Company NameBanchory Music Limited
Company StatusActive
Company NumberSC221813
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Richard William Colburn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address28a High Street South
Crail
Anstruther
Fife
KY10 3TE
Scotland
Director NameMr Christopher Thomas Geddes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleMusician
Country of ResidenceBritish
Correspondence Address1010 Cathcart Road
Flat 1/1
Glasgow
G42 9XL
Scotland
Director NameMr Stephen Thomas Jackson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address173 Deanston Drive
Glasgow
G41 3JZ
Scotland
Director NameMiss Sarah Martin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/1
72 Lauderdale Gardens
Glasgow
G12 9QW
Scotland
Director NameStuart Lee Murdoch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence AddressArgyle Studios, 27 Argyle Court
1103 Argyle Street
Glasgow
G3 8ND
Scotland
Secretary NameMr Stephen Thomas Jackson
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address173 Deanston Drive
Glasgow
G41 3JZ
Scotland
Director NameMr Robert Michael Kildea
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(9 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lochleven Road
Flat 1/1
Glasgow
G42 9QT
Scotland
Director NameIsobel Campbell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleMusician
Correspondence Address3/2 125 Medwyn Street
Glasgow
G14 9QJ
Scotland
Director NameMr Michael John Cooke
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address21a Rhannan Road
Cathcart
Glasgow
G44 3AZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 2272751
Telephone regionGlasgow

Location

Registered AddressArgyle Studios, 27 Argyle Court
1103 Argyle Street
Glasgow
G3 8ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Christopher Geddes
16.67%
Ordinary
7 at £1Richard Colburn
16.67%
Ordinary
7 at £1Robert Kildea
16.67%
Ordinary
7 at £1Sarah Martin
16.67%
Ordinary
7 at £1Stephen Jackson
16.67%
Ordinary
7 at £1Stuart Murdoch
16.67%
Ordinary

Financials

Year2014
Net Worth£147,330
Cash£23,738
Current Liabilities£58,197

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Filing History

5 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
27 June 2018Director's details changed for Stuart John Murdoch on 15 June 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 42
(10 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 42
(10 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 42
(10 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 42
(10 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 42
(10 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 42
(10 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 42
(10 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 42
(10 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 42
(10 pages)
27 August 2013Termination of appointment of Michael Cooke as a director (1 page)
27 August 2013Termination of appointment of Michael Cooke as a director (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (11 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (11 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (11 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 8
(3 pages)
27 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (11 pages)
27 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (11 pages)
27 October 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 8
(3 pages)
27 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (11 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (11 pages)
24 August 2010Director's details changed for Richard Colburn on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Stephen Jackson on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Stephen Jackson on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Stuart John Murdoch on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Christopher Geddes on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael Cooke on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Sarah Martin on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Robert Michael Kildea on 2 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (11 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (11 pages)
24 August 2010Director's details changed for Mr Michael Cooke on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Robert Michael Kildea on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Stuart John Murdoch on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Christopher Geddes on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael Cooke on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Richard Colburn on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Sarah Martin on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Robert Michael Kildea on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Christopher Geddes on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Stuart John Murdoch on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Sarah Martin on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Richard Colburn on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Stephen Jackson on 2 August 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Director's change of particulars / michael cooke / 14/07/2009 (1 page)
5 August 2009Return made up to 02/08/09; full list of members (7 pages)
5 August 2009Director's change of particulars / stuart murdoch / 14/07/2009 (1 page)
5 August 2009Return made up to 02/08/09; full list of members (7 pages)
5 August 2009Director's change of particulars / stuart murdoch / 14/07/2009 (1 page)
5 August 2009Director's change of particulars / michael cooke / 14/07/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Return made up to 02/08/08; full list of members (7 pages)
1 September 2008Return made up to 02/08/08; full list of members (7 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 August 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 October 2006Return made up to 02/08/06; full list of members (11 pages)
23 October 2006Return made up to 02/08/06; full list of members (11 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 August 2005Return made up to 02/08/05; full list of members (4 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 02/08/05; full list of members (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 July 2004Registered office changed on 26/07/04 from: 264 central chambers 93 hope street glasgow G2 6LD (1 page)
26 July 2004Registered office changed on 26/07/04 from: 264 central chambers 93 hope street glasgow G2 6LD (1 page)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 July 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 May 2003Ad 01/09/01--------- £ si 5@1 (2 pages)
22 May 2003Ad 01/09/01--------- £ si 5@1 (2 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
30 April 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
30 April 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
2 August 2001Incorporation (17 pages)
2 August 2001Incorporation (17 pages)