About

Registered Number: SC332339
Date of Incorporation: 12/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Toll Clock Shopping Centre North Road, Lerwick, Shetland, ZE1 0PE

 

Millgaet Media Ltd was registered on 12 October 2007 and are based in Shetland, it's status is listed as "Active". Younger, Malcolm Alexander, Tait, Elaine Joan are listed as the directors of the business. Currently we aren't aware of the number of employees at the Millgaet Media Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOUNGER, Malcolm Alexander 01 January 2010 - 1
TAIT, Elaine Joan 12 October 2007 01 January 2010 1

Filing History

Document Type Date
PSC09 - N/A 14 May 2020
CS01 - N/A 14 May 2020
MR04 - N/A 14 May 2020
MR04 - N/A 14 May 2020
MR04 - N/A 14 May 2020
MR04 - N/A 14 May 2020
MR04 - N/A 14 May 2020
MR04 - N/A 02 May 2020
DISS40 - Notice of striking-off action discontinued 08 October 2019
AA - Annual Accounts 07 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 21 February 2019
CS01 - N/A 07 July 2018
AA - Annual Accounts 07 July 2018
PSC01 - N/A 28 September 2017
AP01 - Appointment of director 28 September 2017
CS01 - N/A 28 September 2017
MR05 - N/A 28 September 2017
MR05 - N/A 28 September 2017
MR05 - N/A 28 September 2017
MR05 - N/A 28 September 2017
MR05 - N/A 27 September 2017
AA - Annual Accounts 20 July 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 01 April 2017
CS01 - N/A 26 January 2017
DISS40 - Notice of striking-off action discontinued 29 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 24 June 2016
CH03 - Change of particulars for secretary 24 June 2016
DISS40 - Notice of striking-off action discontinued 02 February 2016
DISS16(SOAS) - N/A 05 November 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AR01 - Annual Return 05 December 2014
AD01 - Change of registered office address 05 December 2014
AAMD - Amended Accounts 15 April 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 31 December 2012
TM02 - Termination of appointment of secretary 29 December 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 25 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 26 October 2011
AA - Annual Accounts 16 September 2011
MG02s - Statement of satisfaction in full or in part of a charge 27 April 2011
DISS40 - Notice of striking-off action discontinued 26 February 2011
AR01 - Annual Return 23 February 2011
AP03 - Appointment of secretary 23 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
GAZ1 - First notification of strike-off action in London Gazette 04 February 2011
AA - Annual Accounts 09 June 2010
DISS40 - Notice of striking-off action discontinued 02 April 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 31 March 2010
CH04 - Change of particulars for corporate secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
DISS16(SOAS) - N/A 30 March 2010
GAZ1 - First notification of strike-off action in London Gazette 15 January 2010
363a - Annual Return 02 April 2009
353 - Register of members 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
466(Scot) - N/A 16 July 2008
410(Scot) - N/A 12 July 2008
410(Scot) - N/A 12 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
410(Scot) - N/A 09 July 2008
410(Scot) - N/A 09 July 2008
MEM/ARTS - N/A 07 July 2008
RESOLUTIONS - N/A 04 July 2008
RESOLUTIONS - N/A 04 July 2008
MEM/ARTS - N/A 04 July 2008
123 - Notice of increase in nominal capital 04 July 2008
410(Scot) - N/A 04 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
466(Scot) - N/A 03 July 2008
410(Scot) - N/A 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 October 2011 Outstanding

N/A

Standard security 04 July 2008 Fully Satisfied

N/A

Standard security 04 July 2008 Fully Satisfied

N/A

Standard security 04 July 2008 Fully Satisfied

N/A

Standard security 04 July 2008 Fully Satisfied

N/A

Bond & floating CHARGE8 23 June 2008 Fully Satisfied

N/A

Bond & floating charge 23 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.