Edinburgh
EH1 3HU
Scotland
Director Name | Mr Steve Tilley |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(20 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Gray's Inn Road London WC1X 8AL |
Director Name | Mr Stuart Walter Galbraith |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(20 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Gray's Inn Road London WC1X 8AL |
Secretary Name | Mr Gary Anthony Ince |
---|---|
Status | Current |
Appointed | 05 December 2022(20 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | 42 York Place Edinburgh EH1 3HU Scotland |
Director Name | Mr David McBride |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Broughton Place Edinburgh EH1 3RX Scotland |
Director Name | Mr Mark Joseph Mackie |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Lee Crescent Edinburgh EH15 1LW Scotland |
Secretary Name | Mr David McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Broughton Place Edinburgh EH1 3RX Scotland |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Website | www.regularmusic.com |
---|---|
Telephone | 0131 5561333 |
Telephone region | Edinburgh |
Registered Address | 42 York Place Edinburgh EH1 3HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£345,629 |
Cash | £137,128 |
Current Liabilities | £621,859 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2022 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 7 October 2023 (8 months from now) |
25 March 2003 | Delivered on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
28 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
---|---|
23 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
20 February 2019 | Change of details for Mr Mark Joseph Mackie as a person with significant control on 1 December 2018 (2 pages) |
20 February 2019 | Notification of Geraldine Mackie as a person with significant control on 1 December 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
15 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Termination of appointment of David Mcbride as a director (1 page) |
21 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Termination of appointment of David Mcbride as a director (1 page) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Termination of appointment of David Mcbride as a secretary (1 page) |
21 October 2009 | Termination of appointment of David Mcbride as a secretary (1 page) |
20 October 2009 | Termination of appointment of David Mcbride as a secretary (1 page) |
20 October 2009 | Termination of appointment of David Mcbride as a secretary (1 page) |
13 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
20 January 2009 | Return made up to 23/09/08; full list of members (4 pages) |
20 January 2009 | Director and secretary's change of particulars / david mcbride / 01/01/2008 (2 pages) |
20 January 2009 | Return made up to 23/09/08; full list of members (4 pages) |
20 January 2009 | Director and secretary's change of particulars / david mcbride / 01/01/2008 (2 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Return made up to 23/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 23/09/07; no change of members (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 September 2005 | Return made up to 23/09/05; full list of members (6 pages) |
9 September 2005 | Return made up to 23/09/05; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 November 2004 | Return made up to 23/09/04; full list of members (7 pages) |
8 November 2004 | Return made up to 23/09/04; full list of members (7 pages) |
21 June 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
21 June 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
13 November 2003 | Return made up to 23/09/03; full list of members (7 pages) |
13 November 2003 | Return made up to 23/09/03; full list of members (7 pages) |
26 March 2003 | Partic of mort/charge * (6 pages) |
26 March 2003 | Partic of mort/charge * (6 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Ad 30/09/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | Ad 30/09/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Incorporation (7 pages) |
23 September 2002 | Incorporation (7 pages) |