Company NameMusic Dynamix Ltd.
Company StatusDissolved
Company NumberSC367811
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 5 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameVessel Dynamics Ltd.

Business Activity

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

Directors

Director NameColin Norman Moir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albert Place
Aberdeen
AB25 1RG
Scotland
Director NameColin Norman Moir
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albert Place
Aberdeen
AB25 1RG
Scotland

Location

Registered Address8 Albert Place
Aberdeen
AB25 1RG
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Shareholders

8 at £1Luiza Staniec Moir
80.00%
Ordinary
2 at £1Colin Norman Moir
20.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2019Compulsory strike-off action has been discontinued (1 page)
12 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
14 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
14 October 2018Notification of Luiza Magdalena Moir as a person with significant control on 6 April 2016 (2 pages)
1 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
16 October 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
12 March 2017Registered office address changed from C/O Forbes-Cable Ltd 9, Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page)
12 March 2017Registered office address changed from C/O Forbes-Cable Ltd 9, Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page)
16 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 10
(3 pages)
11 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 10
(3 pages)
27 September 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9, Victoria Street Aberdeen AB10 1XB on 27 September 2015 (1 page)
27 September 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9, Victoria Street Aberdeen AB10 1XB on 27 September 2015 (1 page)
11 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(3 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(3 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
(3 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
(3 pages)
9 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
13 September 2012Company name changed vessel dynamics LTD.\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Company name changed vessel dynamics LTD.\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
14 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
14 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
14 February 2011Director's details changed for Colin Norman Moir on 18 November 2010 (2 pages)
14 February 2011Director's details changed for Colin Norman Moir on 18 November 2010 (2 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
9 February 2010Appointment of Colin Norman Moir as a director (2 pages)
9 February 2010Termination of appointment of Colin Moir as a director (1 page)
9 February 2010Termination of appointment of Colin Moir as a director (1 page)
9 February 2010Appointment of Colin Norman Moir as a director (2 pages)
30 October 2009Incorporation (52 pages)
30 October 2009Incorporation (52 pages)