Company NameThe Gramophone Emporium Limited
Company StatusDissolved
Company NumberSC240031
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr William Breslin
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address26 Lady Nairn Avenue
Kirkcaldy
KY1 2AW
Scotland
Secretary NameAs Secretarial Services Ltd (Corporation)
StatusClosed
Appointed22 November 2002(same day as company formation)
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiterare78s.com
Email address[email protected]

Location

Registered Address50 Melville Street
Edinburgh
EH3 7HF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1William Breslin
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,202
Cash£14,894
Current Liabilities£126,360

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

16 July 2003Delivered on: 29 July 2003
Satisfied on: 15 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 st. Stephen street, edinburgh.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 March 2017Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 22 March 2017 (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(4 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(4 pages)
18 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
18 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
12 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(4 pages)
12 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
17 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
15 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
14 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Director's details changed for William Breslin on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
16 December 2009Secretary's details changed for As Secretarial Services Ltd on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for As Secretarial Services Ltd on 16 December 2009 (2 pages)
16 December 2009Director's details changed for William Breslin on 16 December 2009 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Return made up to 22/11/08; full list of members (3 pages)
24 November 2008Return made up to 22/11/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2007Location of debenture register (1 page)
12 December 2007Return made up to 22/11/07; full list of members (2 pages)
12 December 2007Return made up to 22/11/07; full list of members (2 pages)
12 December 2007Location of debenture register (1 page)
7 February 2007Return made up to 22/11/06; full list of members (2 pages)
7 February 2007Return made up to 22/11/06; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Return made up to 22/11/05; full list of members (2 pages)
22 November 2005Return made up to 22/11/05; full list of members (2 pages)
23 December 2004Return made up to 22/11/04; full list of members (6 pages)
23 December 2004Return made up to 22/11/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 December 2003Return made up to 22/11/03; full list of members (6 pages)
1 December 2003Return made up to 22/11/03; full list of members (6 pages)
29 July 2003Partic of mort/charge * (6 pages)
29 July 2003Partic of mort/charge * (6 pages)
9 June 2003Registered office changed on 09/06/03 from: 10 glouster place edinburgh EH3 6EF (1 page)
9 June 2003Registered office changed on 09/06/03 from: 10 glouster place edinburgh EH3 6EF (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Ad 22/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Ad 22/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 November 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2002Incorporation (11 pages)
22 November 2002Incorporation (11 pages)