Company NameHSK Music Limited
DirectorSimon McCrindle
Company StatusActive
Company NumberSC387168
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Director

Director NameMr Simon McCrindle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2010(same day as company formation)
RoleMusic Retailer
Country of ResidenceUnited Kingdom
Correspondence Address6 Bentfield Avenue
Ayr
Ayrshire
KA7 2XD
Scotland

Contact

Websitehskmusic.com

Location

Registered Address62 Alloway Street
Ayr
Ayrshire
KA7 1SH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Simon Ross Mccrindle
100.00%
Ordinary

Financials

Year2014
Net Worth£12,687
Cash£3,797
Current Liabilities£76,646

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Filing History

31 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
22 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
19 December 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
19 October 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
6 October 2020Director's details changed for Mr Simon Mccrindle on 6 October 2020 (2 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 September 2017Change of details for Mr Simon Ross Mccrindle as a person with significant control on 14 July 2017 (2 pages)
21 September 2017Director's details changed for Mr Simon Mccrindle on 14 July 2017 (2 pages)
21 September 2017Director's details changed for Mr Simon Mccrindle on 14 July 2017 (2 pages)
21 September 2017Change of details for Mr Simon Ross Mccrindle as a person with significant control on 14 July 2017 (2 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 November 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
18 November 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
11 November 2014Registered office address changed from 23 Bank Street Kirriemuir Angus DD8 4BE to 62 Alloway Street Ayr Ayrshire KA7 1SH on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 23 Bank Street Kirriemuir Angus DD8 4BE to 62 Alloway Street Ayr Ayrshire KA7 1SH on 11 November 2014 (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 February 2013Registered office address changed from 293 High Street Kirkcaldy Fife KY1 1JH United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 293 High Street Kirkcaldy Fife KY1 1JH United Kingdom on 22 February 2013 (1 page)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
15 October 2010Incorporation (22 pages)
15 October 2010Incorporation (22 pages)