Company NameThe Music Room Of Glasgow Ltd
DirectorsJack Lawson and Annabel Lawson
Company StatusActive
Company NumberSC264182
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)
Previous NameThe Hi-Fi Shop Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Jack Lawson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(same day as company formation)
RoleHi-Fi Dealer
Country of ResidenceScotland
Correspondence AddressC/O Gallone And Co 14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMrs Annabel Lawson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(10 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameMrs Annabel Lawson
NationalityFilipino
StatusCurrent
Appointed19 January 2005(10 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressC/O Gallone And Co 14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameJack Lawson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleHi-Fi Dealer
Country of ResidenceScotland
Correspondence AddressThe Townhouse
4 Park Circus
Glasgow
G3 6AX
Scotland
Secretary NameMrs Moira Chapman McCall
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleAccountant
Correspondence Address41 Firhill Avenue
Airdrie
Strathclyde
ML6 9DZ
Scotland
Director NameMr Douglas John Whates
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.music-room.com
Email address[email protected]
Telephone0141 3339700
Telephone regionGlasgow

Location

Registered Address33 West Graham Street
Glasgow
G4 9LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Annabel Lawson
50.00%
Ordinary
1 at £1Jack Lawson
50.00%
Ordinary

Financials

Year2014
Net Worth£16,911
Cash£1,118
Current Liabilities£53,437

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
24 December 2019Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
7 November 2019Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 7 November 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 February 2018Termination of appointment of Douglas John Whates as a director on 1 February 2018 (1 page)
5 February 2018Change of details for Mrs Annabel Lawson as a person with significant control on 1 February 2018 (2 pages)
5 February 2018Director's details changed for Mrs Annabel Lawson on 1 February 2018 (2 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
28 July 2017Appointment of Mr Douglas John Whates as a director on 19 July 2017 (2 pages)
28 July 2017Appointment of Mr Douglas John Whates as a director on 19 July 2017 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Secretary's details changed for Mrs Annabel Lawson on 1 February 2014 (1 page)
7 March 2014Secretary's details changed for Mrs Annabel Lawson on 1 February 2014 (1 page)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Director's details changed for Mrs Annabel Lawson on 1 March 2014 (2 pages)
7 March 2014Director's details changed for Jack Lawson on 1 February 2014 (2 pages)
7 March 2014Director's details changed for Mrs Annabel Lawson on 1 March 2014 (2 pages)
7 March 2014Secretary's details changed for Mrs Annabel Lawson on 1 February 2014 (1 page)
7 March 2014Director's details changed for Mrs Annabel Lawson on 1 March 2014 (2 pages)
7 March 2014Director's details changed for Jack Lawson on 1 February 2014 (2 pages)
7 March 2014Director's details changed for Jack Lawson on 1 February 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Registered office address changed from 4 Park Circus Glasgow G3 6AX on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 4 Park Circus Glasgow G3 6AX on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 4 Park Circus Glasgow G3 6AX on 4 March 2013 (1 page)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
27 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
15 December 2008Memorandum and Articles of Association (11 pages)
15 December 2008Memorandum and Articles of Association (11 pages)
12 December 2008Company name changed the hi-fi shop LTD.\certificate issued on 12/12/08 (2 pages)
12 December 2008Company name changed the hi-fi shop LTD.\certificate issued on 12/12/08 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 March 2008Return made up to 01/03/08; full list of members (4 pages)
12 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 March 2006Return made up to 01/03/06; full list of members (2 pages)
15 March 2006Return made up to 01/03/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005New director appointed (1 page)
25 February 2005New director appointed (1 page)
23 January 2005Director resigned (1 page)
23 January 2005Director resigned (1 page)
23 January 2005New secretary appointed;new director appointed (2 pages)
23 January 2005New secretary appointed;new director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Director resigned (1 page)
1 March 2004Incorporation (16 pages)
1 March 2004Incorporation (16 pages)