Glasgow
G3 7PY
Scotland
Director Name | Mrs Annabel Lawson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
Secretary Name | Mrs Annabel Lawson |
---|---|
Nationality | Filipino |
Status | Current |
Appointed | 19 January 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Gallone And Co 14 Newton Place Glasgow G3 7PY Scotland |
Director Name | Jack Lawson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Hi-Fi Dealer |
Country of Residence | Scotland |
Correspondence Address | The Townhouse 4 Park Circus Glasgow G3 6AX Scotland |
Secretary Name | Mrs Moira Chapman McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 41 Firhill Avenue Airdrie Strathclyde ML6 9DZ Scotland |
Director Name | Mr Douglas John Whates |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.music-room.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3339700 |
Telephone region | Glasgow |
Registered Address | 33 West Graham Street Glasgow G4 9LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Annabel Lawson 50.00% Ordinary |
---|---|
1 at £1 | Jack Lawson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,911 |
Cash | £1,118 |
Current Liabilities | £53,437 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 December 2019 | Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
7 November 2019 | Registered 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 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 February 2018 | Termination of appointment of Douglas John Whates as a director on 1 February 2018 (1 page) |
5 February 2018 | Change of details for Mrs Annabel Lawson as a person with significant control on 1 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mrs Annabel Lawson on 1 February 2018 (2 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 July 2017 | Appointment of Mr Douglas John Whates as a director on 19 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Douglas John Whates as a director on 19 July 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Secretary's details changed for Mrs Annabel Lawson on 1 February 2014 (1 page) |
7 March 2014 | Secretary's details changed for Mrs Annabel Lawson on 1 February 2014 (1 page) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Mrs Annabel Lawson on 1 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Jack Lawson on 1 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Mrs Annabel Lawson on 1 March 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Mrs Annabel Lawson on 1 February 2014 (1 page) |
7 March 2014 | Director's details changed for Mrs Annabel Lawson on 1 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Jack Lawson on 1 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Jack Lawson on 1 February 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Registered office address changed from 4 Park Circus Glasgow G3 6AX on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 4 Park Circus Glasgow G3 6AX on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 4 Park Circus Glasgow G3 6AX on 4 March 2013 (1 page) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
15 December 2008 | Memorandum and Articles of Association (11 pages) |
15 December 2008 | Memorandum and Articles of Association (11 pages) |
12 December 2008 | Company name changed the hi-fi shop LTD.\certificate issued on 12/12/08 (2 pages) |
12 December 2008 | Company name changed the hi-fi shop LTD.\certificate issued on 12/12/08 (2 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 March 2005 | Return made up to 01/03/05; full list of members
|
21 March 2005 | Return made up to 01/03/05; full list of members
|
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | New director appointed (1 page) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | New secretary appointed;new director appointed (2 pages) |
23 January 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
1 March 2004 | Incorporation (16 pages) |
1 March 2004 | Incorporation (16 pages) |