Company NameSound Control Holdings Limited
Company StatusActive
Company NumberSC242214
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMorag Kelly
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHill House
Grange Road
Dunfermline
Fife
KY11 3DQ
Scotland
Director NameMr Patrick Kelly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHill House
Grange Road
Dunfermline
Fife
KY11 3DQ
Scotland
Secretary NameMorag Kelly
NationalityBritish
StatusCurrent
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHill House
Grange Road
Dunfermline
Fife
KY11 3DQ
Scotland
Director NameMr Anthony John Woodhouse
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(9 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressElm House Groesfaen Road
Peterston-Super-Ely
Cardiff
CF5 6NE
Wales
Director NameAndrew Gillespie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 12 months
RoleMarketing Director
Correspondence Address29 Snaefell Crescent
Burnside
Glasgow
G73 5BY
Scotland
Director NameMr Paul Germain
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleRegional Director
Country of ResidenceEngland
Correspondence Address2 Woodlea Green
Leeds
West Yorkshire
LS6 4SS
Director NameMr Kenneth James Gordon Graham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Standalane
Kincardine
Clackmannanshire
FK10 4NY
Scotland
Director NameMr Graeme Sean Burgess
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 22 January 2008)
RoleChartered Management Accountnt
Country of ResidenceUnited Kingdom
Correspondence Address1 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameDavid Alan Clipsham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2005)
RoleCompany Director
Correspondence Address84 Warwick Avenue
London
W9 2PU
Director NameAlan Gavin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 2007)
RoleDirector-Proprietary Brands
Correspondence Address23 Marchbank Gardens
Balerno
Midlothian
EH14 7ET
Scotland
Director NameRaymond Miller
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 2007)
RoleManager
Correspondence Address7 Jasmine Close
Lutterworth
Leicestershire
LE17 4GR
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesoundcontrol.co.uk

Location

Registered AddressDeloitte & Touche Llp
20 Castle Terrace
Saltire Court
Edinburgh
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Turnover£61,216,000
Gross Profit£14,893,000
Net Worth-£9,905,000
Cash£418,000
Current Liabilities£12,840,000

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Next Accounts Due29 February 2008 (overdue)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Next Return Due27 January 2017 (overdue)

Charges

28 February 2003Delivered 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

Filing History

11 May 2009Notice of automatic end of Administration (15 pages)
11 May 2009Notice of automatic end of Administration (15 pages)
4 December 2008Administrator's progress report (21 pages)
4 December 2008Administrator's progress report (21 pages)
12 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
12 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
13 June 2008Statement of administrator's proposal (158 pages)
13 June 2008Statement of administrator's proposal (158 pages)
12 June 2008Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (18 pages)
12 June 2008Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (18 pages)
23 May 2008Registered office changed on 23/05/2008 from east port house east port dunfermline fife KY12 7JG (1 page)
23 May 2008Registered office changed on 23/05/2008 from east port house east port dunfermline fife KY12 7JG (1 page)
12 May 2008Appointment of an administrator (3 pages)
12 May 2008Appointment of an administrator (3 pages)
17 April 2008Return made up to 13/01/08; full list of members (8 pages)
17 April 2008Return made up to 13/01/08; full list of members (8 pages)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2007Group of companies' accounts made up to 30 April 2006 (29 pages)
8 May 2007Group of companies' accounts made up to 30 April 2006 (29 pages)
25 January 2007Return made up to 13/01/07; full list of members (13 pages)
25 January 2007Return made up to 13/01/07; full list of members (13 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (27 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (27 pages)
1 February 2006Return made up to 13/01/06; full list of members (13 pages)
1 February 2006Return made up to 13/01/06; full list of members (13 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 November 2004£ nc 642857/707142 05/11/04 (1 page)
22 November 2004£ nc 642857/707142 05/11/04 (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 November 2004Group of companies' accounts made up to 30 April 2004 (22 pages)
9 November 2004Group of companies' accounts made up to 30 April 2004 (22 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
13 September 2004Ad 24/03/04--------- £ si 22144@1=22144 £ ic 566357/588501 (2 pages)
13 September 2004Ad 24/03/04--------- £ si 22144@1=22144 £ ic 566357/588501 (2 pages)
19 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2004New director appointed (3 pages)
19 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2004New director appointed (3 pages)
11 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2003New director appointed (3 pages)
7 November 2003New director appointed (3 pages)
6 November 2003New director appointed (3 pages)
6 November 2003Registered office changed on 06/11/03 from: 73 elgin street dunfermline fife KY12 7SD (1 page)
6 November 2003Registered office changed on 06/11/03 from: 73 elgin street dunfermline fife KY12 7SD (1 page)
6 November 2003New director appointed (3 pages)
6 November 2003New director appointed (3 pages)
6 November 2003New director appointed (3 pages)
25 October 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
25 October 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
11 October 2003Secretary's particulars changed (1 page)
11 October 2003Secretary's particulars changed (1 page)
11 October 2003Director's particulars changed (1 page)
11 October 2003Director's particulars changed (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
2 May 2003New director appointed (1 page)
2 May 2003New director appointed (1 page)
13 March 2003Partic of mort/charge * (6 pages)
13 March 2003Partic of mort/charge * (6 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 March 2003Registered office changed on 05/03/03 from: thomson house, pitreavie court pitreavie business park queensferry road dunfermline KY11 8UU (1 page)
5 March 2003Ad 27/02/03--------- £ si 180000@1=180000 £ ic 1/180001 (2 pages)
5 March 2003Nc inc already adjusted 27/02/03 (2 pages)
5 March 2003Nc inc already adjusted 27/02/03 (2 pages)
5 March 2003Ad 27/02/03--------- £ si 180000@1=180000 £ ic 1/180001 (2 pages)
5 March 2003Registered office changed on 05/03/03 from: thomson house, pitreavie court pitreavie business park queensferry road dunfermline KY11 8UU (1 page)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 March 2003Ad 28/02/03--------- £ si 386357@1=386357 £ ic 180001/566358 (2 pages)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2003Ad 28/02/03--------- £ si 386357@1=386357 £ ic 180001/566358 (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (16 pages)
13 January 2003Incorporation (16 pages)