MCGARVIE MORRISON MEDIA LIMITED
FALKIRK MCGARVIE PR LTD.

Hellopages » Falkirk » Falkirk » FK1 1RA

Company number SC293588
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address 16-18 WEIR STREET, FALKIRK, STIRLINGSHIRE, FK1 1RA
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of MCGARVIE MORRISON MEDIA LIMITED are www.mcgarviemorrisonmedia.co.uk, and www.mcgarvie-morrison-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Mcgarvie Morrison Media Limited is a Private Limited Company. The company registration number is SC293588. Mcgarvie Morrison Media Limited has been working since 23 November 2005. The present status of the company is Active. The registered address of Mcgarvie Morrison Media Limited is 16 18 Weir Street Falkirk Stirlingshire Fk1 1ra. . GRANT, John Arthur Cameron is a Director of the company. MCGARVEY, Julie is a Director of the company. MCGARVIE, Lindsay is a Director of the company. Secretary BARRAL, Colin George has been resigned. Secretary MCFARLANE, Ian has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MORRISON, John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
GRANT, John Arthur Cameron
Appointed Date: 10 January 2012
62 years old

Director
MCGARVEY, Julie
Appointed Date: 10 January 2012
68 years old

Director
MCGARVIE, Lindsay
Appointed Date: 23 November 2005
56 years old

Resigned Directors

Secretary
BARRAL, Colin George
Resigned: 08 January 2007
Appointed Date: 23 November 2005

Secretary
MCFARLANE, Ian
Resigned: 10 January 2012
Appointed Date: 08 January 2007

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Director
MORRISON, John
Resigned: 31 December 2011
Appointed Date: 13 March 2006
64 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Persons With Significant Control

Mr John Arthur Cameron Grant
Notified on: 30 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Julie Mcgarvey
Notified on: 30 April 2016
68 years old
Nature of control: Has significant influence or control

MCGARVIE MORRISON MEDIA LIMITED Events

24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
25 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100

...
... and 35 more events
09 Dec 2005
New secretary appointed
09 Dec 2005
New director appointed
30 Nov 2005
Secretary resigned
30 Nov 2005
Director resigned
23 Nov 2005
Incorporation

MCGARVIE MORRISON MEDIA LIMITED Charges

17 March 2006
Bond & floating charge
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…