Company NameGlasgow Music Studios Limited
Company StatusDissolved
Company NumberSC367664
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 5 months ago)
Dissolution Date5 April 2022 (1 year, 11 months ago)
Previous NameHms (800) Limited

Business Activity

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

Directors

Director NameMs Carolynne Margaret Henry
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(2 weeks, 4 days after company formation)
Appointment Duration12 years, 4 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craigton Drive
Newton Mearns
Glasgow
G77 6RD
Scotland
Secretary NameCarolynne Margaret Henry
NationalityBritish
StatusClosed
Appointed16 November 2009(2 weeks, 4 days after company formation)
Appointment Duration12 years, 4 months (closed 05 April 2022)
RoleCompany Director
Correspondence Address24 Craigton Drive
Newton Mearns
Glasgow
G77 6RD
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cadoro 45 Gordon St
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed29 October 2009(same day as company formation)
Correspondence AddressThe Cadoro 45 Gordon St
Glasgow
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2009(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon St
Glasgow
G41 4ET
Scotland

Contact

Websiteglasgowmusicstudios.co.uk/
Email address[email protected]
Telephone0141 5520907
Telephone regionGlasgow

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

80 at £1Carolynne Howard
80.00%
Ordinary
20 at £1Michael Howard
20.00%
Ordinary

Financials

Year2014
Net Worth-£26,541
Cash£2,454
Current Liabilities£151,456

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

4 April 2012Delivered on: 6 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 April 2022Final Gazette dissolved following liquidation (1 page)
5 January 2022Final account prior to dissolution in CVL (13 pages)
19 January 2021Registered office address changed from Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 19 January 2021 (2 pages)
20 September 2019Registered office address changed from 7 & 9 Osborne Street Glasgow G1 5QN to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 20 September 2019 (2 pages)
20 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-17
(1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
23 January 2019Change of details for Ms Carolynne Margaret Howard as a person with significant control on 23 January 2019 (2 pages)
23 January 2019Director's details changed for Ms Carolynne Margaret Howard on 23 January 2019 (2 pages)
23 January 2019Secretary's details changed for Carolynne Margaret Howard on 23 January 2019 (1 page)
7 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(4 pages)
8 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 October 2012Registered office address changed from 24 Craigton Drive Newton Mearns Glasgow G77 6RD Scotland on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 24 Craigton Drive Newton Mearns Glasgow G77 6RD Scotland on 30 October 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
8 September 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
(3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
25 November 2009Appointment of Carolynne Margaret Howard as a director (3 pages)
25 November 2009Appointment of Carolynne Margaret Howard as a director (3 pages)
25 November 2009Appointment of Carolynne Margaret Howard as a secretary (3 pages)
25 November 2009Appointment of Carolynne Margaret Howard as a secretary (3 pages)
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
(2 pages)
18 November 2009Company name changed hms (800) LIMITED\certificate issued on 18/11/09
  • CONNOT ‐
(3 pages)
18 November 2009Company name changed hms (800) LIMITED\certificate issued on 18/11/09
  • CONNOT ‐
(3 pages)
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
(2 pages)
16 November 2009Termination of appointment of Donald Munro as a director (1 page)
16 November 2009Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 16 November 2009 (1 page)
16 November 2009Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 16 November 2009 (1 page)
16 November 2009Termination of appointment of Hms Directors Limited as a director (1 page)
16 November 2009Termination of appointment of Donald Munro as a director (1 page)
16 November 2009Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
16 November 2009Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
16 November 2009Termination of appointment of Hms Directors Limited as a director (1 page)
29 October 2009Incorporation (17 pages)
29 October 2009Incorporation (17 pages)