Millgaet Media Ltd

  • Active
  • Incorporated on 12 Oct 2007

Reg Address: Toll Clock Shopping Centre North Road, Lerwick, Shetland ZE1 0PE

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Millgaet Media Ltd" is a ltd and located in Toll Clock Shopping Centre North Road, Lerwick, Shetland ZE1 0PE. Millgaet Media Ltd is currently in active status and it was incorporated on 12 Oct 2007 (16 years 11 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Millgaet Media Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Thomson Gibson Director 28 Sep 2017 British Active
2 Malcolm Alexander Younger Secretary 1 Jan 2010 - Active
3 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 17 Feb 2009 - Resigned
31 Oct 2012
4 Robert Walter Hunter Director 23 Jun 2008 British Resigned
31 Jan 2013
5 Malcolm Alexander Younger Director 12 Oct 2007 British Active
6 Elaine Joan Tait Secretary 12 Oct 2007 - Resigned
1 Jan 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Malcolm Alexander Younger
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Voting Rights 75 To 100 Percent As Firm
Right To Appoint And Remove Directors
Right To Appoint And Remove Directors As Firm
Significant Influence Or Control As Firm
1 Jul 2017 British Active
2 -
Natures of Control:
Persons With Significant Control Statement
12 Oct 2016 - Ceased
1 May 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Millgaet Media Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Filings Brought Up To Date 3 Oct 2023 Download PDF
2 Accounts - Unaudited Abridged 2 Oct 2023 Download PDF
3 Gazette - Notice Compulsory 26 Sep 2023 Download PDF
4 Gazette - Filings Brought Up To Date 11 May 2023 Download PDF
5 Confirmation Statement - Updates 10 May 2023 Download PDF
6 Gazette - Notice Compulsory 9 May 2023 Download PDF
7 Gazette - Filings Brought Up To Date 7 Oct 2022 Download PDF
8 Accounts - Unaudited Abridged 6 Oct 2022 Download PDF
9 Gazette - Notice Compulsory 27 Sep 2022 Download PDF
10 Gazette - Filings Brought Up To Date 9 Jun 2021 Download PDF
11 Gazette - Notice Compulsory 8 Jun 2021 Download PDF
12 Confirmation Statement - No Updates 4 Jun 2021 Download PDF
13 Gazette - Filings Brought Up To Date 5 Jan 2021 Download PDF
1 Pages
14 Accounts - Unaudited Abridged 4 Jan 2021 Download PDF
8 Pages
15 Gazette - Notice Compulsory 29 Dec 2020 Download PDF
1 Pages
16 Mortgage - Satisfy Charge Full 14 May 2020 Download PDF
1 Pages
17 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 14 May 2020 Download PDF
2 Pages
18 Confirmation Statement - No Updates 14 May 2020 Download PDF
3 Pages
19 Mortgage - Satisfy Charge Full 14 May 2020 Download PDF
1 Pages
20 Mortgage - Satisfy Charge Full 14 May 2020 Download PDF
1 Pages
21 Mortgage - Satisfy Charge Full 14 May 2020 Download PDF
1 Pages
22 Mortgage - Satisfy Charge Full 14 May 2020 Download PDF
1 Pages
23 Mortgage - Satisfy Charge Full 2 May 2020 Download PDF
4 Pages
24 Gazette - Filings Brought Up To Date 8 Oct 2019 Download PDF
1 Pages
25 Accounts - Unaudited Abridged 7 Oct 2019 Download PDF
8 Pages
26 Gazette - Notice Compulsory 1 Oct 2019 Download PDF
1 Pages
27 Confirmation Statement - Updates 21 Feb 2019 Download PDF
4 Pages
28 Accounts - Micro Entity 7 Jul 2018 Download PDF
2 Pages
29 Confirmation Statement - Updates 7 Jul 2018 Download PDF
4 Pages
30 Mortgage - Charge Whole Release With Charge Number 28 Sep 2017 Download PDF
1 Pages
31 Mortgage - Charge Whole Release With Charge Number 28 Sep 2017 Download PDF
1 Pages
32 Mortgage - Charge Whole Release With Charge Number 28 Sep 2017 Download PDF
1 Pages
33 Mortgage - Charge Whole Release With Charge Number 28 Sep 2017 Download PDF
1 Pages
34 Confirmation Statement - Updates 28 Sep 2017 Download PDF
4 Pages
35 Officers - Appoint Person Director Company With Name Date 28 Sep 2017 Download PDF
2 Pages
36 Persons With Significant Control - Notification Of A Person With Significant Control 28 Sep 2017 Download PDF
2 Pages
37 Mortgage - Charge Whole Release With Charge Number 27 Sep 2017 Download PDF
1 Pages
38 Accounts - Micro Entity 20 Jul 2017 Download PDF
3 Pages
39 Gazette - Filings Brought Up To Date 5 Apr 2017 Download PDF
1 Pages
