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

SPIRIT MEDIA SCOTLAND LIMITED

3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
Company Registration Number
SC226495
Private Limited Company
Active

Company Overview

About Spirit Media Scotland Ltd
SPIRIT MEDIA SCOTLAND LIMITED was founded on 2001-12-20 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Spirit Media Scotland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPIRIT MEDIA SCOTLAND LIMITED
 
Legal Registered Office
3 CASTLE COURT
CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8PB
Other companies in EH3
 
Filing Information
Company Number SC226495
Company ID Number SC226495
Date formed 2001-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789863542  
Last Datalog update: 2024-03-06 01:45:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRIT MEDIA SCOTLAND LIMITED
The accountancy firm based at this address is THOMSON COOPER SECRETARIES LIMITED
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 SPIRIT MEDIA SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MARK JONES
Company Secretary 2002-05-01
PHILIP MARK JONES
Director 2001-12-20
GRAHAM ALEXANDER MILNE
Director 2001-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DAVID LEWIS
Company Secretary 2001-12-20 2002-04-30
BRIGHTON SECRETARY LTD
Nominated Secretary 2001-12-20 2001-12-21
BRIGHTON DIRECTOR LTD
Nominated Director 2001-12-20 2001-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARK JONES KIS DIGITAL COMMUNICATIONS LIMITED Director 2006-12-19 CURRENT 2006-12-13 Dissolved 2016-09-13
GRAHAM ALEXANDER MILNE KIS DIGITAL COMMUNICATIONS LIMITED Director 2008-11-05 CURRENT 2006-12-13 Dissolved 2016-09-13

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
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland
2023-08-18REGISTERED OFFICE CHANGED ON 18/08/23 FROM 61 Dublin Street Edinburgh EH3 6NL
2023-03-18Compulsory strike-off action has been discontinued
2023-03-1731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-01-05CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2021-01-29CH01Director's details changed for Mr Graham Alexander Milne on 2020-12-01
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-12-20CH01Director's details changed for Mr Philip Mark Jones on 2019-12-20
2019-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP MARK JONES on 2019-12-20
2019-12-20PSC04Change of details for Mr Philip Mark Jones as a person with significant control on 2019-12-20
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-05AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-04AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-20AUDAUDITOR'S RESIGNATION
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-03AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0120/12/12 ANNUAL RETURN FULL LIST
2012-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0120/12/11 ANNUAL RETURN FULL LIST
2011-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0120/12/10 ANNUAL RETURN FULL LIST
2010-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0120/12/09 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER MILNE / 01/12/2009
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILNE / 17/10/2008
2008-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-11363sRETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-13363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-21363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-11363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-07-02123NC INC ALREADY ADJUSTED 25/06/02
2002-07-02RES04£ NC 1000/20000 25/06/
2002-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-02RES13SUBDIVIDE SHARES 25/06/02
2002-07-0288(2)RAD 25/06/02--------- £ SI 99980@.1=9998 £ IC 2/10000
2002-06-10287REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 25 BOTHWELL STREET GLASGOW G2 6NL
2002-05-10288bSECRETARY RESIGNED
2002-05-10288aNEW SECRETARY APPOINTED
2002-02-22CERTNMCOMPANY NAME CHANGED JH456 LIMITED CERTIFICATE ISSUED ON 22/02/02
2002-02-19288aNEW SECRETARY APPOINTED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-1988(2)RAD 20/12/01--------- £ SI 1@1=1 £ IC 1/2
2001-12-24288bDIRECTOR RESIGNED
2001-12-24288bSECRETARY RESIGNED
2001-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to SPIRIT MEDIA SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPIRIT MEDIA SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPIRIT MEDIA SCOTLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SPIRIT MEDIA SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of SPIRIT MEDIA SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRIT MEDIA SCOTLAND LIMITED
Trademarks
We have not found any records of SPIRIT MEDIA SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRIT MEDIA SCOTLAND LIMITED. 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 (73110 - Advertising agencies) as SPIRIT MEDIA SCOTLAND LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where SPIRIT MEDIA SCOTLAND LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRIT MEDIA SCOTLAND LIMITED 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 SPIRIT MEDIA SCOTLAND LIMITED 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.