MEDIA ECOSSE NOMINEES (ONE) LIMITED
Overview
Company Name | MEDIA ECOSSE NOMINEES (ONE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC236139 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEDIA ECOSSE NOMINEES (ONE) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MEDIA ECOSSE NOMINEES (ONE) LIMITED located?
Registered Office Address | Quartermile One 15 Lauriston Place EH3 9EP Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEDIA ECOSSE NOMINEES (ONE) LIMITED?
Company Name | From | Until |
---|---|---|
M M & S (2928) LIMITED | Aug 30, 2002 | Aug 30, 2002 |
What are the latest accounts for MEDIA ECOSSE NOMINEES (ONE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for MEDIA ECOSSE NOMINEES (ONE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Donald Aurthur Starr as a director on Sep 26, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Aug 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Donald Aurthur Starr as a director on Sep 29, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of MEDIA ECOSSE NOMINEES (ONE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 900003400001 | ||||||||||||||
STARR, Donald | Director | Rr3 Shelburne On Lon 1s7 667081 Side Road Canada | Canada | Canadian | Company Director | 191435790001 | ||||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||||||
STARR, Donald Aurthur | Director | Montana Ave 90403 Santa Monica 1310 Usa | Canada | Canadian | Business Executive | 191799880001 | ||||||||||||
TAYLOR, Daniel James Breden | Director | 1 Conway House 6 Ormonde Gate SW3 4EU London | England | British | Director | 84232290001 | ||||||||||||
YOUNG, Alison | Director | 36 Kinellan Road EH12 6ES Edinburgh Midlothian | British | Company Director | 68880090001 | |||||||||||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of MEDIA ECOSSE NOMINEES (ONE) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Donald Arthur Starr | Apr 06, 2016 | Montana Avenue Santa Monica 1310 Ca 90403 United States | No |
Nationality: Canadian Country of Residence: United States | |||
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