Company NameDiva (Music) Ltd.
Company StatusDissolved
Company NumberSC243714
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Kenneth John Cameron McCracken
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Secretary NameMrs Katrina McCracken
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMr John Gordon Alexander Mackie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(3 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 24 August 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAuchengreoch Farmhouse
Auchengreoch Road
Howwood
Renfrewshire
PA9 1AA
Scotland
Director NameMr Danny Thomas Anderson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 24 August 2010)
RoleSound/Lighting & It Network En
Country of ResidenceScotland
Correspondence Address1 Alexander Place
Irvine
Ayrshire
KA12 0UR
Scotland
Director NameJames Miller Prime
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 2010)
RoleLecturer
Country of ResidenceScotland
Correspondence Address36 Parkview
Ayr
Ayrshire
KA7 4QF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.divamusic.biz
Email address[email protected]
Telephone07 971831052
Telephone regionMobile

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Counselled Out LTD
75.00%
Ordinary
25 at £1Kenneth John Cameron Mccracken
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,011
Cash£56
Current Liabilities£11,447

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End29 August

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
25 August 2020Application to strike the company off the register (3 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
13 September 2019Micro company accounts made up to 31 August 2018 (4 pages)
9 August 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
16 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
18 March 2019Previous accounting period extended from 26 March 2018 to 31 August 2018 (1 page)
19 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
20 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
13 March 2018Micro company accounts made up to 30 March 2017 (5 pages)
28 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
15 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
15 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
15 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
29 December 2014Previous accounting period shortened from 27 June 2014 to 31 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 27 June 2014 to 31 March 2014 (1 page)
13 June 2014Total exemption small company accounts made up to 27 June 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 27 June 2013 (5 pages)
13 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
13 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
11 July 2013Total exemption small company accounts made up to 28 June 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 28 June 2012 (5 pages)
13 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
13 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
30 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
13 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
13 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
13 September 2012Secretary's details changed for Katrina Mccracken on 13 September 2012 (1 page)
13 September 2012Director's details changed for Kenneth John Cameron Mccracken on 13 September 2012 (2 pages)
13 September 2012Secretary's details changed for Katrina Mccracken on 13 September 2012 (1 page)
13 September 2012Director's details changed for Kenneth John Cameron Mccracken on 13 September 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
6 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
6 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
24 August 2010Termination of appointment of John Mackie as a director (1 page)
24 August 2010Termination of appointment of James Prime as a director (1 page)
24 August 2010Termination of appointment of John Mackie as a director (1 page)
24 August 2010Termination of appointment of Danny Anderson as a director (1 page)
24 August 2010Termination of appointment of Danny Anderson as a director (1 page)
24 August 2010Termination of appointment of James Prime as a director (1 page)
18 February 2010Director's details changed for James Miller Prime on 11 February 2010 (2 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for John Gordon Alexander Mackie on 11 February 2010 (2 pages)
18 February 2010Director's details changed for James Miller Prime on 11 February 2010 (2 pages)
18 February 2010Director's details changed for John Gordon Alexander Mackie on 11 February 2010 (2 pages)
18 February 2010Director's details changed for Kenneth John Cameron Mccracken on 11 February 2010 (2 pages)
18 February 2010Director's details changed for Kenneth John Cameron Mccracken on 11 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2009Return made up to 11/02/09; full list of members (5 pages)
23 February 2009Return made up to 11/02/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 February 2008Return made up to 11/02/08; full list of members (5 pages)
29 February 2008Return made up to 11/02/08; full list of members (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 August 2007New director appointed (1 page)
18 August 2007New director appointed (1 page)
14 February 2007Return made up to 11/02/07; full list of members (3 pages)
14 February 2007Return made up to 11/02/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2006Return made up to 11/02/06; full list of members (3 pages)
20 February 2006Return made up to 11/02/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 March 2005Return made up to 11/02/05; full list of members (8 pages)
4 March 2005Return made up to 11/02/05; full list of members (8 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2004Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 2004Ad 01/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 March 2003Registered office changed on 10/03/03 from: 11 portland road kilmarnock KA1 2BT (1 page)
10 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 March 2003Registered office changed on 10/03/03 from: 11 portland road kilmarnock KA1 2BT (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
11 February 2003Incorporation (16 pages)
11 February 2003Incorporation (16 pages)