Company NameRhythm Base Limited
DirectorsPaul Burke and Gordon Alexander Ferguson
Company StatusActive
Company NumberSC294286
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Paul Burke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Westfields
Bishopbriggs
Glasgow
G64 3PL
Scotland
Director NameMr Gordon Alexander Ferguson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2010(4 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 3/3
Broompark Drive
Glasgow
G31 2DA
Scotland
Secretary NameMr Gordon Alexander Ferguson
StatusCurrent
Appointed01 December 2010(4 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressUnit 4 Weardale Lane
Queenslie Park
Glasgow
G33 4JJ
Scotland
Secretary NameJohn McMillan
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Buller Crescent
Blantyre
Glasgow
G72 9JF
Scotland
Director NameJohn McMillan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 09 December 2011)
RoleMusical Retailer
Country of ResidenceScotland
Correspondence Address91 Buller Crescent
Blantyre
Glasgow
G72 9JF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterhythmbase.co.uk
Email address[email protected]
Telephone0141 4293799
Telephone regionGlasgow

Location

Registered AddressUnit 4 Weardale Lane
Queenslie Park
Glasgow
G33 4JJ
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£8,530
Cash£20,610
Current Liabilities£156,008

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

30 March 2006Delivered 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

Filing History

10 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 May 2023Change of details for Mr Paul Burke as a person with significant control on 27 January 2018 (2 pages)
16 May 2023Director's details changed for Mr Gordon Alexander Ferguson on 10 March 2019 (2 pages)
16 May 2023Director's details changed for Mr Paul Burke on 27 January 2018 (2 pages)
12 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
2 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
24 February 2020Registered 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 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
20 September 2012Registered office address changed from 50 Westfields Bishopbriggs Glasgow G64 3PL on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 50 Westfields Bishopbriggs Glasgow G64 3PL on 20 September 2012 (1 page)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 January 2012Termination of appointment of John Mcmillan as a director (1 page)
1 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
1 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
1 January 2012Termination of appointment of John Mcmillan as a director (1 page)
1 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 January 2011Appointment of Mr Gordon Alexander Ferguson as a secretary (1 page)
4 January 2011Termination of appointment of John Mcmillan as a secretary (1 page)
4 January 2011Appointment of Mr Gordon Alexander Ferguson as a director (2 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
4 January 2011Termination of appointment of John Mcmillan as a secretary (1 page)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
4 January 2011Appointment of Mr Gordon Alexander Ferguson as a secretary (1 page)
4 January 2011Appointment of Mr Gordon Alexander Ferguson as a director (2 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 February 2010Director's details changed for John Mcmillan on 9 December 2009 (2 pages)
24 February 2010Director's details changed for John Mcmillan on 9 December 2009 (2 pages)
24 February 2010Director's details changed for John Mcmillan on 9 December 2009 (2 pages)
24 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Paul Burke on 9 December 2009 (2 pages)
24 February 2010Director's details changed for Paul Burke on 9 December 2009 (2 pages)
24 February 2010Director's details changed for Paul Burke on 9 December 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 May 2009Return made up to 09/12/08; full list of members (4 pages)
29 May 2009Return made up to 09/12/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Return made up to 09/12/07; full list of members (4 pages)
20 May 2008Director's change of particulars / john mcmillan / 15/11/2007 (2 pages)
20 May 2008Director's change of particulars / paul burke / 30/11/2007 (2 pages)
20 May 2008Director's change of particulars / paul burke / 30/11/2007 (2 pages)
20 May 2008Director's change of particulars / john mcmillan / 15/11/2007 (2 pages)
20 May 2008Secretary's change of particulars / john mcmillan / 15/11/2007 (2 pages)
20 May 2008Return made up to 09/12/07; full list of members (4 pages)
20 May 2008Secretary's change of particulars / john mcmillan / 15/11/2007 (2 pages)
23 November 2007Registered office changed on 23/11/07 from: 37 east springfield terrace bishopbriggs glasgow G64 1TG (1 page)
23 November 2007Registered office changed on 23/11/07 from: 37 east springfield terrace bishopbriggs glasgow G64 1TG (1 page)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Return made up to 09/12/06; full list of members (7 pages)
8 January 2007Return made up to 09/12/06; full list of members (7 pages)
11 October 2006Ad 09/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2006Ad 09/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2006Partic of mort/charge * (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Incorporation (17 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Incorporation (17 pages)