Company NameGlamis Proms Limited
Company StatusDissolved
Company NumberSC396331
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NamesDenholm Discs Limited and Best Bar None (Scotland) Ltd

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Robert William John Richardson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2018(7 years, 7 months after company formation)
Appointment Duration4 months (closed 26 February 2019)
RoleEvents Manager
Country of ResidenceScotland
Correspondence Address16 Lion Well Wynd
Linlithgow
EH49 7EL
Scotland
Director NameMr Peter Donald Ferguson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleEvents Manager
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMr Robert William John Richardson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2015)
RoleConcert Promotor
Country of ResidenceScotland
Correspondence Address16 Lion Well Wynd
Linlithgow
West Lothian
EH49 7EL
Scotland
Director NameMr Paul Smith
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2018)
RoleSound Engineer
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Secretary NameMr Denis Coyne
StatusResigned
Appointed01 April 2018(7 years after company formation)
Appointment Duration7 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland

Location

Registered Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Ferguson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
2 December 2018Notification of Robert William John Richardson as a person with significant control on 24 October 2018 (2 pages)
30 November 2018Application to strike the company off the register (1 page)
27 November 2018Cessation of Peter Donald Ferguson as a person with significant control on 1 August 2018 (1 page)
27 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
1 November 2018Appointment of Mr Robert William John Richardson as a director on 24 October 2018 (2 pages)
1 November 2018Termination of appointment of Peter Donald Ferguson as a director on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Denis Coyne as a secretary on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Paul Smith as a director on 1 November 2018 (1 page)
9 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
9 April 2018Appointment of Mr Denis Coyne as a secretary on 1 April 2018 (2 pages)
18 January 2018Change of details for Mr Peter Donald Ferguson as a person with significant control on 18 January 2018 (2 pages)
18 January 2018Director's details changed for Mr Peter Donald Ferguson on 18 January 2018 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Termination of appointment of Robert William John Richardson as a director on 31 December 2015 (1 page)
28 April 2016Termination of appointment of Robert William John Richardson as a director on 31 December 2015 (1 page)
28 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Director's details changed for Mr Robert John Ramsay on 1 April 2015 (2 pages)
23 October 2015Director's details changed for Mr Robert John Ramsay on 1 April 2015 (2 pages)
23 October 2015Director's details changed for Mr Robert John Ramsay on 1 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Paul Smith on 1 January 2015 (2 pages)
23 April 2015Director's details changed for Mr Paul Smith on 1 January 2015 (2 pages)
23 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Appointment of Mr Paul Smith as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Robert John Ramsay as a director on 5 December 2014 (2 pages)
5 December 2014Company name changed best bar none (scotland) LTD\certificate issued on 05/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2014Appointment of Mr Paul Smith as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Robert John Ramsay as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Robert John Ramsay as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Paul Smith as a director on 5 December 2014 (2 pages)
5 December 2014Company name changed best bar none (scotland) LTD\certificate issued on 05/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
(3 pages)
18 April 2014Director's details changed for Mr Peter Donald Ferguson on 18 October 2013 (2 pages)
18 April 2014Director's details changed for Mr Peter Donald Ferguson on 18 October 2013 (2 pages)
18 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(3 pages)
18 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
29 November 2013Company name changed denholm discs LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2013Company name changed denholm discs LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2013Registered office address changed from the Bond House 27/4 Breadalbane Street Edinburgh Midlothian EH6 5JW on 24 May 2013 (1 page)
24 May 2013Registered office address changed from the Bond House 27/4 Breadalbane Street Edinburgh Midlothian EH6 5JW on 24 May 2013 (1 page)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)