About

Registered Number: SC293588
Date of Incorporation: 23/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 16-18 Weir Street, Falkirk, Stirlingshire, FK1 1RA

 

Founded in 2005, Mcgarvie Morrison Media Ltd are based in Falkirk, Stirlingshire, it's status is listed as "Active". We do not know the number of employees at this organisation. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 27 November 2019
TM01 - Termination of appointment of director 10 June 2019
PSC07 - N/A 10 June 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 26 November 2018
TM01 - Termination of appointment of director 20 July 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 13 December 2012
AA01 - Change of accounting reference date 31 October 2012
AA - Annual Accounts 19 October 2012
SH01 - Return of Allotment of shares 14 June 2012
AP01 - Appointment of director 20 January 2012
AP01 - Appointment of director 20 January 2012
AD01 - Change of registered office address 20 January 2012
TM02 - Termination of appointment of secretary 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
SH01 - Return of Allotment of shares 17 January 2012
AA01 - Change of accounting reference date 17 January 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 30 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
363a - Annual Return 20 December 2007
AA - Annual Accounts 26 June 2007
225 - Change of Accounting Reference Date 26 March 2007
363s - Annual Return 28 February 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
410(Scot) - N/A 21 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
CERTNM - Change of name certificate 22 February 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
NEWINC - New incorporation documents 23 November 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.