Background WavePink WaveYellow Wave

MEDIA ZOO SCOTLAND PROPERTIES LIMITED (SC577914)

MEDIA ZOO SCOTLAND PROPERTIES LIMITED (SC577914) is an active UK company. incorporated on 4 October 2017. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEDIA ZOO SCOTLAND PROPERTIES LIMITED has been registered for 8 years. Current directors include MCRAE, Andrew James, POYNTON, Darren William, SMITH, Giles Oliver.

Company Number
SC577914
Status
active
Type
ltd
Incorporated
4 October 2017
Age
8 years
Address
70 Hutcheson Street, Glasgow, G1 1SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCRAE, Andrew James, POYNTON, Darren William, SMITH, Giles Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA ZOO SCOTLAND PROPERTIES LIMITED

MEDIA ZOO SCOTLAND PROPERTIES LIMITED is an active company incorporated on 4 October 2017 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEDIA ZOO SCOTLAND PROPERTIES LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

SC577914

LTD Company

Age

8 Years

Incorporated 4 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

70 Hutcheson Street Glasgow, G1 1SH,

Previous Addresses

110 Queen Street Glasgow G1 3BX United Kingdom
From: 4 October 2017To: 9 August 2018
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Funding Round
Mar 19
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 24
Loan Secured
Nov 25
Loan Secured
Nov 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCRAE, Andrew James

Active
The Boulevard, LondonSW6 2UB
Born April 1958
Director
Appointed 08 Aug 2023

POYNTON, Darren William

Active
The Boulevard, LondonSW6 2UB
Born September 1972
Director
Appointed 30 Aug 2024

SMITH, Giles Oliver

Active
The Boulevard, LondonSW6 2UB
Born May 1971
Director
Appointed 08 Aug 2023

KILLICK, Mark

Resigned
Imperial Wharf, LondonSW6 2UB
Secretary
Appointed 04 Oct 2017
Resigned 08 Aug 2023

KILLICK, Mark

Resigned
Imperial Wharf, LondonSW6 2UB
Born November 1959
Director
Appointed 04 Oct 2017
Resigned 08 Aug 2023

PENDERED, Rachel

Resigned
Imperial Wharf, LondonSW6 2UB
Born October 1974
Director
Appointed 04 Oct 2017
Resigned 08 Aug 2023

Persons with significant control

1

Church Street, WeybridgeKT13 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Mortgage Alter Floating Charge With Number
11 November 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 November 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 November 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2024
AAAnnual Accounts
Legacy
9 September 2024
PARENT_ACCPARENT_ACC
Legacy
9 September 2024
AGREEMENT2AGREEMENT2
Legacy
9 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2023
AAAnnual Accounts
Legacy
16 August 2023
GUARANTEE2GUARANTEE2
Legacy
16 August 2023
PARENT_ACCPARENT_ACC
Legacy
16 August 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
11 August 2023
MAMA
Resolution
11 August 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2022
AAAnnual Accounts
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
AGREEMENT2AGREEMENT2
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2021
AAAnnual Accounts
Legacy
31 March 2021
PARENT_ACCPARENT_ACC
Legacy
31 March 2021
AGREEMENT2AGREEMENT2
Legacy
31 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2020
AAAnnual Accounts
Legacy
29 January 2020
PARENT_ACCPARENT_ACC
Legacy
29 January 2020
AGREEMENT2AGREEMENT2
Legacy
29 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Incorporation Company
4 October 2017
NEWINCIncorporation