Background WavePink WaveYellow Wave

MEDIASCAPE LTD. (SC260763)

MEDIASCAPE LTD. (SC260763) is an active UK company. incorporated on 15 December 2003. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). MEDIASCAPE LTD. has been registered for 22 years. Current directors include DOUGLAS, Craig, MACDONALD, Niall Gille Anndrais.

Company Number
SC260763
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
E1, E2, E3 100 Borron Street, Glasgow, G4 9XG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
DOUGLAS, Craig, MACDONALD, Niall Gille Anndrais
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIASCAPE LTD.

MEDIASCAPE LTD. is an active company incorporated on 15 December 2003 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). MEDIASCAPE LTD. was registered 22 years ago.(SIC: 46520)

Status

active

Active since 22 years ago

Company No

SC260763

LTD Company

Age

22 Years

Incorporated 15 December 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

ADVANCED COMMUNICATIONS SYSTEMS LTD
From: 15 December 2003To: 21 January 2004
Contact
Address

E1, E2, E3 100 Borron Street Port Dundas Business Park Glasgow, G4 9XG,

Previous Addresses

, 2nd Floor 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland
From: 11 August 2023To: 14 August 2023
, Park Lane House C/O Ngm Accountants, 47 Broad Street, Glasgow, G40 2QW
From: 15 December 2003To: 11 August 2023
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Share Buyback
Feb 14
Director Left
Feb 14
Capital Reduction
Feb 14
Capital Reduction
Sept 15
Share Buyback
Sept 15
Loan Secured
Sept 15
Share Issue
Dec 17
Director Joined
Dec 17
Director Joined
May 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Jan 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
May 24
Director Left
Aug 24
Director Left
Apr 25
5
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DOUGLAS, Craig

Active
Port Dundas Business Park, GlasgowG4 9XG
Born October 1969
Director
Appointed 06 Jun 2022

MACDONALD, Niall Gille Anndrais

Active
Port Dundas Business Park, GlasgowG4 9XG
Born February 1960
Director
Appointed 03 Aug 2020

FAIRGRIEVE, John Alexander

Resigned
Park Lane House, GlasgowG40 2QW
Secretary
Appointed 07 Aug 2008
Resigned 15 May 2024

FAIRGRIEVE KERR CONSULTANCY LTD

Resigned
Third Floor, GlasgowG1 2LL
Corporate secretary
Appointed 15 Dec 2003
Resigned 06 Aug 2008

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 15 Dec 2003
Resigned 15 Dec 2003

FERRIE, Lianne Frances

Resigned
Park Lane House, GlasgowG40 2QW
Born April 1982
Director
Appointed 15 Jan 2019
Resigned 16 Apr 2020

KNIGHT, Leslie Angus Macdonald

Resigned
Port Dundas Business Park, GlasgowG4 9XG
Born May 1950
Director
Appointed 15 Dec 2003
Resigned 31 Jul 2024

KNIGHT, Shona Frances

Resigned
Park Lane House, GlasgowG40 2QW
Born November 1962
Director
Appointed 15 Dec 2003
Resigned 05 Jan 2022

LESLIE, Carole

Resigned
C/O Ngm Accountants Ltd, GlasgowG40 2QW
Born January 1962
Director
Appointed 27 Nov 2017
Resigned 30 Dec 2022

MONTGOMERY, Christopher David Laing

Resigned
Merchiston Avenue, EdinburghEH10 4PJ
Born June 1958
Director
Appointed 15 Dec 2003
Resigned 12 Feb 2014

THOMPSON, Paul

Resigned
Port Dundas Business Park, GlasgowG4 9XG
Born December 1976
Director
Appointed 01 May 2024
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Park Lane House, GlasgowG40 2QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2017

Mrs Shona Frances Knight

Ceased
Park Lane House, GlasgowG40 2QW
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2023

Mr Leslie Angus Knight

Ceased
8 Kirklee Gate, GlasgowG12 0SZ
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2025
AA01Change of Accounting Reference Date
Resolution
14 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Memorandum Articles
14 March 2025
MAMA
Statement Of Companys Objects
14 March 2025
CC04CC04
Termination Secretary Company With Name Termination Date
13 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Memorandum Articles
14 February 2018
MAMA
Resolution
14 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Memorandum Articles
11 December 2017
MAMA
Resolution
11 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
5 December 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Mortgage Alter Floating Charge With Number
29 September 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 September 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Capital Cancellation Shares
7 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 September 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Capital Cancellation Shares
24 February 2014
SH06Cancellation of Shares
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Capital Return Purchase Own Shares
12 February 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 December 2010
AR01AR01
Resolution
15 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
353353
Legacy
26 March 2009
190190
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Resolution
24 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
30 August 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
20 February 2007
190190
Legacy
20 February 2007
353353
Legacy
20 February 2007
287Change of Registered Office
Legacy
20 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
2 June 2006
288cChange of Particulars
Legacy
15 February 2006
363aAnnual Return
Legacy
6 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
11 July 2005
88(2)R88(2)R
Legacy
4 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2004
88(2)R88(2)R
Legacy
15 December 2003
288bResignation of Director or Secretary
Incorporation Company
15 December 2003
NEWINCIncorporation