Company NameAudio Emotion Limited
DirectorGary Cargill
Company StatusActive
Company NumberSC351858
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Gary Cargill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 18-19 Flemington Road
Queensway Industrial Estate
Glenrothes
Fife
KY7 5QF
Scotland
Secretary NameMr Mark David Cargill
NationalityBritish
StatusCurrent
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressEaster Pitcorthie Farmhouse St. Monans
Anstruther
Fife
KY10 2DG
Scotland

Contact

Websitewww.audioemotion.co.uk

Location

Registered AddressUnits 18-19 Flemington Road
Queensway Industrial Estate
Glenrothes
Fife
KY7 5QF
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

1 at £1Gary Cargill
100.00%
Ordinary

Financials

Year2014
Net Worth£16,120
Cash£150,704
Current Liabilities£327,418

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks, 4 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 May 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
18 May 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
16 February 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
11 February 2021Statement of capital following an allotment of shares on 19 January 2021
  • GBP 100
(4 pages)
7 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
8 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
3 January 2019Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
3 January 2019Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 January 2019Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Change of details for Mr Gary Cargill as a person with significant control on 1 January 2018 (2 pages)
19 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
27 March 2018Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
27 March 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Secretary's details changed for Mr Mark David Cargill on 1 October 2015 (1 page)
9 December 2015Secretary's details changed for Mr Mark David Cargill on 1 October 2015 (1 page)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2014Secretary's details changed for Mr Mark David Cargill on 1 December 2014 (1 page)
9 December 2014Secretary's details changed for Mr Mark David Cargill on 1 December 2014 (1 page)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Secretary's details changed for Mr Mark David Cargill on 1 December 2014 (1 page)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
29 December 2009Registered office address changed from Unit 5 Banbeath Court Banbeath Leven Fife KY8 5HD on 29 December 2009 (1 page)
29 December 2009Director's details changed for Mr Gary Cargill on 27 November 2009 (2 pages)
29 December 2009Registered office address changed from Unit 5 Banbeath Court Banbeath Leven Fife KY8 5HD on 29 December 2009 (1 page)
29 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Mr Gary Cargill on 27 November 2009 (2 pages)
30 July 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
30 July 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
23 July 2009Registered office changed on 23/07/2009 from 1 seafield court kinghorn road kirkcaldy KY1 1SN scotland (1 page)
23 July 2009Registered office changed on 23/07/2009 from 1 seafield court kinghorn road kirkcaldy KY1 1SN scotland (1 page)
27 November 2008Incorporation (17 pages)
27 November 2008Incorporation (17 pages)