Company NameP & R Howard (Music) Limited
Company StatusDissolved
Company NumberSC200132
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments

Directors

Director NameThomas McGinley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address22 Islay Road
Kirkintilloch
Glasgow
Lanarkshire
G66 3QN
Scotland
Secretary NameRayner Helen Howard
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 The Loaning
Whitecraigs
Glasgow
G46 6SF
Scotland
Director NameRayner Helen Howard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(5 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 The Loaning
Whitecraigs
Glasgow
G46 6SF
Scotland
Director NamePaul Howard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18 The Loaning
Giffnock
Glasgow
Lanarkshire
G46 6SF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£376,467
Current Liabilities£633,761

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 December 2011Delivered on: 20 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 March 2004Delivered on: 17 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit b, 1 young place, east kilbride LAN172948.
Outstanding
5 April 2000Delivered on: 26 April 2000
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

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2018Termination of appointment of Paul Howard as a director on 8 January 2016 (2 pages)
12 February 2018Notice of ceasing to act as receiver or manager (2 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
6 December 2013Notice of receiver's report (18 pages)
6 December 2013Notice of receiver's report (18 pages)
29 July 2013Notice of the appointment of receiver by a holder of a floating charge (3 pages)
29 July 2013Notice of the appointment of receiver by a holder of a floating charge (3 pages)
16 July 2013Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 16 July 2013 (2 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 20,100
(7 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 20,100
(7 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 October 2010Director's details changed for Rayner Helen Howard on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Thomas Mcginley on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Thomas Mcginley on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Thomas Mcginley on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Rayner Helen Howard on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Rayner Helen Howard on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Paul Howard on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Paul Howard on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Paul Howard on 1 January 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 October 2009Return made up to 23/09/09; full list of members (5 pages)
1 October 2009Return made up to 23/09/09; full list of members (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2008Return made up to 23/09/08; full list of members (5 pages)
2 October 2008Return made up to 23/09/08; full list of members (5 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Return made up to 23/09/07; full list of members (3 pages)
12 November 2007Return made up to 23/09/07; full list of members (3 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
18 October 2006Return made up to 23/09/06; full list of members (3 pages)
18 October 2006Return made up to 23/09/06; full list of members (3 pages)
19 October 2005Return made up to 23/09/05; full list of members (3 pages)
19 October 2005Return made up to 23/09/05; full list of members (3 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 August 2005New director appointed (1 page)
3 August 2005New director appointed (1 page)
19 April 2005Registered office changed on 19/04/05 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page)
19 April 2005Registered office changed on 19/04/05 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page)
28 September 2004Return made up to 23/09/04; full list of members (8 pages)
28 September 2004Return made up to 23/09/04; full list of members (8 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Ad 02/03/04--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
1 April 2004Particulars of contract relating to shares (4 pages)
1 April 2004Ad 02/03/04--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
1 April 2004Nc inc already adjusted 01/03/04 (1 page)
1 April 2004Particulars of contract relating to shares (4 pages)
1 April 2004Nc inc already adjusted 01/03/04 (1 page)
1 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
2 October 2003Return made up to 23/09/03; full list of members (7 pages)
2 October 2003Return made up to 23/09/03; full list of members (7 pages)
27 June 2003Full accounts made up to 31 March 2003 (14 pages)
27 June 2003Full accounts made up to 31 March 2003 (14 pages)
20 September 2002Return made up to 23/09/02; full list of members (7 pages)
20 September 2002Return made up to 23/09/02; full list of members (7 pages)
5 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 September 2001Return made up to 23/09/01; full list of members (6 pages)
20 September 2001Return made up to 23/09/01; full list of members (6 pages)
6 September 2001Full accounts made up to 31 March 2001 (13 pages)
6 September 2001Full accounts made up to 31 March 2001 (13 pages)
4 November 2000Return made up to 23/09/00; full list of members (6 pages)
4 November 2000Return made up to 23/09/00; full list of members (6 pages)
23 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 April 2000Partic of mort/charge * (6 pages)
26 April 2000Partic of mort/charge * (6 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
3 April 2000New director appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
23 September 1999Incorporation (16 pages)
23 September 1999Incorporation (16 pages)