Company NameMy Music Buddy Limited
Company StatusDissolved
Company NumberSC371707
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Simon Joseph Dempsey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Tony Taccone
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameEwan Machperson Regan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1John Curran
5.13%
Ordinary B
330 at £1Tony Taccone
33.85%
Ordinary A
270 at £1Simon Dempsey
27.69%
Ordinary A
25 at £1Alison Loudon
2.56%
Ordinary B
150 at £1Mary Campbell
15.38%
Ordinary B
150 at £1Nissm Chilton
15.38%
Ordinary B

Financials

Year2014
Net Worth-£7,421
Cash£148
Current Liabilities£1,869

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 February 2017Confirmation statement made on 26 September 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 25 January 2017 with no updates (3 pages)
10 February 2017Confirmation statement made on 25 January 2017 with no updates (3 pages)
10 February 2017Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 975
(5 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 975
(5 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
15 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 975
(5 pages)
15 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 975
(5 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 975
(5 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 975
(5 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
26 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
20 September 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
17 February 2011Statement of capital following an allotment of shares on 15 February 2010
  • GBP 975
(4 pages)
17 February 2011Change of share class name or designation (2 pages)
17 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir auth to allot 599 shares 15/02/2010
(25 pages)
17 February 2011Statement of capital following an allotment of shares on 15 February 2010
  • GBP 975
(4 pages)
17 February 2011Change of share class name or designation (2 pages)
17 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir auth to allot 599 shares 15/02/2010
(25 pages)
14 July 2010Appointment of Simon Dempsey as a director (6 pages)
14 July 2010Appointment of Tony Taccone as a director (3 pages)
14 July 2010Appointment of Simon Dempsey as a director (6 pages)
14 July 2010Termination of appointment of Ewan Regan as a director (2 pages)
14 July 2010Termination of appointment of Ewan Regan as a director (2 pages)
14 July 2010Appointment of Tony Taccone as a director (3 pages)
25 January 2010Incorporation (40 pages)
25 January 2010Incorporation (40 pages)