Station Road
Musselburgh
Midlothian
EH21 7PB
Scotland
Director Name | Mr Joshua Michael Welensky |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 18 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alexander House, Suite 1 Eskmills Park Station Road Musselburgh Midlothian EH21 7PB Scotland |
Secretary Name | Mr Joshua Michael Welensky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 18 April 2017) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Alexander House, Suite 1 Eskmills Park Station Road Musselburgh Midlothian EH21 7PB Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | advancedmp3players.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4644884 |
Telephone region | Edinburgh |
Registered Address | Alexander House, Suite 1 Eskmills Park Station Road Musselburgh Midlothian EH21 7PB Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
1 at £1 | Andrew Thomas Gordon 50.00% Ordinary |
---|---|
1 at £1 | Joshua Welensky 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,636 |
Cash | £398 |
Current Liabilities | £64,034 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
7 January 2008 | Delivered 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 |
---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Application to strike the company off the register (3 pages) |
18 March 2016 | Registered 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 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
21 May 2014 | Registered office address changed from Units 15 & 17 West Gorgie Parks Edinburgh EH14 1UT on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Units 15 & 17 West Gorgie Parks Edinburgh EH14 1UT on 21 May 2014 (1 page) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 February 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (3 pages) |
6 February 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (3 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Secretary's details changed for Joshua Welensky on 30 January 2012 (1 page) |
30 January 2012 | Director's details changed for Joshua Welensky on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Joshua Welensky on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Andrew Thomas Gordon on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Andrew Thomas Gordon on 30 January 2012 (2 pages) |
30 January 2012 | Secretary's details changed for Joshua Welensky on 30 January 2012 (1 page) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
27 July 2011 | Registered office address changed from No2 the Old Engine House Station Road Musselburgh EH21 7PQ on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from No2 the Old Engine House Station Road Musselburgh EH21 7PQ on 27 July 2011 (1 page) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 February 2010 | Director's details changed for Mr Andrew Thomas Gordon on 3 February 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Andrew Thomas Gordon on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Andrew Thomas Gordon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Joshua Welensky on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Joshua Welensky on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Joshua Welensky on 3 February 2010 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Amended accounts made up to 30 April 2007 (6 pages) |
4 March 2009 | Amended accounts made up to 30 April 2007 (6 pages) |
13 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
17 November 2008 | Director's change of particulars / andrew gordon / 01/10/2006 (2 pages) |
17 November 2008 | Director's change of particulars / andrew gordon / 01/10/2006 (2 pages) |
17 November 2008 | Return made up to 05/02/08; full list of members (4 pages) |
17 November 2008 | Return made up to 05/02/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
2 May 2007 | Amended accounts made up to 30 April 2006 (6 pages) |
2 May 2007 | Amended accounts made up to 30 April 2006 (6 pages) |
28 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (12 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (12 pages) |
28 February 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
28 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
28 February 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
28 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
5 March 2005 | New secretary appointed;new director appointed (2 pages) |
5 March 2005 | New secretary appointed;new director appointed (2 pages) |
5 March 2005 | Ad 22/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2005 | New director appointed (2 pages) |
5 March 2005 | Ad 22/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2005 | New director appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
5 February 2005 | Incorporation (9 pages) |
5 February 2005 | Incorporation (9 pages) |