Millgaet Media Ltd
- Active
- Incorporated on 12 Oct 2007
Reg Address: Toll Clock Shopping Centre North Road, Lerwick, Shetland ZE1 0PE
- 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.
# | Name | Status |
---|---|---|
1 | Skipidock 88 Limited Mutual People: Malcolm Alexander Younger , Andrew Thomson Gibson | Active |
2 | Toll Clock Investments Ltd Mutual People: Malcolm Alexander Younger , Andrew Thomson Gibson | Active |