Company NameNew Acoustics Limited
DirectorsAnne Louise Budd and Martin Wilson
Company StatusActive
Company NumberSC099092
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Anne Louise Budd
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(19 years, 10 months after company formation)
Appointment Duration18 years
RoleAcoustic Consultant
Country of ResidenceScotland
Correspondence AddressNew Acoustics Limited 1 Aurora Avenue
Queens Bay
Clydebank
G81 1BF
Scotland
Director NameMartin Wilson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(29 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Acoustics Titan Enterprise
1 Aurora Avenue, Queens Quay
Clydebank
G81 1BF
Scotland
Secretary NameWylie & Bisset Llp (Corporation)
StatusCurrent
Appointed01 January 2019(32 years, 7 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Richard John Bowdler
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(2 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2009)
RoleAcoustic Engineer
Country of ResidenceScotland
Correspondence AddressThe Haven Low Causeway
Culross
Dunfermline
Fife
KY12 8HN
Scotland
Director NameColin Mackay Frier
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(2 years, 7 months after company formation)
Appointment Duration34 years, 8 months (resigned 21 September 2023)
RoleAcoustician
Country of ResidenceScotland
Correspondence AddressNew Acoustics Titan Enterprise
1 Aurora Avenue, Queens Quay
Clydebank
G81 1BF
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed02 January 1989(2 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 August 2004(18 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2018)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.newacoustics.co.uk
Email address[email protected]
Telephone0141 9517855
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£117,946
Cash£57,189
Current Liabilities£48,399

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

9 October 1992Delivered 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

Filing History

12 January 2021Confirmation statement made on 14 December 2020 with updates (5 pages)
21 September 2020Satisfaction of charge 1 in full (1 page)
29 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 January 2020Confirmation statement made on 14 December 2019 with updates (5 pages)
29 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 January 2019Appointment of Wylie & Bisset Llp as a secretary on 1 January 2019 (2 pages)
11 January 2019Termination of appointment of Burness Paull Llp as a secretary on 31 December 2018 (1 page)
4 January 2019Registered 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 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
16 August 2018Director's details changed for Colin Mackay Frier on 16 August 2018 (2 pages)
16 August 2018Director's details changed for Martin Wilson on 16 August 2018 (2 pages)
16 August 2018Change of details for Colin Mackay Frier as a person with significant control on 16 August 2018 (2 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 April 2018Director's details changed for Martin Wilson on 1 December 2017 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 February 2017Director's details changed for Colin Mackay Frier on 21 February 2017 (2 pages)
22 February 2017Director's details changed for Martin Wilson on 1 September 2016 (2 pages)
22 February 2017Director's details changed for Martin Wilson on 1 September 2016 (2 pages)
22 February 2017Director's details changed for Colin Mackay Frier on 21 February 2017 (2 pages)
22 February 2017Director's details changed for Martin Wilson on 1 September 2016 (2 pages)
22 February 2017Director's details changed for Martin Wilson on 1 September 2016 (2 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
14 November 2016Director's details changed for Anne Louise Budd on 29 June 2013 (2 pages)
14 November 2016Director's details changed for Anne Louise Budd on 1 January 2016 (2 pages)
14 November 2016Director's details changed for Anne Louise Budd on 29 June 2013 (2 pages)
14 November 2016Director's details changed for Anne Louise Budd on 1 January 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Appointment of Martin Wilson as a director on 27 April 2016 (3 pages)
31 May 2016Appointment of Martin Wilson as a director on 27 April 2016 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(6 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000
(6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000
(6 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Appointment terminated director richard bowdler (1 page)
10 June 2009Appointment terminated director richard bowdler (1 page)
15 May 2009Director's change of particulars / anne carey / 25/04/2009 (1 page)
15 May 2009Director's change of particulars / anne carey / 25/04/2009 (1 page)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Director's change of particulars / anne carey / 01/04/2008 (1 page)
9 June 2008Director's change of particulars / anne carey / 01/04/2008 (1 page)
14 January 2008Return made up to 31/12/07; full list of members (7 pages)
14 January 2008Return made up to 31/12/07; full list of members (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 June 2006New director appointed (2 pages)
3 June 2006New director appointed (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 January 1999Return made up to 31/12/98; full list of members (5 pages)
8 January 1999Return made up to 31/12/98; full list of members (5 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
14 July 1987Memorandum and Articles of Association (12 pages)
14 July 1987Memorandum and Articles of Association (12 pages)