Queens Bay
Clydebank
G81 1BF
Scotland
Director Name | Martin Wilson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(29 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Acoustics Titan Enterprise 1 Aurora Avenue, Queens Quay Clydebank G81 1BF Scotland |
Secretary Name | Wylie & Bisset Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2019(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Richard John Bowdler |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(2 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2009) |
Role | Acoustic Engineer |
Country of Residence | Scotland |
Correspondence Address | The Haven Low Causeway Culross Dunfermline Fife KY12 8HN Scotland |
Director Name | Colin Mackay Frier |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(2 years, 7 months after company formation) |
Appointment Duration | 34 years, 8 months (resigned 21 September 2023) |
Role | Acoustician |
Country of Residence | Scotland |
Correspondence Address | New Acoustics Titan Enterprise 1 Aurora Avenue, Queens Quay Clydebank G81 1BF Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1989(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 August 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(18 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2018) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.newacoustics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9517855 |
Telephone region | Glasgow |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £117,946 |
Cash | £57,189 |
Current Liabilities | £48,399 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
9 October 1992 | Delivered on: 21 October 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
12 January 2021 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
---|---|
21 September 2020 | Satisfaction of charge 1 in full (1 page) |
29 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 January 2020 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
29 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 January 2019 | Appointment of Wylie & Bisset Llp as a secretary on 1 January 2019 (2 pages) |
11 January 2019 | Termination of appointment of Burness Paull Llp as a secretary on 31 December 2018 (1 page) |
4 January 2019 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 168 Bath Street Glasgow G2 4TP on 4 January 2019 (1 page) |
19 December 2018 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
16 August 2018 | Director's details changed for Colin Mackay Frier on 16 August 2018 (2 pages) |
16 August 2018 | Director's details changed for Martin Wilson on 16 August 2018 (2 pages) |
16 August 2018 | Change of details for Colin Mackay Frier as a person with significant control on 16 August 2018 (2 pages) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 April 2018 | Director's details changed for Martin Wilson on 1 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 February 2017 | Director's details changed for Colin Mackay Frier on 21 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Martin Wilson on 1 September 2016 (2 pages) |
22 February 2017 | Director's details changed for Martin Wilson on 1 September 2016 (2 pages) |
22 February 2017 | Director's details changed for Colin Mackay Frier on 21 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Martin Wilson on 1 September 2016 (2 pages) |
22 February 2017 | Director's details changed for Martin Wilson on 1 September 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
14 November 2016 | Director's details changed for Anne Louise Budd on 29 June 2013 (2 pages) |
14 November 2016 | Director's details changed for Anne Louise Budd on 1 January 2016 (2 pages) |
14 November 2016 | Director's details changed for Anne Louise Budd on 29 June 2013 (2 pages) |
14 November 2016 | Director's details changed for Anne Louise Budd on 1 January 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 May 2016 | Appointment of Martin Wilson as a director on 27 April 2016 (3 pages) |
31 May 2016 | Appointment of Martin Wilson as a director on 27 April 2016 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Appointment terminated director richard bowdler (1 page) |
10 June 2009 | Appointment terminated director richard bowdler (1 page) |
15 May 2009 | Director's change of particulars / anne carey / 25/04/2009 (1 page) |
15 May 2009 | Director's change of particulars / anne carey / 25/04/2009 (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 June 2008 | Director's change of particulars / anne carey / 01/04/2008 (1 page) |
9 June 2008 | Director's change of particulars / anne carey / 01/04/2008 (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | New director appointed (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members
|
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
14 July 1987 | Memorandum and Articles of Association (12 pages) |
14 July 1987 | Memorandum and Articles of Association (12 pages) |