4 Park Circus
Glasgow
G3 6AX
Scotland
Secretary Name | Jack Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(same day as company formation) |
Role | Hi-Fi Dealer |
Country of Residence | Scotland |
Correspondence Address | The Townhouse 4 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mrs Annabel Lawson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Filipino |
Status | Closed |
Appointed | 01 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 06 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Townhouse 4 Park Circus Glasgow G3 6AX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.music-room.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3339700 |
Telephone region | Glasgow |
Registered Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Annabel Lawson 50.00% Ordinary |
---|---|
50 at £1 | Jack Lawson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,928 |
Cash | £3,199 |
Current Liabilities | £46,320 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | Voluntary strike-off action has been suspended (1 page) |
1 April 2014 | Voluntary strike-off action has been suspended (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Voluntary strike-off action has been suspended (1 page) |
31 July 2013 | Voluntary strike-off action has been suspended (1 page) |
21 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Application to strike the company off the register (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
19 December 2012 | Registered office address changed from 4 Park Circus Glasgow G3 6AX on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 4 Park Circus Glasgow G3 6AX on 19 December 2012 (1 page) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
29 February 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 August 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 August 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
12 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
12 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
19 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
17 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | Return made up to 02/03/04; full list of members
|
4 March 2004 | Return made up to 02/03/04; full list of members
|
3 February 2004 | Registered office changed on 03/02/04 from: 5 crown terrace glasgow lanarkshire G12 9HA (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 5 crown terrace glasgow lanarkshire G12 9HA (1 page) |
22 May 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
14 March 2003 | Partic of mort/charge * (6 pages) |
14 March 2003 | Partic of mort/charge * (6 pages) |
21 June 2002 | Return made up to 02/03/02; full list of members (6 pages) |
21 June 2002 | Return made up to 02/03/02; full list of members (6 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (16 pages) |
2 March 2001 | Incorporation (16 pages) |