MEDIA ECOSSE NOMINEES (TWO) LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2024-03-05 View Report
Confirmation statement. Statement with no updates. 2023-09-05 View Report
Accounts. Accounts type dormant. 2022-11-18 View Report
Confirmation statement. Statement with no updates. 2022-09-09 View Report
Accounts. Accounts type dormant. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type dormant. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Accounts. Accounts type dormant. 2019-11-15 View Report
Confirmation statement. Statement with no updates. 2019-09-12 View Report
Accounts. Accounts type dormant. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Accounts. Accounts type dormant. 2017-11-09 View Report
Confirmation statement. Statement with no updates. 2017-09-01 View Report
Accounts. Accounts type dormant. 2016-11-22 View Report
Confirmation statement. Statement with updates. 2016-09-26 View Report
Accounts. Accounts type dormant. 2015-11-05 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Accounts. Accounts type dormant. 2015-03-19 View Report
Gazette. Gazette filings brought up to date. 2015-01-10 View Report
Annual return. With made up date full list shareholders. 2015-01-07 View Report
Officers. Termination date: 2014-09-29. Officer name: Daniel James Breden Taylor. 2015-01-07 View Report
Gazette. Gazette notice compulsory. 2015-01-02 View Report
Officers. Appointment date: 2014-09-29. Officer name: Mr Donald Starr. 2014-10-07 View Report
Officers. Termination date: 2014-09-29. Officer name: Daniel James Breden Taylor. 2014-10-07 View Report
Accounts. Accounts type dormant. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2012-09-18 View Report
Officers. Change date: 2012-08-30. Officer name: Maclay Murray & Spens Llp. 2012-09-18 View Report
Accounts. Accounts type dormant. 2012-06-07 View Report
Accounts. Accounts type dormant. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Officers. Change date: 2011-03-29. Officer name: Maclay Murray & Spens Llp. 2011-08-30 View Report
Accounts. Accounts type dormant. 2011-01-20 View Report
Annual return. With made up date full list shareholders. 2010-10-14 View Report
Accounts. Accounts type dormant. 2010-03-01 View Report
Annual return. Legacy. 2009-09-24 View Report
Annual return. Legacy. 2008-09-29 View Report
Accounts. Accounts type dormant. 2008-07-16 View Report
Address. Description: Registered office changed on 14/01/08 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ. 2008-01-14 View Report
Annual return. Legacy. 2007-10-25 View Report
Accounts. Accounts type dormant. 2007-04-19 View Report
Accounts. Accounts type dormant. 2007-04-19 View Report
Annual return. Legacy. 2006-10-27 View Report
Officers. Description: New director appointed. 2006-04-28 View Report
Officers. Description: Director resigned. 2006-04-28 View Report
Accounts. Accounts type dormant. 2006-01-20 View Report
Annual return. Legacy. 2005-09-27 View Report
Accounts. Accounts type dormant. 2005-01-26 View Report
Annual return. Legacy. 2004-09-03 View Report