Company NameCPL Publishing Limited
Company StatusDissolved
Company NumberSC242770
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NamePyramid Holdings Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Donald Cameron Macleod
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(same day as company formation)
RoleMusician/Promoter
Country of ResidenceScotland
Correspondence AddressNetherparkley
Manse Road
Linlithgow
West Lothian
EH49 6AP
Scotland
Director NameCav Michele Pagliocca
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed23 January 2003(same day as company formation)
RolePublican/Promoter
Country of ResidenceScotland
Correspondence AddressNetherplace House
Nehterplace Road
Newton Mearns
Glasgow
G77 6PP
Scotland
Secretary NameMr Brian James Fulton
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 5721120
Telephone regionGlasgow

Location

Registered Address3rd Floor, 48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Donald Macleod
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 August 2015Termination of appointment of Brian James Fulton as a secretary on 5 March 2015 (1 page)
12 August 2015Termination of appointment of Brian James Fulton as a secretary on 5 March 2015 (1 page)
22 May 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
19 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
25 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
25 March 2011Secretary's details changed for Mr Brian James Fulton on 1 January 2011 (1 page)
25 March 2011Secretary's details changed for Mr Brian James Fulton on 1 January 2011 (1 page)
25 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
8 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
15 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
16 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
20 February 2009Return made up to 23/01/09; full list of members (3 pages)
19 September 2008Return made up to 23/01/08; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 March 2008Company name changed pyramid holdings LIMITED\certificate issued on 02/04/08 (3 pages)
6 February 2008Registered office changed on 06/02/08 from: 21 sandyford place glasgow G3 7NG (1 page)
25 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
7 February 2007Return made up to 23/01/07; full list of members (2 pages)
29 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 January 2006Return made up to 23/01/06; full list of members (2 pages)
27 April 2005Return made up to 23/01/05; full list of members (6 pages)
14 January 2005Director resigned (1 page)
6 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
26 March 2004Return made up to 23/01/04; full list of members (7 pages)
20 January 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
10 July 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003New director appointed (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New secretary appointed (1 page)
24 January 2003New director appointed (2 pages)
23 January 2003Incorporation (19 pages)