Monkswell Road
Newburgh
Fife
KY14 6AF
Scotland
Director Name | Mr Malcolm James Crosbie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 5 Bellfield Terrace Edinburgh Midlothian EH15 2BJ Scotland |
Secretary Name | Mr James Mackintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 March 2018) |
Role | Musician |
Correspondence Address | 2 Monkswell Cottage Monkswell Road Newburgh KY14 6AF Scotland |
Director Name | Angus Grant |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 2006) |
Role | Musician/Music Teacher |
Correspondence Address | 11 Castle Drive Fort William Inverness Shire PH33 7NR Scotland |
Director Name | Lucas Plumb |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 2006) |
Role | Musician |
Correspondence Address | Home Farm Cottage Stobo Peebles Peeblesshire EH45 8NX Scotland |
Director Name | Mr Garry Alexander Finlayson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 August 2010) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 3 Peastonbank Cottages Pentcaitland East Lothian EH34 5ET Scotland |
Secretary Name | Ms Jane-Ann Allen Purdy |
---|---|
Status | Resigned |
Appointed | 12 March 2018(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2022) |
Role | Company Director |
Correspondence Address | 42-43 Royal Park Terrace Edinburgh EH8 8JA Scotland |
Director Name | Ms Jane-Ann Allen Purdy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 January 2021(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 42-43 Royal Park Terrace Edinburgh EH8 8JA Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.shooglerecords.com |
---|---|
Telephone | 07 846090357 |
Telephone region | Mobile |
Registered Address | 2 Monkswell Cottage Monkswell Road Newburgh KY14 6AF Scotland |
---|---|
Constituency | North East Fife |
Ward | Howe of Fife and Tay Coast |
Year | 2013 |
---|---|
Net Worth | £4,218 |
Cash | £2,410 |
Current Liabilities | £1,028 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
10 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
30 August 2022 | Termination of appointment of Jane-Ann Allen Purdy as a director on 30 August 2022 (1 page) |
30 August 2022 | Termination of appointment of Jane-Ann Allen Purdy as a secretary on 30 August 2022 (1 page) |
4 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
30 August 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
15 January 2021 | Appointment of Ms Jane-Ann Allen Purdy as a director on 15 January 2021 (2 pages) |
30 August 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 March 2018 | Appointment of Ms. Jane-Ann Allen Purdy as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of James Mackintosh as a secretary on 12 March 2018 (1 page) |
9 March 2018 | Resolutions
|
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 August 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Director's details changed for Ranald Macdonald Morrison Macarthur on 7 September 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Mr James Mackintosh on 7 September 2012 (1 page) |
7 September 2012 | Director's details changed for Ranald Macdonald Morrison Macarthur on 7 September 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Mr James Mackintosh on 7 September 2012 (1 page) |
7 September 2012 | Director's details changed for Ranald Macdonald Morrison Macarthur on 7 September 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Mr James Mackintosh on 7 September 2012 (1 page) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 September 2011 | Director's details changed for Ranald Macdonald Morrison Macarthur on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Ranald Macdonald Morrison Macarthur on 1 September 2011 (2 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Director's details changed for Ranald Macdonald Morrison Macarthur on 1 September 2011 (2 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Malcolm James Crosbie on 29 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Malcolm James Crosbie on 29 August 2010 (2 pages) |
14 September 2010 | Termination of appointment of Garry Finlayson as a director (1 page) |
14 September 2010 | Termination of appointment of Garry Finlayson as a director (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from the old schoolhouse stobo peebleshire EH45 8NU (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from the old schoolhouse stobo peebleshire EH45 8NU (1 page) |
18 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
18 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Return made up to 30/08/06; full list of members (4 pages) |
6 December 2006 | Return made up to 30/08/06; full list of members (4 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: eva 64A broughton street edinburgh midlothian EH1 3SA (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: eva 64A broughton street edinburgh midlothian EH1 3SA (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 December 2005 | Ad 01/10/05--------- £ si 18@1=18 £ ic 18/36 (3 pages) |
28 December 2005 | Ad 01/10/05--------- £ si 18@1=18 £ ic 18/36 (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 October 2005 | Return made up to 30/08/05; full list of members (9 pages) |
20 October 2005 | Return made up to 30/08/05; full list of members (9 pages) |
7 April 2005 | Return made up to 30/08/04; full list of members (6 pages) |
7 April 2005 | Return made up to 30/08/04; full list of members (6 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 December 2003 | Return made up to 30/08/03; full list of members (6 pages) |
9 December 2003 | Return made up to 30/08/03; full list of members (6 pages) |
29 July 2003 | Ad 10/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 July 2003 | Ad 10/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: eva 64A broughton street edinburgh EH1 3SA (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: eva 64A broughton street edinburgh EH1 3SA (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Registered office changed on 15/06/03 from: 16 arran tower glasgow G72 8LW (1 page) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | Registered office changed on 15/06/03 from: 16 arran tower glasgow G72 8LW (1 page) |
13 June 2003 | Company name changed sms sports agents LTD.\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Company name changed sms sports agents LTD.\certificate issued on 13/06/03 (2 pages) |
30 August 2002 | Incorporation (14 pages) |
30 August 2002 | Incorporation (14 pages) |