40 Gazette - Notice Compulsory 4 Apr 2017 Download PDF
1 Pages
41 Confirmation Statement - Updates 1 Apr 2017 Download PDF
4 Pages
42 Accounts - Total Exemption Small 1 Apr 2017 Download PDF
4 Pages
43 Confirmation Statement - Updates 26 Jan 2017 Download PDF
6 Pages
44 Gazette - Filings Brought Up To Date 29 Nov 2016 Download PDF
1 Pages
45 Gazette - Notice Compulsory 15 Nov 2016 Download PDF
1 Pages
46 Accounts - Total Exemption Small 26 Jun 2016 Download PDF
4 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2016 Download PDF
5 Pages
48 Officers - Change Person Secretary Company With Change Date 24 Jun 2016 Download PDF
1 Pages
49 Gazette - Filings Brought Up To Date 2 Feb 2016 Download PDF
1 Pages
50 Dissolution - Dissolved Compulsory Strike Off Suspended 5 Nov 2015 Download PDF
1 Pages
51 Gazette - Notice Compulsory 27 Oct 2015 Download PDF
1 Pages
52 Address - Change Registered Office Company With Date Old New 5 Dec 2014 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2014 Download PDF
5 Pages
54 Accounts - Amended Made Up Date 15 Apr 2014 Download PDF
12 Pages
55 Accounts - Total Exemption Small 29 Mar 2014 Download PDF
4 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2013 Download PDF
6 Pages
57 Accounts - Total Exemption Small 11 Sep 2013 Download PDF
5 Pages
58 Officers - Termination Director Company With Name 3 Apr 2013 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 31 Dec 2012 Download PDF
6 Pages
60 Officers - Termination Secretary Company With Name 29 Dec 2012 Download PDF
1 Pages
61 Accounts - Total Exemption Small 24 Aug 2012 Download PDF
7 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2012 Download PDF
6 Pages
63 Mortgage - Legacy 26 Oct 2011 Download PDF
6 Pages
64 Accounts - Total Exemption Small 16 Sep 2011 Download PDF
7 Pages
65 Mortgage - Legacy 27 Apr 2011 Download PDF
3 Pages
66 Gazette - Filings Brought Up To Date 26 Feb 2011 Download PDF
1 Pages
67 Officers - Appoint Person Secretary Company With Name 23 Feb 2011 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 23 Feb 2011 Download PDF
6 Pages
69 Officers - Termination Secretary Company With Name 22 Feb 2011 Download PDF
1 Pages
70 Gazette - Notice Compulsary 4 Feb 2011 Download PDF
1 Pages
71 Accounts - Total Exemption Small 9 Jun 2010 Download PDF
6 Pages
72 Gazette - Filings Brought Up To Date 2 Apr 2010 Download PDF
1 Pages
73 Accounts - Total Exemption Small 1 Apr 2010 Download PDF
6 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2010 Download PDF
5 Pages
75 Officers - Change Corporate Secretary Company With Change Date 31 Mar 2010 Download PDF
1 Pages
76 Officers - Change Person Director Company With Change Date 31 Mar 2010 Download PDF
2 Pages
77 Dissolution - Dissolved Compulsory Strike Off Suspended 30 Mar 2010 Download PDF
1 Pages
78 Gazette - Notice Compulsary 15 Jan 2010 Download PDF
1 Pages
79 Annual Return - Legacy 2 Apr 2009 Download PDF
4 Pages
80 Address - Legacy 27 Mar 2009 Download PDF
1 Pages
81 Officers - Legacy 27 Mar 2009 Download PDF
1 Pages
82 Mortgage - Alter Floating Charge With Number 16 Jul 2008 Download PDF
9 Pages
83 Mortgage - Legacy 12 Jul 2008 Download PDF
3 Pages
84 Mortgage - Legacy 12 Jul 2008 Download PDF
3 Pages
85 Capital - Legacy 9 Jul 2008 Download PDF
2 Pages
86 Capital - Legacy 9 Jul 2008 Download PDF
2 Pages
87 Capital - Legacy 9 Jul 2008 Download PDF
2 Pages
88 Mortgage - Legacy 9 Jul 2008 Download PDF
3 Pages
89 Mortgage - Legacy 9 Jul 2008 Download PDF
3 Pages
90 Incorporation - Memorandum Articles 7 Jul 2008 Download PDF
4 Pages
91 Incorporation - Memorandum Articles 4 Jul 2008 Download PDF
4 Pages
92 Resolution 4 Jul 2008 Download PDF
2 Pages
93 Capital - Legacy 4 Jul 2008 Download PDF
2 Pages
94 Mortgage - Legacy 4 Jul 2008 Download PDF
4 Pages
95 Resolution 4 Jul 2008 Download PDF
18 Pages
96 Mortgage - Alter Floating Charge With Number 3 Jul 2008 Download PDF
9 Pages
97 Officers - Legacy 3 Jul 2008 Download PDF
2 Pages
98 Mortgage - Legacy 1 Jul 2008 Download PDF
3 Pages
99 Officers - Legacy 18 Jun 2008 Download PDF
1 Pages
100 Incorporation - Company 12 Oct 2007 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.