Company NameSound Generator Limited
Company StatusDissolved
Company NumberSC166092
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 11 months ago)
Dissolution Date28 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlan Gordon Reid
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(same day as company formation)
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
Secretary NameLouise Gemma Daria Reid
NationalityBritish
StatusClosed
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
Director NameLouise Gemma Daria Reid
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(8 years after company formation)
Appointment Duration10 years, 7 months (closed 28 January 2015)
RoleTeacher
Country of ResidenceScotland
Correspondence Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alan G. Reid
50.00%
Ordinary
50 at £1Louise G. D Reid
50.00%
Ordinary

Financials

Year2014
Net Worth£193,197
Cash£228,664
Current Liabilities£52,297

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Final Gazette dissolved following liquidation (1 page)
28 October 2014Return of final meeting of voluntary winding up (3 pages)
28 October 2014Return of final meeting of voluntary winding up (3 pages)
4 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 December 2012Registered office address changed from 140 South Anderson Drive Aberdeen AB10 7PU on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from 140 South Anderson Drive Aberdeen AB10 7PU on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from 140 South Anderson Drive Aberdeen AB10 7PU on 4 December 2012 (2 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(3 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(3 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(3 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
21 June 2011Registered office address changed from 53 High Street Laurencekirk Kincardineshire AB30 1BH on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from 53 High Street Laurencekirk Kincardineshire AB30 1BH on 21 June 2011 (2 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
18 June 2010Secretary's details changed for Louise Gemma Daria Reid on 5 June 2010 (1 page)
18 June 2010Director's details changed for Alan Gordon Reid on 5 June 2010 (2 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Louise Gemma Daria Reid on 5 June 2010 (1 page)
18 June 2010Director's details changed for Louise Gemma Daria Reid on 5 June 2010 (2 pages)
18 June 2010Director's details changed for Alan Gordon Reid on 5 June 2010 (2 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Louise Gemma Daria Reid on 5 June 2010 (2 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Louise Gemma Daria Reid on 5 June 2010 (2 pages)
18 June 2010Secretary's details changed for Louise Gemma Daria Reid on 5 June 2010 (1 page)
18 June 2010Director's details changed for Alan Gordon Reid on 5 June 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
11 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
13 June 2009Return made up to 05/06/09; full list of members (4 pages)
13 June 2009Return made up to 05/06/09; full list of members (4 pages)
18 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
18 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
18 June 2008Return made up to 05/06/08; full list of members (4 pages)
18 June 2008Return made up to 05/06/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
22 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
20 November 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
18 July 2006Return made up to 05/06/06; full list of members (2 pages)
18 July 2006Return made up to 05/06/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
6 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
10 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
28 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
28 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
4 August 2004Return made up to 05/06/04; full list of members (6 pages)
4 August 2004Return made up to 05/06/04; full list of members (6 pages)
5 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
5 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
7 July 2003Return made up to 05/06/03; full list of members (6 pages)
7 July 2003Return made up to 05/06/03; full list of members (6 pages)
15 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
15 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
19 August 2002Return made up to 05/06/02; full list of members (6 pages)
19 August 2002Return made up to 05/06/02; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
26 October 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
2 July 2001Return made up to 05/06/01; full list of members (6 pages)
2 July 2001Return made up to 05/06/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (12 pages)
2 May 2001Full accounts made up to 30 June 2000 (12 pages)
18 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000Full accounts made up to 30 June 1999 (12 pages)
22 March 2000Full accounts made up to 30 June 1999 (12 pages)
29 June 1999Full accounts made up to 30 June 1998 (12 pages)
29 June 1999Full accounts made up to 30 June 1998 (12 pages)
17 June 1999Return made up to 05/06/99; full list of members (6 pages)
17 June 1999Return made up to 05/06/99; full list of members (6 pages)
15 April 1999Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1999Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1998Return made up to 05/06/98; no change of members (4 pages)
25 June 1998Return made up to 05/06/98; no change of members (4 pages)
25 March 1998Full accounts made up to 30 June 1997 (10 pages)
25 March 1998Full accounts made up to 30 June 1997 (10 pages)
16 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1996Secretary resigned (1 page)
6 June 1996Secretary resigned (1 page)
5 June 1996Incorporation (20 pages)
5 June 1996Incorporation (20 pages)