Company Name7-8 Music Ltd.
Company StatusDissolved
Company NumberSC342947
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Hugh Carter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(2 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 04 December 2018)
RoleMusic Therapist
Country of ResidenceScotland
Correspondence AddressWoodside Tower Shore Road
Cove
Helensburgh
Dunbartonshire
G84 0NT
Scotland
Director NameGeoffrey Nigel Charrier Carter
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleCivil Engineer
Correspondence AddressSouth Hourat Farm
Dalry
Ayrshire
KA24 5LA
Scotland
Director NameHugh Carter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleRecording Engineer
Country of ResidenceScotland
Correspondence AddressSouth Hourat Farm
Dalry
North Ayrshire
KA24 5LA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address121 Moffat Street
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Hugh Carter
100.00%
Ordinary

Financials

Year2014
Net Worth-£626
Cash£6
Current Liabilities£1,050

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
3 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Hugh Carter on 20 May 2011 (2 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
23 May 2011Director's details changed for High Carter on 10 September 2010 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 October 2010Termination of appointment of Geoffrey Carter as a director (4 pages)
17 September 2010Appointment of High Carter as a director (6 pages)
12 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
21 September 2009Return made up to 15/05/09; full list of members (3 pages)
27 March 2009Director appointed geoffrey nigel charrier carter (2 pages)
18 March 2009Appointment terminated director hugh carter (1 page)
13 June 2008Director appointed hugh carter (2 pages)
13 June 2008Registered office changed on 13/06/2008 from 63 carlton place glasgow G5 9TW (1 page)
23 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
23 May 2008Appointment terminated secretary brian reid LTD. (1 page)
23 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
15 May 2008Incorporation (18 pages)