Company NameMeasured Music Limited
DirectorGordon MacDougall
Company StatusActive
Company NumberSC226917
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Gordon MacDougall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(1 year, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Eagle Street
1st Floor
Glasgow
G4 9XA
Scotland
Secretary NameChristina MacDougall
NationalityAmerican
StatusCurrent
Appointed13 March 2003(1 year, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eagle Street
1st Floor
Glasgow
G4 9XA
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMrs Caroline Jean Weir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Maxwell Street
Parkhall
Clydebank
G81 3RA
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland

Contact

Websitenohalfmeasures.com

Location

Registered Address5 Eagle Street
1st Floor
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1No Half Measures LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
6 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(3 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
2 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Gordon Macdougall on 16 February 2010 (2 pages)
1 December 2009Accounts for a dormant company made up to 30 June 2009 (10 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2009Return made up to 14/01/09; full list of members (3 pages)
2 May 2008Return made up to 14/01/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Registered office changed on 28/04/2008 from studio 19, st georges studios 93-97 st georges road glasgow strathclyde G3 6JA (1 page)
31 August 2007Resolutions
  • RES13 ‐ Declare dividend 30/06/07
(1 page)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 February 2007Return made up to 14/01/07; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 February 2006Return made up to 14/01/06; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 February 2005Return made up to 14/01/05; full list of members (6 pages)
4 March 2004Return made up to 14/01/04; full list of members (6 pages)
30 October 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
30 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned;director resigned (1 page)
28 March 2003Registered office changed on 28/03/03 from: standard buildings 94 hope street glasgow strathclyde G2 6PH (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
17 March 2003Company name changed exchangelaw (no.299) LIMITED\certificate issued on 17/03/03 (2 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
14 January 2002Incorporation (24 pages)