Station Road
Musselburgh
East Lohtian
EH21 7PB
Scotland
Secretary Name | Rosemary Welensky |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | Suite 1, Alexander House Eskmills Park Station Road Musselburgh East Lohtian EH21 7PB Scotland |
Director Name | Mr Mark Paul Williamson |
---|---|
Date of Birth | November 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1, Alexander House Eskmills Park, Station Ro Musselburgh EH21 7PB Scotland |
Secretary Name | Mrs Rumeysa Welensky |
---|---|
Status | Current |
Appointed | 01 May 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Suite 1, Alexander House Eskmills Park Station Road Musselburgh East Lohtian EH21 7PB Scotland |
Director Name | Mr Andrew Thomas Gordon |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1, Alexander House Eskmills Park Station Road Musselburgh East Lohtian EH21 7PB Scotland |
Director Name | Mr Zachary James Welensky |
---|---|
Date of Birth | October 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2017) |
Role | Sales Director |
Country of Residence | United States |
Correspondence Address | Suite 1, Alexander House Eskmills Park Station Road Musselburgh East Lohtian EH21 7PB Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.advancedmp3players.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 4644884 |
Telephone region | Edinburgh |
Registered Address | Suite 1, Alexander House Eskmills Park Station Road Musselburgh East Lohtian EH21 7PB Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
2 at £1 | Joshua Welensky 66.67% Ordinary |
---|---|
1 at £1 | Rosemary Welensky 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,251 |
Cash | £98,780 |
Current Liabilities | £133,509 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2023 (1 month, 4 weeks from now) |
15 August 2011 | Delivered on: 3 September 2011 Persons entitled: Hitachi Capital (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
27 October 2010 | Delivered on: 12 November 2010 Satisfied on: 8 September 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 January 2007 | Delivered on: 31 January 2007 Satisfied on: 29 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
22 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
---|---|
15 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
7 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
7 December 2017 | Termination of appointment of Zachary James Welensky as a director on 24 November 2017 (1 page) |
23 August 2017 | Termination of appointment of Andrew Thomas Gordon as a director on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Andrew Thomas Gordon as a director on 23 August 2017 (1 page) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 May 2017 | Appointment of Mrs Rumeysa Welensky as a secretary on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Rumeysa Welensky as a secretary on 1 May 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
17 January 2017 | Appointment of Mr Mark Paul Williamson as a director on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Mark Paul Williamson as a director on 17 January 2017 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 January 2016 | Registered office address changed from Unit 6, Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to Suite 1, Alexander House Eskmills Park Station Road Musselburgh East Lohtian EH21 7PB on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Unit 6, Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to Suite 1, Alexander House Eskmills Park Station Road Musselburgh East Lohtian EH21 7PB on 6 January 2016 (1 page) |
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
2 February 2015 | Total exemption full accounts made up to 30 April 2014 (5 pages) |
2 February 2015 | Total exemption full accounts made up to 30 April 2014 (5 pages) |
21 May 2014 | Registered office address changed from Units 15 & 17 West Gorgie Parks Edinburgh EH14 1UT on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Units 15 & 17 West Gorgie Parks Edinburgh EH14 1UT on 21 May 2014 (1 page) |
28 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
23 October 2013 | Appointment of Mr Zachary James Welensky as a director (2 pages) |
23 October 2013 | Appointment of Mr Zachary James Welensky as a director (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Director's details changed for Joshua Welensky on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Andrew Thomas Gordon on 30 January 2012 (2 pages) |
30 January 2012 | Secretary's details changed for Rosemary Welensky on 30 January 2012 (1 page) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Director's details changed for Joshua Welensky on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Andrew Thomas Gordon on 30 January 2012 (2 pages) |
30 January 2012 | Secretary's details changed for Rosemary Welensky on 30 January 2012 (1 page) |
8 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 July 2011 | Registered office address changed from No 2, the Old Engine House Eskmill Business Park Station Road Musselburgh EH21 7PQ on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from No 2, the Old Engine House Eskmill Business Park Station Road Musselburgh EH21 7PQ on 27 July 2011 (1 page) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Amended accounts made up to 30 April 2009 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Amended accounts made up to 30 April 2009 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 November 2010 | Alterations to floating charge 2 (5 pages) |
24 November 2010 | Alterations to floating charge 2 (5 pages) |
15 November 2010 | Alterations to floating charge 1 (5 pages) |
15 November 2010 | Alterations to floating charge 1 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Joshua Welensky on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Andrew Thomas Gordon on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Joshua Welensky on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Andrew Thomas Gordon on 1 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Joshua Welensky on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Andrew Thomas Gordon on 1 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
23 December 2008 | Director's change of particulars / andrew gordon / 22/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / andrew gordon / 22/12/2008 (1 page) |
4 November 2008 | Amended accounts made up to 30 April 2007 (6 pages) |
4 November 2008 | Amended accounts made up to 30 April 2007 (6 pages) |
14 October 2008 | Return made up to 28/01/08; full list of members (4 pages) |
14 October 2008 | Return made up to 28/01/08; full list of members (4 pages) |
1 October 2008 | Amended accounts made up to 30 April 2007 (6 pages) |
1 October 2008 | Amended accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
12 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 January 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Partic of mort/charge * (3 pages) |
5 April 2006 | Return made up to 28/01/06; full list of members (2 pages) |
5 April 2006 | Return made up to 28/01/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members
|
2 February 2005 | Return made up to 28/01/05; full list of members
|
11 January 2005 | Registered office changed on 11/01/05 from: summers house eskmill business park 5B/1 station road musselburgh midlothian EH21 7PE (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: summers house eskmill business park 5B/1 station road musselburgh midlothian EH21 7PE (1 page) |
12 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
25 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
25 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 21 stoneyhill court musselburgh EH21 6SD (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 21 stoneyhill court musselburgh EH21 6SD (1 page) |
30 January 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
30 January 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Ad 06/02/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Ad 06/02/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
28 January 2003 | Incorporation (9 pages) |
28 January 2003 | Incorporation (9 pages) |