London
E8 3BF
Director Name | Mr Myles Macinnes |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 29 January 2019) |
Role | Recording Artist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Comberton Road London E5 9PU |
Director Name | Mr Kevin McKay |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 September 2016) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | 29 Mulkern Road London N19 3HQ |
Secretary Name | Mr Kevin McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Mulkern Road London N19 3HQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Ostaig House Teangue Isle Of Skye Highland IV44 8RQ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
34 at £1 | Kevin Mckay 34.00% Ordinary |
---|---|
33 at £1 | Duncan Reid 33.00% Ordinary |
33 at £1 | Myles Macinnes 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,192 |
Cash | £93,146 |
Current Liabilities | £24,954 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 April 2017 | Registered office address changed from C/O Brian Baird, Rbb Accounting Services Caledonia Business Centre Thornliebank Industrial Estate, Spiersbridge Lane Thornliebank Glasgow G46 8JT to Ostaig House Teangue Isle of Skye Highland IV44 8RQ on 26 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Termination of appointment of Kevin Mckay as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Kevin Mckay as a secretary on 23 September 2016 (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 March 2015 | Registered office address changed from C/O Brian Baird 227 Ingram Street Suite 2G Glasgow G1 1DA to C/O Brian Baird, Rbb Accounting Services Caledonia Business Centre Thornliebank Industrial Estate, Spiersbridge Lane Thornliebank Glasgow G46 8JT on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 April 2014 | Registered office address changed from C/O Lockhart Business Advisory Ltd Floor 2 200 Bath Street Glasgow G2 4HG Scotland on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Mr Kevin Mckay on 1 September 2012 (2 pages) |
7 April 2014 | Registered office address changed from C/O Lockhart Business Advisory Ltd Floor 2 200 Bath Street Glasgow G2 4HG Scotland on 7 April 2014 (1 page) |
7 April 2014 | Secretary's details changed for Mr Kevin Mckay on 1 October 2012 (1 page) |
7 April 2014 | Secretary's details changed for Mr Kevin Mckay on 1 October 2012 (1 page) |
7 April 2014 | Director's details changed for Mr Kevin Mckay on 1 September 2012 (2 pages) |
7 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Director's details changed for Mr Duncan Reid on 26 January 2013 (2 pages) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
24 November 2011 | Registered office address changed from C/O C/O Scotthouse Management Services Ltd 1 Royal Exchange Court 85 Queen St Glasgow G1 3DB Scotland on 24 November 2011 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Director's details changed for Mr Duncan Reid on 31 January 2011 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 February 2010 | Director's details changed for Mr Duncan Reid on 31 January 2010 (2 pages) |
24 February 2010 | Registered office address changed from C/O Scott House Management 1 Royal Exchange Court Queen Street Glasgow G1 3DB on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Myles Macinnes on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Kevin Mckay on 31 January 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Director and secretary's change of particulars / kevin mckay / 20/07/2009 (1 page) |
22 April 2009 | Director's change of particulars / duncan reid / 31/03/2009 (1 page) |
22 April 2009 | Director's change of particulars / myles macinnes / 31/03/2009 (1 page) |
22 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
22 April 2009 | Director and secretary's change of particulars / kevin mckay / 31/03/2009 (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 6 hughenden terrace glasgow G12 9XR (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: c/o scott house management 1 royal exchange court queen street glasgow G1 3DB (1 page) |
30 April 2007 | Return made up to 26/01/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: unit 2 argyle house 1103 argyle street glasgow G3 8ND (1 page) |
3 April 2005 | Return made up to 26/01/05; full list of members
|
28 February 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
3 August 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 1 the stablesyard 1103 argyle street glasgow lanarkshire G3 8ND (1 page) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 1 the stablesyard 1103 argyle street glasgow lanarkshire G3 8ND (1 page) |
26 January 2004 | Incorporation (6 pages) |