About

Registered Number: SC285534
Date of Incorporation: 01/06/2005 (19 years ago)
Company Status: Active
Registered Address: Shed 26 Unit 35, City Quay, Camperdown Street, Dundee, Angus, DD1 3JA

 

Mtc Media Ltd was registered on 01 June 2005 and are based in Dundee. We don't currently know the number of employees at the business. This company has 3 directors listed as Blyth, Frazer Scott, Mccreath, Craig, Reid, Alan David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Frazer Scott 12 April 2019 - 1
MCCREATH, Craig 25 October 2019 - 1
REID, Alan David 01 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 30 March 2020
AP01 - Appointment of director 07 November 2019
SH01 - Return of Allotment of shares 29 July 2019
CS01 - N/A 22 July 2019
AP01 - Appointment of director 18 April 2019
AA - Annual Accounts 28 March 2019
CH03 - Change of particulars for secretary 12 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 18 July 2013
RESOLUTIONS - N/A 07 June 2013
SH01 - Return of Allotment of shares 07 June 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 13 December 2011
RESOLUTIONS - N/A 08 November 2011
SH08 - Notice of name or other designation of class of shares 08 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 13 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 07 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 11 August 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 05 July 2006
287 - Change in situation or address of Registered Office 17 June 2005
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 23 August 2010 Outstanding

N/A

Floating charge 06 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.