Peterculter
Aberdeen
Aberdeenshire
AB14 0WE
Scotland
Director Name | Mrs Elliot Wallace Ross |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2002(1 month after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grangehill Beith Ayrshire KA15 2JJ Scotland |
Director Name | Mr Jonathan Francis Andrew Turner |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2002(1 month after company formation) |
Appointment Duration | 21 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 31 Binghill Road North Milltimber Aberdeenshire AB13 0JD Scotland |
Director Name | Mrs Mary Kelly |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2009(7 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5c Edenhall Court Newton Mearns Glasgow G77 5TT Scotland |
Director Name | Mr Alan McAlpine Whyte |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2020(18 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 441 Holburn Street Aberdeen AB10 7GU Scotland |
Director Name | James Dickson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Austen Road Jordanhill Glasgow Strathclyde G13 1SJ Scotland |
Director Name | Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Douglas Muir Drive Milngavie Glasgow Strathclyde G62 7RJ Scotland |
Secretary Name | James Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Austen Road Jordanhill Glasgow Strathclyde G13 1SJ Scotland |
Director Name | Mr Peter Angus Ross |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2014) |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | Grangehill Beith Ayrshire KA15 2JJ Scotland |
Director Name | Dr Sheila Kerr Ross |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 June 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 87a Glencairn Drive Glasgow G41 4LL Scotland |
Secretary Name | Dr Sheila Kerr Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 June 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 87a Glencairn Drive Glasgow G41 4LL Scotland |
Website | glasgowaudio.com |
---|---|
Telephone | 0141 3324707 |
Telephone region | Glasgow |
Registered Address | 441 Holburn Street Aberdeen AB10 7GU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Holburn Hifi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,615 |
Cash | £5,894 |
Current Liabilities | £211,324 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (10 months, 4 weeks from now) |
6 November 2007 | Delivered on: 22 November 2007 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
29 October 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
16 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
3 September 2020 | Appointment of Mr Alan Mcalpine Whyte as a director on 22 August 2020 (2 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 August 2019 | Director's details changed for Mr Jonathan Francis Andrew Turner on 10 August 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of Sheila Kerr Ross as a secretary on 8 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Sheila Kerr Ross as a director on 8 June 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 July 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 November 2014 | Termination of appointment of Peter Angus Ross as a director on 31 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Peter Angus Ross as a director on 31 October 2014 (1 page) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
27 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
27 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Appointment of Mrs Mary Kelly as a director (2 pages) |
6 October 2009 | Appointment of Mrs Mary Kelly as a director (2 pages) |
25 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 August 2008 | Director's change of particulars / ian leport / 01/09/2006 (2 pages) |
28 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / ian leport / 01/09/2006 (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Partic of mort/charge * (4 pages) |
22 November 2007 | Partic of mort/charge * (4 pages) |
4 October 2007 | Return made up to 09/08/07; no change of members (8 pages) |
4 October 2007 | Return made up to 09/08/07; no change of members (8 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Return made up to 09/08/06; full list of members (8 pages) |
5 September 2006 | Return made up to 09/08/06; full list of members (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 September 2005 | Return made up to 09/08/05; full list of members (8 pages) |
8 September 2005 | Return made up to 09/08/05; full list of members (8 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
21 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
3 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
9 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
9 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
14 October 2002 | Resolutions
|
14 October 2002 | £ nc 1000/200000 10/09/02 (1 page) |
14 October 2002 | £ nc 1000/200000 10/09/02 (1 page) |
14 October 2002 | Resolutions
|
3 September 2002 | Company name changed forty eight shelf (92) LIMITED\certificate issued on 03/09/02 (2 pages) |
3 September 2002 | Company name changed forty eight shelf (92) LIMITED\certificate issued on 03/09/02 (2 pages) |
9 August 2002 | Incorporation (18 pages) |
9 August 2002 | Incorporation (18 pages) |