SPIRIT MEDIA SCOTLAND LIMITED
Overview
Company Name | SPIRIT MEDIA SCOTLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC226495 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPIRIT MEDIA SCOTLAND LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is SPIRIT MEDIA SCOTLAND LIMITED located?
Registered Office Address | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline Fife |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPIRIT MEDIA SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
JH456 LIMITED | Dec 20, 2001 | Dec 20, 2001 |
What are the latest accounts for SPIRIT MEDIA SCOTLAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPIRIT MEDIA SCOTLAND LIMITED?
Last Confirmation Statement Made Up To | Dec 20, 2025 |
---|---|
Next Confirmation Statement Due | Jan 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 20, 2024 |
Overdue | No |
What are the latest filings for SPIRIT MEDIA SCOTLAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Registered office address changed from C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Aug 21, 2023 | 1 pages | AD01 | ||
Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Aug 18, 2023 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 20, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 20, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Graham Alexander Milne on Dec 01, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 20, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Philip Mark Jones on Dec 20, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mr Philip Mark Jones on Dec 20, 2019 | 1 pages | CH03 | ||
Director's details changed for Mr Philip Mark Jones on Dec 20, 2019 | 2 pages | CH01 | ||
Change of details for Mr Philip Mark Jones as a person with significant control on Dec 20, 2019 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 8 pages | AA | ||
Who are the officers of SPIRIT MEDIA SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Philip Mark | Secretary | Dublin Street EH3 6NL Edinburgh 61 United Kingdom | British | 59603880001 | ||||||
JONES, Philip Mark | Director | Dublin Street EH3 6NL Edinburgh 61 United Kingdom | Scotland | British | Media Specialist | 59603880002 | ||||
MILNE, Graham Alexander | Director | Dublin Street EH3 6NL Edinburgh 61 United Kingdom | Scotland | British | Media Specialist | 40798810002 | ||||
LEWIS, Keith David | Secretary | Loch Fada House Succoth G83 7AL Arrochar Dumbartonshire | British | Consultant | 80376460001 | |||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of SPIRIT MEDIA SCOTLAND LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graham Alexander Milne | Apr 06, 2016 | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court Fife | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Philip Mark Jones | Apr 06, 2016 | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court Fife | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0