About

Registered Number: SC192853
Date of Incorporation: 27/01/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 11 Ashley Park South, Aberdeen, Aberdeenshire, AB10 6RP

 

Founded in 1999, Midas Multimedia Ltd has its registered office in Aberdeenshire, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 4 directors listed as Brown, Scott Mackenzie, Macleod, Patricia Maciver, Gray & Connochie, Shand, William George for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Scott Mackenzie 27 January 1999 - 1
MACLEOD, Patricia Maciver 14 March 2006 - 1
SHAND, William George 27 January 1999 15 November 2002 1
Secretary Name Appointed Resigned Total Appointments
GRAY & CONNOCHIE 27 January 1999 10 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 15 August 2018
MR04 - N/A 27 February 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 29 January 2007
287 - Change in situation or address of Registered Office 16 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 02 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 21 March 2000
288c - Notice of change of directors or secretaries or in their particulars 25 February 2000
225 - Change of Accounting Reference Date 28 May 1999
410(Scot) - N/A 09 April 1999
NEWINC - New incorporation documents 27 January 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.