About

Registered Number: SC014739
Date of Incorporation: 06/09/1927 (96 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 25 Bothwell Street, Glasgow, G2 6NL

 

T. Media Distribution Ltd was registered on 06 September 1927 and are based in Glasgow, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Munro, Kenneth George, Taylor, Edwin, Gamble, John, Wylie, Harold Compton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLE, John N/A 05 May 1994 1
WYLIE, Harold Compton N/A 27 July 2001 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, Kenneth George 01 December 2012 - 1
TAYLOR, Edwin 21 July 2001 11 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
AM23(Scot) - N/A 17 September 2019
AM10(Scot) - N/A 17 September 2019
2.20B(Scot) - N/A 28 March 2019
2.22B(Scot) - N/A 11 March 2019
2.20B(Scot) - N/A 18 October 2018
2.22B(Scot) - N/A 10 September 2018
2.20B(Scot) - N/A 21 March 2018
2.29B(Scot) - N/A 02 November 2017
2.20B(Scot) - N/A 29 September 2017
2.22B(Scot) - N/A 01 September 2017
2.20B(Scot) - N/A 02 May 2017
2.20B(Scot) - N/A 03 October 2016
2.22B(Scot) - N/A 07 September 2016
2.20B(Scot) - N/A 03 May 2016
2.20B(Scot) - N/A 12 October 2015
2.22B(Scot) - N/A 27 August 2015
2.20B(Scot) - N/A 07 April 2015
2.22B(Scot) - N/A 25 February 2015
2.20B(Scot) - N/A 31 October 2014
2.15B(Scot) - N/A 10 July 2014
2.16BZ(Scot) - N/A 27 May 2014
2.16B(Scot) - N/A 16 May 2014
AD01 - Change of registered office address 19 March 2014
2.11B(Scot) - N/A 19 March 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 01 October 2013
466(Scot) - N/A 12 July 2013
466(Scot) - N/A 12 July 2013
AR01 - Annual Return 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
AP03 - Appointment of secretary 06 June 2013
AA - Annual Accounts 01 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 30 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 31 July 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH03 - Change of particulars for secretary 28 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 19 April 2012
RESOLUTIONS - N/A 16 March 2012
SH01 - Return of Allotment of shares 15 March 2012
AA - Annual Accounts 08 March 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AD01 - Change of registered office address 18 January 2012
CERTNM - Change of name certificate 23 December 2011
RESOLUTIONS - N/A 23 December 2011
RESOLUTIONS - N/A 14 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 June 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 14 August 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 08 June 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2002
AA - Annual Accounts 19 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
363s - Annual Return 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 22 June 1999
RESOLUTIONS - N/A 23 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1998
123 - Notice of increase in nominal capital 23 November 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 09 October 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
363s - Annual Return 03 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 08 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1993
AA - Annual Accounts 25 February 1993
123 - Notice of increase in nominal capital 09 October 1992
363s - Annual Return 15 July 1992
AA - Annual Accounts 21 April 1992
363a - Annual Return 07 October 1991
AA - Annual Accounts 07 April 1991
363 - Annual Return 25 September 1990
AA - Annual Accounts 15 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1990
363 - Annual Return 08 May 1990
363 - Annual Return 04 April 1989
AA - Annual Accounts 04 April 1989
AA - Annual Accounts 15 April 1988
RESOLUTIONS - N/A 15 March 1988
RESOLUTIONS - N/A 15 March 1988
MISC - Miscellaneous document 15 March 1988
MISC - Miscellaneous document 03 March 1988
AA - Annual Accounts 12 June 1987
363 - Annual Return 12 June 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
NEWINC - New incorporation documents 06 September 1927

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 August 2012 Outstanding

N/A

Floating charge 12 April 2012 Outstanding

N/A

Floating charge 26 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.