MEDIA SCOTLAND LIMITED
GLASGOW SCOTTISH DAILY RECORD & SUNDAY MAIL (1986) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8DA

Company number SC097566
Status Active
Incorporation Date 27 February 1986
Company Type Private Limited Company
Address C/O SCOTTISH DAILY RECORD, & SUNDAY MAIL, 1 CENTRAL QUAY, GLASGOW, LANARKSHIRE, G3 8DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 28 December 2014. The most likely internet sites of MEDIA SCOTLAND LIMITED are www.mediascotland.co.uk, and www.media-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.3 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Media Scotland Limited is a Private Limited Company. The company registration number is SC097566. Media Scotland Limited has been working since 27 February 1986. The present status of the company is Active. The registered address of Media Scotland Limited is C O Scottish Daily Record Sunday Mail 1 Central Quay Glasgow Lanarkshire G3 8da. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary FOLEY, John Gerard has been resigned. Secretary HENRY, Antony Frederick Hugh has been resigned. Secretary MCCALL, Graham Kenneth has been resigned. Secretary MIDDLEMISS, George Richardson has been resigned. Director ALEXANDER, Kenneth John Wilson, Sir has been resigned. Director ALLWOOD, Charles John has been resigned. Director ANDERSON, John William has been resigned. Director BAILEY, Sylvia has been resigned. Director BARBER, Stephen David has been resigned. Director BEATTY, Kevin Joseph has been resigned. Director BROWN, Philip has been resigned. Director EWING, Margaret has been resigned. Director FOLEY, John Gerard has been resigned. Director HAINES, Joseph Thomas William has been resigned. Director HENRY, Antony Frederick Hugh has been resigned. Director HOLLINSHEAD, Mark Thomas has been resigned. Director HOLLINSHEAD, Mark Thomas has been resigned. Director HORWOOD, Victor Lindsay has been resigned. Director KANE, William James has been resigned. Director LAIRD, Endell Johnston has been resigned. Director LIDDELL, Helen Lawrie, Baroness has been resigned. Director LINDSAY, Robert James has been resigned. Director MACLENNAN, Murdoch has been resigned. Director MAXWELL, Ian Robert Charles has been resigned. Director MAXWELL, Ian Robert Charles has been resigned. Director MAXWELL, Ian Robert Charles has been resigned. Director MAXWELL, Ian Robert has been resigned. Director MAXWELL, Kevin Francis Herbert has been resigned. Director MCCALL, Graham Kenneth has been resigned. Director MCCLATCHIE, Colin James Stewart has been resigned. Director MCMAHON, Kevin James has been resigned. Director MIDDLEMISS, George Richardson has been resigned. Director TERRIS, Gordon Begg has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WILLIAMS, Alwyn has been resigned. Director WILSON, Charles Martin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 11 March 2002

Director
FOX, Simon Richard
Appointed Date: 17 May 2013
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 24 March 2009
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 20 December 2001

Resigned Directors

Secretary
FOLEY, John Gerard
Resigned: 11 March 2002
Appointed Date: 02 November 1998

Secretary
HENRY, Antony Frederick Hugh
Resigned: 03 February 1994

Secretary
MCCALL, Graham Kenneth
Resigned: 30 October 1998
Appointed Date: 15 August 1997

Secretary
MIDDLEMISS, George Richardson
Resigned: 11 September 1997
Appointed Date: 20 April 1994

Director
ALEXANDER, Kenneth John Wilson, Sir
Resigned: 18 November 1992
Appointed Date: 12 July 1990
103 years old

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 18 November 1994
74 years old

Director
ANDERSON, John William
Resigned: 31 May 2001
86 years old

Director
BAILEY, Sylvia
Resigned: 15 June 2012
Appointed Date: 24 March 2009
63 years old

Director
BARBER, Stephen David
Resigned: 30 September 1999
Appointed Date: 11 November 1998
73 years old

Director
BEATTY, Kevin Joseph
Resigned: 01 August 1996
Appointed Date: 18 November 1994
67 years old

Director
BROWN, Philip
Resigned: 17 May 2013
Appointed Date: 26 March 2009
59 years old

Director
EWING, Margaret
Resigned: 20 December 2001
Appointed Date: 20 July 2000
70 years old

Director
FOLEY, John Gerard
Resigned: 20 December 2001
Appointed Date: 01 February 1999
63 years old

Director
HAINES, Joseph Thomas William
Resigned: 22 October 1992
97 years old

Director
HENRY, Antony Frederick Hugh
Resigned: 03 February 1994
76 years old

Director
HOLLINSHEAD, Mark Thomas
Resigned: 12 December 2014
Appointed Date: 17 May 2013
65 years old

Director
HOLLINSHEAD, Mark Thomas
Resigned: 20 December 2001
Appointed Date: 11 May 1998
65 years old

Director
HORWOOD, Victor Lindsay
Resigned: 22 January 1993
88 years old

Director
KANE, William James
Resigned: 14 January 1998
Appointed Date: 04 November 1996
75 years old

Director
LAIRD, Endell Johnston
Resigned: 30 September 1994
91 years old

Director
LIDDELL, Helen Lawrie, Baroness
Resigned: 18 January 1993
74 years old

Director
LINDSAY, Robert James
Resigned: 12 April 1991
84 years old

Director
MACLENNAN, Murdoch
Resigned: 02 January 1995
Appointed Date: 16 December 1992
76 years old

Director
MAXWELL, Ian Robert Charles
Resigned: 05 November 1991
Appointed Date: 07 November 1991
69 years old

Director
MAXWELL, Ian Robert Charles
Resigned: 28 June 1989
Appointed Date: 15 June 1989
69 years old

Director
MAXWELL, Ian Robert Charles
Resigned: 28 June 1989
Appointed Date: 15 June 1989
69 years old

Director
MAXWELL, Ian Robert
Resigned: 03 December 1991
102 years old

Director
MAXWELL, Kevin Francis Herbert
Resigned: 12 April 1991
Appointed Date: 16 June 1989
66 years old

Director
MCCALL, Graham Kenneth
Resigned: 30 October 1998
Appointed Date: 01 May 1998
59 years old

Director
MCCLATCHIE, Colin James Stewart
Resigned: 07 December 1994
76 years old

Director
MCMAHON, Kevin James
Resigned: 12 March 1993
76 years old

Director
MIDDLEMISS, George Richardson
Resigned: 11 September 1997
Appointed Date: 13 September 1994
69 years old

Director
TERRIS, Gordon Begg
Resigned: 13 December 1994
77 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 24 March 2009
65 years old

Director
VICKERS, Paul Andrew
Resigned: 20 December 2001
Appointed Date: 13 September 1994
65 years old

Director
WILLIAMS, Alwyn
Resigned: 07 June 1990
104 years old

Director
WILSON, Charles Martin
Resigned: 15 January 1998
Appointed Date: 01 August 1996
90 years old

Persons With Significant Control

Mgl2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDIA SCOTLAND LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 27 December 2015
13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
17 Aug 2015
Accounts for a dormant company made up to 28 December 2014
24 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200,000,002

05 Jan 2015
Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014
...
... and 170 more events
16 May 1986
New director appointed

16 May 1986
New director appointed

16 May 1986
New director appointed

01 Apr 1986
Company name changed\certificate issued on 01/04/86
27 Feb 1986
Incorporation

MEDIA SCOTLAND LIMITED Charges

3 April 1992
Bond & floating charge
Delivered: 14 April 1992
Status: Satisfied on 26 September 1994
Persons entitled: National Westminster Bank PLC as Security Trustee
Description: Undertaking and all property and assets present and future…