACTIVE
Category:Private Limited Company

MCMILLAN INTERNATIONAL LIMITED

THE ANNEX MOOREND HOUSE,CLECKHEATON,BD19 3UH

Number:11453367
Status:ACTIVE
Category:Private Limited Company

SAIRAM HOTELS LIMITED

116 HEADSTONE DRIVE,HARROW,HA1 4UH

Number:10480890
Status:ACTIVE
Category:Private Limited Company

SPOT ON BUILDING CONTRACTORS LTD

633 ETHEL ROAD,LEICESTER,LE5 4WT

Number:11101077
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