UKBizDB.co.uk

NEW MEDIA SCOTLAND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Media Scotland. The company was founded 25 years ago and was given the registration number SC197570. The firm's registered office is in EDINBURGH. You can find them at Evolution House, 78 West Port, Edinburgh, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:NEW MEDIA SCOTLAND
Company Number:SC197570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Evolution House, 78 West Port, Edinburgh, EH1 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38/8, Montrose Terrace, Edinburgh, Scotland, EH7 5DL

Secretary12 December 2007Active
E109, Codebase, 37a Castle Terrace, Edinburgh, Scotland, EH1 2EL

Director15 December 2017Active
E109, Codebase, 37a Castle Terrace, Edinburgh, Scotland, EH1 2EL

Director30 March 2012Active
E109, Codebase, 37a Castle Terrace, Edinburgh, Scotland, EH1 2EL

Director01 January 2006Active
19 Bruntsfield Gardens, Edinburgh, EH10 4DX

Secretary09 February 2005Active
32 Mull, East Kilbride, Glasgow, G74 2DX

Secretary25 June 1999Active
17 Whitelea Crescent, Balerno, EH14 7HF

Secretary15 February 2000Active
2/2, 13, Barrland Street, Glasgow, United Kingdom, G41 1QH

Director12 February 2008Active
34/2 Bernard Street, Edinburgh, EH6 6PR

Director25 June 1999Active
32 Church Street, Lochwinnoch, PA12 4AD

Director15 January 2002Active
2/4 1005 Argyle Street, Glasgow, G3 8LZ

Director22 June 2004Active
11 Bath Street, Portobello, EH15 1EZ

Director20 April 2004Active
41 Briarbank Terrace, Edinburgh, EH11 1ST

Director15 January 2002Active
129 Buccleuch Street, Glasgow, G3 6QN

Director25 June 1999Active
8 Braid Hills Crescent, Edinburgh, EH10 6LL

Director12 November 2006Active
12 Cheyne Street, Edinburgh, EH4 1JE

Director22 June 2004Active
24/4, Dryden Street, Edinburgh, United Kingdom, EH7 4PN

Director12 February 2008Active
187 Bruntsfield Place 4f2, Edinburgh, EH10 4DQ

Director15 January 2002Active
Evolution House, 78 West Port, Edinburgh, Scotland, EH1 2LE

Director30 March 2012Active
128 Huntly Street, Aberdeen, AB10 1SU

Director25 June 1999Active
22a Findhorn Place, Edinburgh, EH9 2JP

Director01 September 2007Active
14 Dick Place, Edinburgh, EH9 2LJ

Director12 February 2008Active
14 Dick Place, Edinburgh, EH9 2LJ

Director08 August 2007Active
36 Crown Street, Inverness, IV2 3AZ

Director25 June 1999Active
17 Whitelea Crescent, Balerno, EH14 7HF

Director25 June 1999Active

People with Significant Control

Dr Thomas Edmund Flint
Notified on:04 June 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Scotland
Address:E109, Codebase, 37a Castle Terrace, Edinburgh, Scotland, EH1 2EL
Nature of control:
  • Right to appoint and remove directors as trust
Mr Gair Dunlop
Notified on:15 August 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:Scotland
Address:2/4 1005, Argyle Street, Glasgow, Scotland, G3 8LZ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.