About

Registered Number: SC110730
Date of Incorporation: 22/04/1988 (36 years ago)
Company Status: Active
Registered Address: 5 Royal Exchange Square, Glasgow, G1 3AH

 

The Media Shop (Scotland) Ltd was registered on 22 April 1988 and are based in Glasgow, it's status is listed as "Active". This business has 7 directors listed as Berry, Ruth, Mcgrath, Caroline, Quinn, Anthony Francis, Hockey, Edward John, Mcgavin, Valerie, Sims, Robert Daniel, Williams, Manus James Terence at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Ruth 01 October 2000 - 1
MCGRATH, Caroline 01 November 1995 - 1
HOCKEY, Edward John N/A 06 March 1990 1
MCGAVIN, Valerie 01 June 1991 12 September 1997 1
SIMS, Robert Daniel 01 December 2008 23 December 2011 1
WILLIAMS, Manus James Terence N/A 24 June 1996 1
Secretary Name Appointed Resigned Total Appointments
QUINN, Anthony Francis N/A 11 April 1991 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 February 2019
CH01 - Change of particulars for director 31 October 2018
CH01 - Change of particulars for director 31 October 2018
CH01 - Change of particulars for director 31 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AUD - Auditor's letter of resignation 21 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 17 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 23 May 2008
363s - Annual Return 18 March 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 27 March 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 05 March 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 19 March 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 02 April 2001
288a - Notice of appointment of directors or secretaries 05 October 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 29 March 2000
AUD - Auditor's letter of resignation 04 August 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 05 March 1999
363s - Annual Return 17 March 1998
AA - Annual Accounts 05 March 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 23 September 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 26 February 1997
288 - N/A 03 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 01 March 1996
288 - N/A 16 November 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 03 February 1995
AA - Annual Accounts 13 April 1994
363s - Annual Return 07 February 1994
AUD - Auditor's letter of resignation 12 January 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 05 March 1993
363s - Annual Return 02 April 1992
410(Scot) - N/A 10 March 1992
AA - Annual Accounts 13 February 1992
288 - N/A 13 January 1992
288 - N/A 12 July 1991
287 - Change in situation or address of Registered Office 12 July 1991
288 - N/A 29 April 1991
AUD - Auditor's letter of resignation 04 March 1991
363a - Annual Return 18 February 1991
123 - Notice of increase in nominal capital 12 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1991
123 - Notice of increase in nominal capital 12 February 1991
AA - Annual Accounts 07 February 1991
363 - Annual Return 08 March 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 27 June 1989
AA - Annual Accounts 14 June 1989
288 - N/A 11 August 1988
MISC - Miscellaneous document 11 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1988
NEWINC - New incorporation documents 22 April 1988

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.