Company NameTriple G Music Ltd
DirectorDuncan George Garwood Gray
Company StatusActive
Company NumberSC347133
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameDuncan George Garwood Gray
Date of BirthSeptember 1979 (Born 44 years ago)
StatusCurrent
Appointed15 August 2008(same day as company formation)
RolePromoter
Country of ResidenceScotland
Correspondence Address3f1, 16 Albert Place
Edinburgh
Midlothian
EH7 5HN
Scotland
Secretary NameAlison Payne
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address3f1 16 Albert Place
Edinburgh
Midlothian
EH7 5HN
Scotland
Secretary NameMr Mark Mackie
StatusResigned
Appointed10 May 2012(3 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 05 May 2020)
RoleCompany Director
Correspondence Address42 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr Donald Cameron Macleod
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed05 April 2015(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 York Place
Edinburgh
EH1 3HU
Scotland

Contact

Websitetriplegmusic.com
Email address[email protected]
Telephone0131 6238018
Telephone regionEdinburgh

Location

Registered Address42 York Place
Edinburgh
EH1 3HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£36,764
Cash£357,422
Current Liabilities£444,535

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
3 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
26 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
30 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
6 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Mark Mackie as a secretary on 5 May 2020 (1 page)
5 May 2020Termination of appointment of Donald Cameron Macleod as a director on 4 May 2020 (1 page)
23 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(4 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(4 pages)
6 May 2015Appointment of Mr Donald Cameron Macleod as a director on 5 April 2015 (2 pages)
6 May 2015Appointment of Mr Donald Cameron Macleod as a director on 5 April 2015 (2 pages)
6 May 2015Appointment of Mr Donald Cameron Macleod as a director on 5 April 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(3 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(3 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(3 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
10 May 2012Termination of appointment of Alison Payne as a secretary (1 page)
10 May 2012Appointment of Mr Mark Mackie as a secretary (1 page)
10 May 2012Termination of appointment of Alison Payne as a secretary (1 page)
10 May 2012Appointment of Mr Mark Mackie as a secretary (1 page)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 March 2011Registered office address changed from 3F1 16 Albert Place Edinburgh Midlothian EH7 5HN Scotland on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 3F1 16 Albert Place Edinburgh Midlothian EH7 5HN Scotland on 21 March 2011 (2 pages)
2 September 2010Secretary's details changed for Alison Payne on 15 August 2010 (1 page)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Alison Payne on 15 August 2010 (1 page)
1 September 2010Director's details changed for Duncan George Garwood Gray on 15 August 2010 (2 pages)
1 September 2010Director's details changed for Duncan George Garwood Gray on 15 August 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 November 2009Previous accounting period shortened from 31 August 2009 to 31 July 2009 (2 pages)
19 November 2009Previous accounting period shortened from 31 August 2009 to 31 July 2009 (2 pages)
29 October 2009Resolutions
  • RES13 ‐ Alloting shares (SHO1 has been filed electronically)
(1 page)
29 October 2009Resolutions
  • RES13 ‐ Alloting shares (SHO1 has been filed electronically)
(1 page)
20 October 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 200
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 200
(2 pages)
19 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
6 May 2009Nc inc already adjusted 16/04/09 (1 page)
6 May 2009Nc inc already adjusted 16/04/09 (1 page)
5 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
5 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
5 May 2009Ad 22/04/09-22/04/09\gbp si [email protected]=33.34\gbp ic 100/133.34\ (2 pages)
5 May 2009Ad 22/04/09-22/04/09\gbp si [email protected]=33.34\gbp ic 100/133.34\ (2 pages)
15 August 2008Incorporation (11 pages)
15 August 2008Incorporation (11 pages)