Bishopbriggs
Glasgow
G64 3PL
Scotland
Director Name | Mr Gordon Alexander Ferguson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2010(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 3/3 Broompark Drive Glasgow G31 2DA Scotland |
Secretary Name | Mr Gordon Alexander Ferguson |
---|---|
Status | Current |
Appointed | 01 December 2010(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 4 Weardale Lane Queenslie Park Glasgow G33 4JJ Scotland |
Secretary Name | John McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Buller Crescent Blantyre Glasgow G72 9JF Scotland |
Director Name | John McMillan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 December 2011) |
Role | Musical Retailer |
Country of Residence | Scotland |
Correspondence Address | 91 Buller Crescent Blantyre Glasgow G72 9JF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rhythmbase.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4293799 |
Telephone region | Glasgow |
Registered Address | Unit 4 Weardale Lane Queenslie Park Glasgow G33 4JJ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,530 |
Cash | £20,610 |
Current Liabilities | £156,008 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
30 March 2006 | Delivered on: 3 April 2006 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 |
---|
10 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
16 May 2023 | Change of details for Mr Paul Burke as a person with significant control on 27 January 2018 (2 pages) |
16 May 2023 | Director's details changed for Mr Gordon Alexander Ferguson on 10 March 2019 (2 pages) |
16 May 2023 | Director's details changed for Mr Paul Burke on 27 January 2018 (2 pages) |
12 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
2 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
24 February 2020 | Registered office address changed from Rhythm Base 31-33 Commerce Street Glasgow G5 8AB to Unit 4 Weardale Lane Queenslie Park Glasgow G33 4JJ on 24 February 2020 (1 page) |
23 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Registered office address changed from 50 Westfields Bishopbriggs Glasgow G64 3PL on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from 50 Westfields Bishopbriggs Glasgow G64 3PL on 20 September 2012 (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 January 2012 | Termination of appointment of John Mcmillan as a director (1 page) |
1 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
1 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
1 January 2012 | Termination of appointment of John Mcmillan as a director (1 page) |
1 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 January 2011 | Appointment of Mr Gordon Alexander Ferguson as a secretary (1 page) |
4 January 2011 | Termination of appointment of John Mcmillan as a secretary (1 page) |
4 January 2011 | Appointment of Mr Gordon Alexander Ferguson as a director (2 pages) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Termination of appointment of John Mcmillan as a secretary (1 page) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Appointment of Mr Gordon Alexander Ferguson as a secretary (1 page) |
4 January 2011 | Appointment of Mr Gordon Alexander Ferguson as a director (2 pages) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 February 2010 | Director's details changed for John Mcmillan on 9 December 2009 (2 pages) |
24 February 2010 | Director's details changed for John Mcmillan on 9 December 2009 (2 pages) |
24 February 2010 | Director's details changed for John Mcmillan on 9 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Paul Burke on 9 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Paul Burke on 9 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Paul Burke on 9 December 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 May 2009 | Return made up to 09/12/08; full list of members (4 pages) |
29 May 2009 | Return made up to 09/12/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 May 2008 | Return made up to 09/12/07; full list of members (4 pages) |
20 May 2008 | Director's change of particulars / john mcmillan / 15/11/2007 (2 pages) |
20 May 2008 | Director's change of particulars / paul burke / 30/11/2007 (2 pages) |
20 May 2008 | Director's change of particulars / paul burke / 30/11/2007 (2 pages) |
20 May 2008 | Director's change of particulars / john mcmillan / 15/11/2007 (2 pages) |
20 May 2008 | Secretary's change of particulars / john mcmillan / 15/11/2007 (2 pages) |
20 May 2008 | Return made up to 09/12/07; full list of members (4 pages) |
20 May 2008 | Secretary's change of particulars / john mcmillan / 15/11/2007 (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 37 east springfield terrace bishopbriggs glasgow G64 1TG (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 37 east springfield terrace bishopbriggs glasgow G64 1TG (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
11 October 2006 | Ad 09/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2006 | Ad 09/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Incorporation (17 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Incorporation (17 pages) |