Company NameMusical Steps Ltd
Company StatusDissolved
Company NumberSC313553
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 4 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Catherine Mary McCallum
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Tayside
DD1 4BJ
Scotland
Director NameMr Timothy Roderick Yarr
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Tayside
DD1 4BJ
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed14 October 2010(3 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 February 2021)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitewww.musicalsteps.co.uk/
Email address[email protected]
Telephone0845 8382354
Telephone regionUnknown

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
Tayside
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,513
Cash£1,742
Current Liabilities£20,069

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

11 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (4 pages)
25 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (4 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 5 April 2017 (3 pages)
27 December 2017Micro company accounts made up to 5 April 2017 (3 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
19 December 2016Director's details changed for Mrs Catherine Mary Mccallum on 2 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Timothy Roderick Yarr on 2 December 2016 (2 pages)
19 December 2016Director's details changed for Mrs Catherine Mary Mccallum on 2 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Timothy Roderick Yarr on 2 December 2016 (2 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Director's details changed for Mr Timothy Roderick Yarr on 11 December 2015 (2 pages)
12 January 2016Director's details changed for Mrs Catherine Mary Mccallum on 11 December 2015 (2 pages)
12 January 2016Director's details changed for Mr Timothy Roderick Yarr on 11 December 2015 (2 pages)
12 January 2016Director's details changed for Mrs Catherine Mary Mccallum on 11 December 2015 (2 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
24 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Appointment of Thorntons Law Llp as a secretary (2 pages)
15 December 2010Appointment of Thorntons Law Llp as a secretary (2 pages)
11 October 2010Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 11 October 2010 (1 page)
11 October 2010Termination of appointment of Purple Venture Secretaries Limited as a secretary (1 page)
11 October 2010Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 11 October 2010 (1 page)
11 October 2010Termination of appointment of Purple Venture Secretaries Limited as a secretary (1 page)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Dr Timothy Roderick Yarr on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Dr Timothy Roderick Yarr on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Catherine Mary Mccallum on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Catherine Mary Mccallum on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Dr Timothy Roderick Yarr on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Catherine Mary Mccallum on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
12 January 2009Return made up to 15/12/08; full list of members (4 pages)
12 January 2009Return made up to 15/12/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Return made up to 15/12/07; full list of members (3 pages)
9 January 2008Return made up to 15/12/07; full list of members (3 pages)
26 January 2007Registered office changed on 26/01/07 from: new law house, saltire centre glenrothes fife KY6 2DA (1 page)
26 January 2007Registered office changed on 26/01/07 from: new law house, saltire centre glenrothes fife KY6 2DA (1 page)
12 January 2007Accounting reference date extended from 31/12/07 to 05/04/08 (1 page)
12 January 2007Accounting reference date extended from 31/12/07 to 05/04/08 (1 page)
15 December 2006Incorporation (15 pages)
15 December 2006Incorporation (15 pages)