C.J.C. MEDIA (SCOTLAND) LTD

Register to unlock more data on OkredoRegister

C.J.C. MEDIA (SCOTLAND) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC238575

Incorporation date

23/10/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Levern Bridge Grove, Glasgow G53 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon11/08/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon27/12/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon05/08/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon27/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon02/08/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon05/05/2023
Compulsory strike-off action has been discontinued
dot icon04/05/2023
Confirmation statement made on 2022-10-23 with no updates
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon29/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon08/12/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon06/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon17/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon26/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon30/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon14/02/2018
Compulsory strike-off action has been discontinued
dot icon13/02/2018
Registered office address changed from Suite 2 674 Pollokshaws Rd Glasgow G41 2QE to 11 Levern Bridge Grove Glasgow G53 7BJ on 2018-02-13
dot icon13/02/2018
Confirmation statement made on 2017-10-23 with no updates
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon14/12/2016
Confirmation statement made on 2016-10-23 with updates
dot icon24/08/2016
Micro company accounts made up to 2015-10-31
dot icon27/07/2016
Registered office address changed from Suite 2 674 Pollokshaws Rd Glasgow G41 2QE to Suite 2 674 Pollokshaws Rd Glasgow G41 2QE on 2016-07-27
dot icon13/07/2016
Registered office address changed from Flat 3, 52 Milnpark Gardens Glasgow G41 1DP to Suite 2 674 Pollokshaws Rd Glasgow G41 2QE on 2016-07-13
dot icon21/06/2016
Annual return made up to 2015-10-23
dot icon21/06/2016
Administrative restoration application
dot icon21/06/2016
Certificate of change of name
dot icon05/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon31/08/2015
Micro company accounts made up to 2014-10-31
dot icon21/02/2015
Compulsory strike-off action has been discontinued
dot icon20/02/2015
First Gazette notice for compulsory strike-off
dot icon19/02/2015
Annual return made up to 2014-10-23 with full list of shareholders
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon31/10/2014
Micro company accounts made up to 2013-10-31
dot icon31/10/2014
First Gazette notice for compulsory strike-off
dot icon07/01/2014
Annual return made up to 2013-10-23 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/03/2013
Termination of appointment of Kenneth Sinclair as a director
dot icon03/12/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon09/11/2010
Director's details changed for Kenneth Sinclair on 2010-09-01
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon16/12/2009
Director's details changed for Gary Clark on 2009-10-01
dot icon16/12/2009
Director's details changed for Kenneth Sinclair on 2009-10-01
dot icon19/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/02/2009
Return made up to 23/10/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/02/2008
Return made up to 23/10/07; full list of members
dot icon18/09/2007
Registered office changed on 18/09/07 from: 278 broomloan road glasgow G51 2JQ
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/11/2006
Return made up to 23/10/06; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/04/2006
Return made up to 23/10/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/11/2004
Return made up to 23/10/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/01/2004
Partic of mort/charge *
dot icon20/11/2003
Return made up to 23/10/03; full list of members
dot icon08/09/2003
New secretary appointed;new director appointed
dot icon08/09/2003
New director appointed
dot icon08/09/2003
Registered office changed on 08/09/03 from: c/o room 21 victoria buildings violet street paisley PA1 1PA
dot icon25/10/2002
Secretary resigned
dot icon25/10/2002
Director resigned
dot icon23/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Nominee Director
23/10/2002 - 23/10/2002
6626
BRIAN REID LTD.
Nominee Secretary
23/10/2002 - 23/10/2002
6709
Clark, Gary
Director
23/10/2002 - Present
30
Clark, Gary
Secretary
23/10/2002 - Present
-
Sinclair, Kenneth
Director
23/10/2002 - 05/03/2013
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.J.C. MEDIA (SCOTLAND) LTD

C.J.C. MEDIA (SCOTLAND) LTD is an(a) Active company incorporated on 23/10/2002 with the registered office located at 11 Levern Bridge Grove, Glasgow G53 7BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.J.C. MEDIA (SCOTLAND) LTD?

toggle

C.J.C. MEDIA (SCOTLAND) LTD is currently Active. It was registered on 23/10/2002 .

Where is C.J.C. MEDIA (SCOTLAND) LTD located?

toggle

C.J.C. MEDIA (SCOTLAND) LTD is registered at 11 Levern Bridge Grove, Glasgow G53 7BJ.

What does C.J.C. MEDIA (SCOTLAND) LTD do?

toggle

C.J.C. MEDIA (SCOTLAND) LTD operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for C.J.C. MEDIA (SCOTLAND) LTD?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.