MIDLOTHIAN COMMUNITY MEDIA ASSOCIATION

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/11/2417 November 2024 Termination of appointment of Robert Graham Miller as a director on 2024-11-16

View Document

16/06/2416 June 2024 Termination of appointment of Larry Donaldson as a director on 2024-06-10

View Document

15/04/2415 April 2024 Termination of appointment of Steven Anthony Horsburgh as a director on 2024-03-25

View Document

15/04/2415 April 2024 Termination of appointment of Alan David Thomson as a director on 2024-03-25

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Appointment of Mr Kris Cameron as a director on 2023-12-28

View Document

03/01/243 January 2024 Appointment of Mr Matthew Ronaldson as a director on 2023-12-28

View Document

02/01/242 January 2024 Termination of appointment of Ian Collinson Hunter as a director on 2023-12-28

View Document

02/01/242 January 2024 Termination of appointment of Russell Aitken as a director on 2023-12-28

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Appointment of Mr Geoffrey Malcolm Ruderham as a director on 2023-06-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

10/03/2310 March 2023 Appointment of Mr Ian Collinson Hunter as a director on 2023-03-07

View Document

10/03/2310 March 2023 Appointment of Mr Larry Donaldson as a director on 2023-03-07

View Document

10/03/2310 March 2023 Termination of appointment of Carrie Campbell as a director on 2023-03-08

View Document

10/03/2310 March 2023 Termination of appointment of Gordon Alexander Clayton as a director on 2023-03-08

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR ANTHONY JOHN CONLIN

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RONALDSON

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY GORDON CLAYTON

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS KIM MARY THOMSON

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR GORDON ALEXANDER CLAYTON

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACKRELL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 DIRECTOR APPOINTED MR ADAM MARK THOMSON

View Document

15/07/1715 July 2017 DIRECTOR APPOINTED MR MATTHEW RONALDSON

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL RENWICK

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES AIRD / 01/04/2015

View Document

01/03/161 March 2016 01/03/16 NO MEMBER LIST

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR PAUL RENWICK

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MRS CARRIE CAMPBELL

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CRAWFORD

View Document

01/03/151 March 2015 01/03/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN DUNK

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOD

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR NORMAN SCOT DUNK

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RITCHIE

View Document

02/03/142 March 2014 01/03/14 NO MEMBER LIST

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR ROBERT GRAHAM MILLER

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES RITCHIE

View Document

01/03/131 March 2013 01/03/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR STEVEN ANTHONY HORSBURGH

View Document

24/11/1224 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER CLAYTON / 01/11/2012

View Document

24/11/1224 November 2012 SECRETARY APPOINTED MR GORDON ALEXANDER CLAYTON

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY COLIN MCCALL

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCLEOD

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR BRIAN JOHN SMITH

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 01/03/12 NO MEMBER LIST

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN DUNK

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FLORENCE

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/07/1116 July 2011 DIRECTOR APPOINTED MR DAVID JAMES AIRD

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR ROBERT WOOD

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MISS CAROLINE JEAN CRAWFORD

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKRELL

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR JAMES SMITH RITCHIE

View Document

17/03/1117 March 2011 01/03/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 01/03/10 NO MEMBER LIST

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MACKRELL / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RITCHIE / 06/04/2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RITCHIE / 04/04/2010

View Document

05/04/105 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WATSON

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON COLVIN

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR NORMAN SCOTT DUNK

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR GRAHAM ROBERT MCLEOD

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 01/03/09

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MR CHRISTOPHER MACKRELL

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MRS SHARON COLVIN

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 01/03/08

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/03/0729 March 2007 ANNUAL RETURN MADE UP TO 01/03/07

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company