Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MILLGAET MEDIA LTD
Company Information for

MILLGAET MEDIA LTD

TOLL CLOCK SHOPPING CENTRE NORTH ROAD, LERWICK, SHETLAND, ZE1 0PE,
Company Registration Number
SC332339
Private Limited Company
Active

Company Overview

About Millgaet Media Ltd
MILLGAET MEDIA LTD was founded on 2007-10-12 and has its registered office in Shetland. The organisation's status is listed as "Active". Millgaet Media Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MILLGAET MEDIA LTD
 
Legal Registered Office
TOLL CLOCK SHOPPING CENTRE NORTH ROAD
LERWICK
SHETLAND
ZE1 0PE
Other companies in ZE1
 
Filing Information
Company Number SC332339
Company ID Number SC332339
Date formed 2007-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB940047253  
Last Datalog update: 2024-05-05 19:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLGAET MEDIA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLGAET MEDIA LTD

Current Directors
Officer Role Date Appointed
MALCOLM ALEXANDER YOUNGER
Company Secretary 2010-01-01
ANDREW THOMSON GIBSON
Director 2017-09-28
MALCOLM ALEXANDER YOUNGER
Director 2007-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WALTER HUNTER
Director 2008-06-23 2013-01-31
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2009-02-17 2012-10-31
ELAINE JOAN TAIT
Company Secretary 2007-10-12 2010-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-10-03Compulsory strike-off action has been discontinued
2023-10-02Unaudited abridged accounts made up to 2022-10-31
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-05-09FIRST GAZETTE notice for compulsory strike-off
2022-10-07Compulsory strike-off action has been discontinued
2022-10-06Unaudited abridged accounts made up to 2021-10-31
2022-05-11DISS40Compulsory strike-off action has been discontinued
2022-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-10-05DISS40Compulsory strike-off action has been discontinued
2021-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-01-05DISS40Compulsory strike-off action has been discontinued
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-14PSC09Withdrawal of a person with significant control statement on 2020-05-14
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-08DISS40Compulsory strike-off action has been discontinued
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM ALEXANDER YOUNGER
2017-09-28AP01DIRECTOR APPOINTED MR ANDREW THOMSON GIBSON
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2017-09-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2017-09-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2017-09-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-09-27MR05All of the property or undertaking has been released from charge for charge number 6
2017-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-04-05DISS40Compulsory strike-off action has been discontinued
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 684931
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-11-29DISS40Compulsory strike-off action has been discontinued
2016-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 684931
2016-06-24AR0112/10/15 ANNUAL RETURN FULL LIST
2016-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM ALEXANDER YOUNGER on 2014-07-01
2016-02-02DISS40DISS40 (DISS40(SOAD))
2015-11-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-10-27GAZ1FIRST GAZETTE
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 684931
2014-12-05AR0112/10/14 FULL LIST
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM NORTH NESS BUSINESS PARK LERWICK SHETLAND ZE1 0LX
2014-04-15AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/13
2014-03-29AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 684931
2013-11-11AR0112/10/13 FULL LIST
2013-09-11AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNTER
2012-12-31AR0112/10/12 FULL LIST
2012-12-29TM02APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2012-08-24AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-25AR0112/10/11 FULL LIST
2011-10-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-16AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /PART /CHARGE NO 5
2011-02-26DISS40DISS40 (DISS40(SOAD))
2011-02-23AR0112/10/10 FULL LIST
2011-02-23AP03SECRETARY APPOINTED MR MALCOLM ALEXANDER YOUNGER
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY ELAINE TAIT
2011-02-04GAZ1FIRST GAZETTE
2010-06-09AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-02DISS40DISS40 (DISS40(SOAD))
2010-04-01AA31/10/08 TOTAL EXEMPTION SMALL
2010-03-31AR0112/10/09 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALEXANDER YOUNGER / 01/10/2009
2010-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRODIES SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-03-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-01-15GAZ1FIRST GAZETTE
2009-04-02363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2009-03-27353LOCATION OF REGISTER OF MEMBERS
2009-03-27288aSECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED
2008-07-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2008-07-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-0988(2)AD 23/06/08 GBP SI 434930@1=434930 GBP IC 250001/684931
2008-07-0988(2)AD 23/06/08 GBP SI 250000@1=250000 GBP IC 1/250001
2008-07-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-07-04RES01ADOPT ARTICLES 23/06/2008
2008-07-04RES12VARYING SHARE RIGHTS AND NAMES
2008-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-07-04RES04GBP NC 1000/750000 23/06/2008
2008-07-04123NC INC ALREADY ADJUSTED 23/06/08
2008-07-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-03288aDIRECTOR APPOINTED ROBERT WALTER HUNTER
2008-07-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-07-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM YOUNGER / 05/06/2008
2007-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILLGAET MEDIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-04
Proposal to Strike Off2010-01-15
Fines / Sanctions
No fines or sanctions have been issued against MILLGAET MEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-10-26 Outstanding BIBBY FACTORS SCOTLAND LIMITED
STANDARD SECURITY 2008-07-12 Multiple filings of asset release and removal. Please see documents registered SHETLAND DEVELOPMENT TRUST
STANDARD SECURITY 2008-07-12 ALL of the property or undertaking has been released from charge SHETLAND DEVELOPMENT TRUST
STANDARD SECURITY 2008-07-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-07-09 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE8 2008-07-04 ALL of the property or undertaking has been released from charge SHETLAND ISLANDS COUNCIL
BOND & FLOATING CHARGE 2008-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 0
Creditors Due Within One Year 2012-11-01 £ 257,943
Creditors Due Within One Year 2011-11-01 £ 260,265
Non-instalment Debts Due After5 Years 2012-11-01 £ 257,943
Provisions For Liabilities Charges 2011-11-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLGAET MEDIA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 500,199
Called Up Share Capital 2011-11-01 £ 684,921
Cash Bank In Hand 2012-11-01 £ 23,775
Cash Bank In Hand 2011-11-01 £ 4,887
Current Assets 2012-11-01 £ 111,269
Current Assets 2011-11-01 £ 229,914
Debtors 2012-11-01 £ 84,994
Debtors 2011-11-01 £ 202,027
Fixed Assets 2012-11-01 £ 565,021
Fixed Assets 2011-11-01 £ 720,336
Secured Debts 2012-11-01 £ 0
Secured Debts 2011-11-01 £ 260,265
Shareholder Funds 2012-11-01 £ 418,347
Shareholder Funds 2011-11-01 £ 689,985
Stocks Inventory 2012-11-01 £ 2,500
Stocks Inventory 2011-11-01 £ 23,000
Tangible Fixed Assets 2012-11-01 £ 10,021
Tangible Fixed Assets 2011-11-01 £ 154,975

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLGAET MEDIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MILLGAET MEDIA LTD
Trademarks
We have not found any records of MILLGAET MEDIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLGAET MEDIA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MILLGAET MEDIA LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MILLGAET MEDIA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMILLGAET MEDIA LTDEvent Date2011-02-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyMILLGAET MEDIA LTDEvent Date2010-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLGAET MEDIA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLGAET MEDIA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4