Company NameThe Audio Salon Ltd.
Company StatusDissolved
Company NumberSC216343
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameJack Lawson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleHi-Fi Dealer
Country of ResidenceScotland
Correspondence AddressThe Townhouse
4 Park Circus
Glasgow
G3 6AX
Scotland
Secretary NameJack Lawson
NationalityBritish
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleHi-Fi Dealer
Country of ResidenceScotland
Correspondence AddressThe Townhouse
4 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMrs Annabel Lawson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFilipino
StatusClosed
Appointed01 June 2002(1 year, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 06 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Townhouse
4 Park Circus
Glasgow
G3 6AX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.music-room.com
Email address[email protected]
Telephone0141 3339700
Telephone regionGlasgow

Location

Registered Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Annabel Lawson
50.00%
Ordinary
50 at £1Jack Lawson
50.00%
Ordinary

Financials

Year2014
Net Worth£6,928
Cash£3,199
Current Liabilities£46,320

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014Voluntary strike-off action has been suspended (1 page)
1 April 2014Voluntary strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Voluntary strike-off action has been suspended (1 page)
31 July 2013Voluntary strike-off action has been suspended (1 page)
21 June 2013First Gazette notice for voluntary strike-off (1 page)
21 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
24 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(5 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
19 December 2012Registered office address changed from 4 Park Circus Glasgow G3 6AX on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 4 Park Circus Glasgow G3 6AX on 19 December 2012 (1 page)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
29 February 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 August 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 August 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
12 March 2008Return made up to 02/03/08; full list of members (4 pages)
12 March 2008Return made up to 02/03/08; full list of members (4 pages)
12 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
12 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Return made up to 02/03/07; full list of members (2 pages)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Return made up to 02/03/07; full list of members (2 pages)
15 March 2006Return made up to 02/03/06; full list of members (2 pages)
15 March 2006Return made up to 02/03/06; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
19 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
19 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 March 2005Return made up to 02/03/05; full list of members (2 pages)
17 March 2005Return made up to 02/03/05; full list of members (2 pages)
22 July 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 July 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
4 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2004Registered office changed on 03/02/04 from: 5 crown terrace glasgow lanarkshire G12 9HA (1 page)
3 February 2004Registered office changed on 03/02/04 from: 5 crown terrace glasgow lanarkshire G12 9HA (1 page)
22 May 2003Partic of mort/charge * (5 pages)
22 May 2003Partic of mort/charge * (5 pages)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 April 2003Return made up to 02/03/03; full list of members (6 pages)
2 April 2003Return made up to 02/03/03; full list of members (6 pages)
14 March 2003Partic of mort/charge * (6 pages)
14 March 2003Partic of mort/charge * (6 pages)
21 June 2002Return made up to 02/03/02; full list of members (6 pages)
21 June 2002Return made up to 02/03/02; full list of members (6 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
2 March 2001Incorporation (16 pages)
2 March 2001Incorporation (16 pages)