About

Registered Number: SC226495
Date of Incorporation: 20/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 61 Dublin Street, Edinburgh, EH3 6NL

 

Spirit Media Scotland Ltd was setup in 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Spirit Media Scotland Ltd has 2 directors listed as Jones, Philip Mark, Lewis, Keith David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Philip Mark 20 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Keith David 20 December 2001 30 April 2002 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
CH01 - Change of particulars for director 20 December 2019
CH03 - Change of particulars for secretary 20 December 2019
CH01 - Change of particulars for director 20 December 2019
PSC04 - N/A 20 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 29 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 04 February 2015
AUD - Auditor's letter of resignation 20 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 30 May 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 15 January 2003
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
MEM/ARTS - N/A 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
123 - Notice of increase in nominal capital 02 July 2002
287 - Change in situation or address of Registered Office 10 June 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
CERTNM - Change of name certificate 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.