Company NameGlasgow Audio Limited
Company StatusActive
Company NumberSC235148
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Ian George Leport
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(1 month after company formation)
Appointment Duration21 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Millside Road
Peterculter
Aberdeen
Aberdeenshire
AB14 0WE
Scotland
Director NameMrs Elliot Wallace Ross
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrangehill
Beith
Ayrshire
KA15 2JJ
Scotland
Director NameMr Jonathan Francis Andrew Turner
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(1 month after company formation)
Appointment Duration21 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address31 Binghill Road North
Milltimber
Aberdeenshire
AB13 0JD
Scotland
Director NameMrs Mary Kelly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(7 years after company formation)
Appointment Duration14 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5c Edenhall Court
Newton Mearns
Glasgow
G77 5TT
Scotland
Director NameMr Alan McAlpine Whyte
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2020(18 years after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address441 Holburn Street
Aberdeen
AB10 7GU
Scotland
Director NameJames Dickson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Austen Road
Jordanhill
Glasgow
Strathclyde
G13 1SJ
Scotland
Director NameAlastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Douglas Muir Drive
Milngavie
Glasgow
Strathclyde
G62 7RJ
Scotland
Secretary NameJames Dickson
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Austen Road
Jordanhill
Glasgow
Strathclyde
G13 1SJ
Scotland
Director NameMr Peter Angus Ross
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 month after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2014)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressGrangehill
Beith
Ayrshire
KA15 2JJ
Scotland
Director NameDr Sheila Kerr Ross
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 month after company formation)
Appointment Duration15 years, 9 months (resigned 08 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address87a Glencairn Drive
Glasgow
G41 4LL
Scotland
Secretary NameDr Sheila Kerr Ross
NationalityBritish
StatusResigned
Appointed09 September 2002(1 month after company formation)
Appointment Duration15 years, 9 months (resigned 08 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address87a Glencairn Drive
Glasgow
G41 4LL
Scotland

Contact

Websiteglasgowaudio.com
Telephone0141 3324707
Telephone regionGlasgow

Location

Registered Address441 Holburn Street
Aberdeen
AB10 7GU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Holburn Hifi LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,615
Cash£5,894
Current Liabilities£211,324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

6 November 2007Delivered 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

Filing History

29 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
16 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
3 September 2020Appointment of Mr Alan Mcalpine Whyte as a director on 22 August 2020 (2 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 August 2019Director's details changed for Mr Jonathan Francis Andrew Turner on 10 August 2019 (2 pages)
12 August 2019Confirmation statement made on 9 August 2019 with updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Sheila Kerr Ross as a secretary on 8 June 2018 (1 page)
21 June 2018Termination of appointment of Sheila Kerr Ross as a director on 8 June 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,000
(8 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,000
(8 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,000
(8 pages)
30 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100,000
(3 pages)
30 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100,000
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 November 2014Termination of appointment of Peter Angus Ross as a director on 31 October 2014 (1 page)
17 November 2014Termination of appointment of Peter Angus Ross as a director on 31 October 2014 (1 page)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(9 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(9 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(9 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(9 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(9 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
27 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
27 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Appointment of Mrs Mary Kelly as a director (2 pages)
6 October 2009Appointment of Mrs Mary Kelly as a director (2 pages)
25 August 2009Return made up to 09/08/09; full list of members (4 pages)
25 August 2009Return made up to 09/08/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 August 2008Director's change of particulars / ian leport / 01/09/2006 (2 pages)
28 August 2008Return made up to 09/08/08; full list of members (4 pages)
28 August 2008Return made up to 09/08/08; full list of members (4 pages)
28 August 2008Director's change of particulars / ian leport / 01/09/2006 (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Partic of mort/charge * (4 pages)
22 November 2007Partic of mort/charge * (4 pages)
4 October 2007Return made up to 09/08/07; no change of members (8 pages)
4 October 2007Return made up to 09/08/07; no change of members (8 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Return made up to 09/08/06; full list of members (8 pages)
5 September 2006Return made up to 09/08/06; full list of members (8 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2005Return made up to 09/08/05; full list of members (8 pages)
8 September 2005Return made up to 09/08/05; full list of members (8 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Return made up to 09/08/04; full list of members (8 pages)
21 September 2004Return made up to 09/08/04; full list of members (8 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 September 2003Return made up to 09/08/03; full list of members (8 pages)
3 September 2003Return made up to 09/08/03; full list of members (8 pages)
9 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
9 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
22 October 2002New director appointed (3 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New director appointed (3 pages)
22 October 2002New director appointed (3 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (3 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page)
22 October 2002Registered office changed on 22/10/02 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Director resigned (1 page)
14 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2002£ nc 1000/200000 10/09/02 (1 page)
14 October 2002£ nc 1000/200000 10/09/02 (1 page)
14 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2002Company name changed forty eight shelf (92) LIMITED\certificate issued on 03/09/02 (2 pages)
3 September 2002Company name changed forty eight shelf (92) LIMITED\certificate issued on 03/09/02 (2 pages)
9 August 2002Incorporation (18 pages)
9 August 2002Incorporation (18 pages)