Queensway Industrial Estate
Glenrothes
Fife
KY7 5QF
Scotland
Secretary Name | Mr Mark David Cargill |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Easter Pitcorthie Farmhouse St. Monans Anstruther Fife KY10 2DG Scotland |
Website | www.audioemotion.co.uk |
---|
Registered Address | Units 18-19 Flemington Road Queensway Industrial Estate Glenrothes Fife KY7 5QF Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
1 at £1 | Gary Cargill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,120 |
Cash | £150,704 |
Current Liabilities | £327,418 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
19 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 May 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
18 May 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
16 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
11 February 2021 | Statement of capital following an allotment of shares on 19 January 2021
|
7 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
8 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
3 January 2019 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
3 January 2019 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Change of details for Mr Gary Cargill as a person with significant control on 1 January 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
27 March 2018 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Secretary's details changed for Mr Mark David Cargill on 1 October 2015 (1 page) |
9 December 2015 | Secretary's details changed for Mr Mark David Cargill on 1 October 2015 (1 page) |
9 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2014 | Secretary's details changed for Mr Mark David Cargill on 1 December 2014 (1 page) |
9 December 2014 | Secretary's details changed for Mr Mark David Cargill on 1 December 2014 (1 page) |
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Secretary's details changed for Mr Mark David Cargill on 1 December 2014 (1 page) |
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
29 December 2009 | Registered office address changed from Unit 5 Banbeath Court Banbeath Leven Fife KY8 5HD on 29 December 2009 (1 page) |
29 December 2009 | Director's details changed for Mr Gary Cargill on 27 November 2009 (2 pages) |
29 December 2009 | Registered office address changed from Unit 5 Banbeath Court Banbeath Leven Fife KY8 5HD on 29 December 2009 (1 page) |
29 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Mr Gary Cargill on 27 November 2009 (2 pages) |
30 July 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
30 July 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 seafield court kinghorn road kirkcaldy KY1 1SN scotland (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 seafield court kinghorn road kirkcaldy KY1 1SN scotland (1 page) |
27 November 2008 | Incorporation (17 pages) |
27 November 2008 | Incorporation (17 pages) |