Company NameShoogle Music Ltd.
DirectorsRanald MacDonald Morrison Macarthur and Malcolm James Crosbie
Company StatusActive
Company NumberSC236154
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Previous NameShoogle Records Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRanald MacDonald Morrison Macarthur
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(9 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleMusician / Composer
Country of ResidenceUnited Kingdom
Correspondence Address2 Monkswell Cottages
Monkswell Road
Newburgh
Fife
KY14 6AF
Scotland
Director NameMr Malcolm James Crosbie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleMusician
Country of ResidenceScotland
Correspondence Address5 Bellfield Terrace
Edinburgh
Midlothian
EH15 2BJ
Scotland
Secretary NameMr James Mackintosh
NationalityBritish
StatusResigned
Appointed13 June 2003(9 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 12 March 2018)
RoleMusician
Correspondence Address2 Monkswell Cottage Monkswell Road
Newburgh
KY14 6AF
Scotland
Director NameAngus Grant
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 December 2006)
RoleMusician/Music Teacher
Correspondence Address11 Castle Drive
Fort William
Inverness Shire
PH33 7NR
Scotland
Director NameLucas Plumb
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed26 November 2004(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 December 2006)
RoleMusician
Correspondence AddressHome Farm Cottage
Stobo
Peebles
Peeblesshire
EH45 8NX
Scotland
Director NameMr Garry Alexander Finlayson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 August 2010)
RoleMusician
Country of ResidenceScotland
Correspondence Address3 Peastonbank Cottages
Pentcaitland
East Lothian
EH34 5ET
Scotland
Secretary NameMs Jane-Ann Allen Purdy
StatusResigned
Appointed12 March 2018(15 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2022)
RoleCompany Director
Correspondence Address42-43 Royal Park Terrace
Edinburgh
EH8 8JA
Scotland
Director NameMs Jane-Ann Allen Purdy
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed15 January 2021(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address42-43 Royal Park Terrace
Edinburgh
EH8 8JA
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.shooglerecords.com
Telephone07 846090357
Telephone regionMobile

Location

Registered Address2 Monkswell Cottage Monkswell Road
Newburgh
KY14 6AF
Scotland
ConstituencyNorth East Fife
WardHowe of Fife and Tay Coast

Financials

Year2013
Net Worth£4,218
Cash£2,410
Current Liabilities£1,028

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
10 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
30 August 2022Termination of appointment of Jane-Ann Allen Purdy as a director on 30 August 2022 (1 page)
30 August 2022Termination of appointment of Jane-Ann Allen Purdy as a secretary on 30 August 2022 (1 page)
4 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
30 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
15 January 2021Appointment of Ms Jane-Ann Allen Purdy as a director on 15 January 2021 (2 pages)
30 August 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
16 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
12 March 2018Appointment of Ms. Jane-Ann Allen Purdy as a secretary on 12 March 2018 (2 pages)
12 March 2018Termination of appointment of James Mackintosh as a secretary on 12 March 2018 (1 page)
9 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
(3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 18
(5 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 18
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 August 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 18
(5 pages)
30 August 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 18
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 18
(5 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 18
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
7 September 2012Director's details changed for Ranald Macdonald Morrison Macarthur on 7 September 2012 (2 pages)
7 September 2012Secretary's details changed for Mr James Mackintosh on 7 September 2012 (1 page)
7 September 2012Director's details changed for Ranald Macdonald Morrison Macarthur on 7 September 2012 (2 pages)
7 September 2012Secretary's details changed for Mr James Mackintosh on 7 September 2012 (1 page)
7 September 2012Director's details changed for Ranald Macdonald Morrison Macarthur on 7 September 2012 (2 pages)
7 September 2012Secretary's details changed for Mr James Mackintosh on 7 September 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Director's details changed for Ranald Macdonald Morrison Macarthur on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Ranald Macdonald Morrison Macarthur on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
1 September 2011Director's details changed for Ranald Macdonald Morrison Macarthur on 1 September 2011 (2 pages)
8 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Malcolm James Crosbie on 29 August 2010 (2 pages)
14 September 2010Director's details changed for Malcolm James Crosbie on 29 August 2010 (2 pages)
14 September 2010Termination of appointment of Garry Finlayson as a director (1 page)
14 September 2010Termination of appointment of Garry Finlayson as a director (1 page)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 September 2009Return made up to 30/08/09; full list of members (5 pages)
10 September 2009Return made up to 30/08/09; full list of members (5 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 October 2008Registered office changed on 24/10/2008 from the old schoolhouse stobo peebleshire EH45 8NU (1 page)
24 October 2008Registered office changed on 24/10/2008 from the old schoolhouse stobo peebleshire EH45 8NU (1 page)
18 September 2008Return made up to 30/08/08; full list of members (5 pages)
18 September 2008Return made up to 30/08/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 September 2007Return made up to 30/08/07; full list of members (3 pages)
18 September 2007Return made up to 30/08/07; full list of members (3 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Return made up to 30/08/06; full list of members (4 pages)
6 December 2006Return made up to 30/08/06; full list of members (4 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
28 November 2006Registered office changed on 28/11/06 from: eva 64A broughton street edinburgh midlothian EH1 3SA (1 page)
28 November 2006Registered office changed on 28/11/06 from: eva 64A broughton street edinburgh midlothian EH1 3SA (1 page)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 December 2005Ad 01/10/05--------- £ si 18@1=18 £ ic 18/36 (3 pages)
28 December 2005Ad 01/10/05--------- £ si 18@1=18 £ ic 18/36 (3 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 October 2005Return made up to 30/08/05; full list of members (9 pages)
20 October 2005Return made up to 30/08/05; full list of members (9 pages)
7 April 2005Return made up to 30/08/04; full list of members (6 pages)
7 April 2005Return made up to 30/08/04; full list of members (6 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
24 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 December 2003Return made up to 30/08/03; full list of members (6 pages)
9 December 2003Return made up to 30/08/03; full list of members (6 pages)
29 July 2003Ad 10/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 July 2003Ad 10/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 July 2003Registered office changed on 29/07/03 from: eva 64A broughton street edinburgh EH1 3SA (1 page)
29 July 2003Registered office changed on 29/07/03 from: eva 64A broughton street edinburgh EH1 3SA (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
15 June 2003Registered office changed on 15/06/03 from: 16 arran tower glasgow G72 8LW (1 page)
15 June 2003Secretary resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003Secretary resigned (1 page)
15 June 2003Registered office changed on 15/06/03 from: 16 arran tower glasgow G72 8LW (1 page)
13 June 2003Company name changed sms sports agents LTD.\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed sms sports agents LTD.\certificate issued on 13/06/03 (2 pages)
30 August 2002Incorporation (14 pages)
30 August 2002Incorporation (14 pages)