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