Company NameThe Depot Music Limited
DirectorCraig Ross
Company StatusActive
Company NumberSC335738
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Craig Ross
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RoleSenior Conultant
Country of ResidenceUnited Kingdom
Correspondence Address114 Mountcastle Crescent
Edinburgh
EH8 7SY
Scotland
Secretary NameMr Raymond George Ross
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Craigmount Gardens
Edinburgh
EH12 8EA
Scotland
Director NameMr Stuart Ian William Brunton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleAssistant Video Producer
Country of ResidenceScotland
Correspondence Address18/10 Thorntree Street
Edinburgh
EH6 8PU
Scotland

Contact

Websitewww.depotstudios.co.uk

Location

Registered Address114 Mountcastle Crescent
Edinburgh
EH8 7SY
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Financials

Year2012
Net Worth-£1,665
Cash£39
Current Liabilities£12,424

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

30 January 2008Delivered on: 5 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

9 January 2024Cessation of Stuart Brunton as a person with significant control on 9 January 2024 (1 page)
9 January 2024Change of details for Mr Craig Ross as a person with significant control on 9 January 2024 (2 pages)
9 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
13 December 2023Total exemption full accounts made up to 30 December 2022 (8 pages)
17 November 2023Registered office address changed from 114 114 Mountcastle Crescent Edinburgh Edinburgh Uk EH8 7SY United Kingdom to 114 Mountcastle Crescent Edinburgh Edinburgh Uk EH8 7SY on 17 November 2023 (1 page)
17 November 2023Registered office address changed from 28 Craigmount Gardens Edinburgh EH12 8EA to 114 114 Mountcastle Crescent Edinburgh Edinburgh Uk EH8 7SY on 17 November 2023 (1 page)
17 November 2023Director's details changed for Mr Craig Ross on 1 July 2017 (2 pages)
13 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 30 December 2021 (3 pages)
31 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 30 December 2020 (3 pages)
19 March 2021Micro company accounts made up to 30 December 2019 (3 pages)
28 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
18 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
27 October 2020Micro company accounts made up to 31 December 2018 (3 pages)
25 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
13 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Termination of appointment of Stuart Brunton as a director (1 page)
20 September 2011Termination of appointment of Stuart Brunton as a director (1 page)
17 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 March 2010Director's details changed for Stuart Ian William Brunton on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Craig Ross on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Craig Ross on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Stuart Ian William Brunton on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Craig Ross on 4 March 2010 (2 pages)
5 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Stuart Ian William Brunton on 4 March 2010 (2 pages)
5 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 January 2009Director's change of particulars / stuart brunton / 22/11/2008 (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
23 January 2009Return made up to 03/01/09; full list of members (4 pages)
23 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
23 January 2009Return made up to 03/01/09; full list of members (4 pages)
23 January 2009Location of register of members (1 page)
23 January 2009Director's change of particulars / stuart brunton / 22/11/2008 (1 page)
5 February 2008Partic of mort/charge * (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
3 January 2008Incorporation (22 pages)
3 January 2008Incorporation (22 pages)