Company NameAdvanced Mp3 Players Retail Ltd
Company StatusDissolved
Company NumberSC279461
CategoryPrivate Limited Company
Incorporation Date5 February 2005(19 years, 2 months ago)
Dissolution Date18 April 2017 (7 years ago)

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 Andrew Thomas Gordon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(2 weeks, 3 days after company formation)
Appointment Duration12 years, 1 month (closed 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander House, Suite 1 Eskmills Park
Station Road
Musselburgh
Midlothian
EH21 7PB
Scotland
Director NameMr Joshua Michael Welensky
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(2 weeks, 3 days after company formation)
Appointment Duration12 years, 1 month (closed 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander House, Suite 1 Eskmills Park
Station Road
Musselburgh
Midlothian
EH21 7PB
Scotland
Secretary NameMr Joshua Michael Welensky
NationalityBritish
StatusClosed
Appointed22 February 2005(2 weeks, 3 days after company formation)
Appointment Duration12 years, 1 month (closed 18 April 2017)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressAlexander House, Suite 1 Eskmills Park
Station Road
Musselburgh
Midlothian
EH21 7PB
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteadvancedmp3players.co.uk
Email address[email protected]
Telephone0131 4644884
Telephone regionEdinburgh

Location

Registered AddressAlexander House, Suite 1 Eskmills Park
Station Road
Musselburgh
Midlothian
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

1 at £1Andrew Thomas Gordon
50.00%
Ordinary
1 at £1Joshua Welensky
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,636
Cash£398
Current Liabilities£64,034

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Charges

7 January 2008Delivered on: 11 January 2008
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.
Outstanding

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
24 January 2017Application to strike the company off the register (3 pages)
18 March 2016Registered office address changed from Unit 6, Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to Alexander House, Suite 1 Eskmills Park Station Road Musselburgh Midlothian EH21 7PB on 18 March 2016 (1 page)
18 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Registered office address changed from Unit 6, Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to Alexander House, Suite 1 Eskmills Park Station Road Musselburgh Midlothian EH21 7PB on 18 March 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
21 May 2014Registered office address changed from Units 15 & 17 West Gorgie Parks Edinburgh EH14 1UT on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Units 15 & 17 West Gorgie Parks Edinburgh EH14 1UT on 21 May 2014 (1 page)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 February 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (3 pages)
6 February 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (3 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
30 January 2012Secretary's details changed for Joshua Welensky on 30 January 2012 (1 page)
30 January 2012Director's details changed for Joshua Welensky on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Joshua Welensky on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Andrew Thomas Gordon on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Andrew Thomas Gordon on 30 January 2012 (2 pages)
30 January 2012Secretary's details changed for Joshua Welensky on 30 January 2012 (1 page)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
27 July 2011Registered office address changed from No2 the Old Engine House Station Road Musselburgh EH21 7PQ on 27 July 2011 (1 page)
27 July 2011Registered office address changed from No2 the Old Engine House Station Road Musselburgh EH21 7PQ on 27 July 2011 (1 page)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 February 2010Director's details changed for Mr Andrew Thomas Gordon on 3 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Andrew Thomas Gordon on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Andrew Thomas Gordon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Joshua Welensky on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Joshua Welensky on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Joshua Welensky on 3 February 2010 (2 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Amended accounts made up to 30 April 2007 (6 pages)
4 March 2009Amended accounts made up to 30 April 2007 (6 pages)
13 February 2009Return made up to 05/02/09; full list of members (4 pages)
13 February 2009Return made up to 05/02/09; full list of members (4 pages)
17 November 2008Director's change of particulars / andrew gordon / 01/10/2006 (2 pages)
17 November 2008Director's change of particulars / andrew gordon / 01/10/2006 (2 pages)
17 November 2008Return made up to 05/02/08; full list of members (4 pages)
17 November 2008Return made up to 05/02/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 January 2008Partic of mort/charge * (3 pages)
11 January 2008Partic of mort/charge * (3 pages)
2 May 2007Amended accounts made up to 30 April 2006 (6 pages)
2 May 2007Amended accounts made up to 30 April 2006 (6 pages)
28 March 2007Return made up to 05/02/07; full list of members (2 pages)
28 March 2007Return made up to 05/02/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (12 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (12 pages)
28 February 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
28 February 2006Return made up to 05/02/06; full list of members (2 pages)
28 February 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
28 February 2006Return made up to 05/02/06; full list of members (2 pages)
5 March 2005New secretary appointed;new director appointed (2 pages)
5 March 2005New secretary appointed;new director appointed (2 pages)
5 March 2005Ad 22/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2005New director appointed (2 pages)
5 March 2005Ad 22/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2005New director appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
5 February 2005Incorporation (9 pages)
5 February 2005Incorporation (9 pages)