Grange Road
Dunfermline
Fife
KY11 3DQ
Scotland
Director Name | Mr Patrick Kelly |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hill House Grange Road Dunfermline Fife KY11 3DQ Scotland |
Secretary Name | Morag Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill House Grange Road Dunfermline Fife KY11 3DQ Scotland |
Director Name | Mr Anthony John Woodhouse |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Elm House Groesfaen Road Peterston-Super-Ely Cardiff CF5 6NE Wales |
Director Name | Andrew Gillespie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Marketing Director |
Correspondence Address | 29 Snaefell Crescent Burnside Glasgow G73 5BY Scotland |
Director Name | Mr Paul Germain |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 2 Woodlea Green Leeds West Yorkshire LS6 4SS |
Director Name | Mr Kenneth James Gordon Graham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Standalane Kincardine Clackmannanshire FK10 4NY Scotland |
Director Name | Mr Graeme Sean Burgess |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 January 2008) |
Role | Chartered Management Accountnt |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | David Alan Clipsham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 84 Warwick Avenue London W9 2PU |
Director Name | Alan Gavin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 December 2007) |
Role | Director-Proprietary Brands |
Correspondence Address | 23 Marchbank Gardens Balerno Midlothian EH14 7ET Scotland |
Director Name | Raymond Miller |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 December 2007) |
Role | Manager |
Correspondence Address | 7 Jasmine Close Lutterworth Leicestershire LE17 4GR |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | soundcontrol.co.uk |
---|
Registered Address | Deloitte & Touche Llp 20 Castle Terrace Saltire Court Edinburgh EH1 2DB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £61,216,000 |
Gross Profit | £14,893,000 |
Net Worth | -£9,905,000 |
Cash | £418,000 |
Current Liabilities | £12,840,000 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2008 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 April |
Next Return Due | 27 January 2017 (overdue) |
---|
28 February 2003 | Delivered on: 13 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
11 May 2009 | Notice of automatic end of Administration (15 pages) |
---|---|
11 May 2009 | Notice of automatic end of Administration (15 pages) |
4 December 2008 | Administrator's progress report (21 pages) |
4 December 2008 | Administrator's progress report (21 pages) |
12 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
12 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
13 June 2008 | Statement of administrator's proposal (158 pages) |
13 June 2008 | Statement of administrator's proposal (158 pages) |
12 June 2008 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (18 pages) |
12 June 2008 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (18 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from east port house east port dunfermline fife KY12 7JG (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from east port house east port dunfermline fife KY12 7JG (1 page) |
12 May 2008 | Appointment of an administrator (3 pages) |
12 May 2008 | Appointment of an administrator (3 pages) |
17 April 2008 | Return made up to 13/01/08; full list of members (8 pages) |
17 April 2008 | Return made up to 13/01/08; full list of members (8 pages) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
8 May 2007 | Group of companies' accounts made up to 30 April 2006 (29 pages) |
8 May 2007 | Group of companies' accounts made up to 30 April 2006 (29 pages) |
25 January 2007 | Return made up to 13/01/07; full list of members (13 pages) |
25 January 2007 | Return made up to 13/01/07; full list of members (13 pages) |
2 March 2006 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
2 March 2006 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
1 February 2006 | Return made up to 13/01/06; full list of members (13 pages) |
1 February 2006 | Return made up to 13/01/06; full list of members (13 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
27 January 2005 | Return made up to 13/01/05; full list of members
|
27 January 2005 | Return made up to 13/01/05; full list of members
|
22 November 2004 | Resolutions
|
22 November 2004 | £ nc 642857/707142 05/11/04 (1 page) |
22 November 2004 | £ nc 642857/707142 05/11/04 (1 page) |
22 November 2004 | Resolutions
|
9 November 2004 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
9 November 2004 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
13 September 2004 | Ad 24/03/04--------- £ si 22144@1=22144 £ ic 566357/588501 (2 pages) |
13 September 2004 | Ad 24/03/04--------- £ si 22144@1=22144 £ ic 566357/588501 (2 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | New director appointed (3 pages) |
11 February 2004 | Return made up to 13/01/04; full list of members
|
11 February 2004 | Return made up to 13/01/04; full list of members
|
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | New director appointed (3 pages) |
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 73 elgin street dunfermline fife KY12 7SD (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 73 elgin street dunfermline fife KY12 7SD (1 page) |
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | New director appointed (3 pages) |
25 October 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
25 October 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
11 October 2003 | Secretary's particulars changed (1 page) |
11 October 2003 | Secretary's particulars changed (1 page) |
11 October 2003 | Director's particulars changed (1 page) |
11 October 2003 | Director's particulars changed (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (1 page) |
2 May 2003 | New director appointed (1 page) |
13 March 2003 | Partic of mort/charge * (6 pages) |
13 March 2003 | Partic of mort/charge * (6 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Registered office changed on 05/03/03 from: thomson house, pitreavie court pitreavie business park queensferry road dunfermline KY11 8UU (1 page) |
5 March 2003 | Ad 27/02/03--------- £ si 180000@1=180000 £ ic 1/180001 (2 pages) |
5 March 2003 | Nc inc already adjusted 27/02/03 (2 pages) |
5 March 2003 | Nc inc already adjusted 27/02/03 (2 pages) |
5 March 2003 | Ad 27/02/03--------- £ si 180000@1=180000 £ ic 1/180001 (2 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: thomson house, pitreavie court pitreavie business park queensferry road dunfermline KY11 8UU (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Ad 28/02/03--------- £ si 386357@1=386357 £ ic 180001/566358 (2 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
5 March 2003 | Ad 28/02/03--------- £ si 386357@1=386357 £ ic 180001/566358 (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (16 pages) |
13 January 2003 | Incorporation (16 pages) |