Company NameROY Hendrie Music Ltd
DirectorRoy Hendrie
Company StatusActive
Company NumberSC404656
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Previous NameLimex Midi UK Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Roy Hendrie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleAir Traffic Controller
Country of ResidenceScotland
Correspondence Address6 College Park
Troon
Ayrshire
KA10 6UH
Scotland
Secretary NameCatherine Hendrie
NationalityBritish
StatusCurrent
Appointed19 August 2011(2 weeks, 2 days after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address6 College Park
Barassie
Troon
Ayrshire
KA10 6UH
Scotland

Contact

Websitelimexmidi.co.uk

Location

Registered Address18 Braemore Wood
Troon
KA10 7FN
Scotland
ConstituencyCentral Ayrshire
WardTroon

Financials

Year2014
Net Worth£12,340
Cash£22,143
Current Liabilities£10,402

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

6 September 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 August 2022 (3 pages)
16 October 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
2 October 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
11 October 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
10 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
27 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
6 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 January 2017Registered office address changed from 6 College Park Troon Ayrshire KA10 6UH to 18 Braemore Wood Troon KA10 7FN on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 6 College Park Troon Ayrshire KA10 6UH to 18 Braemore Wood Troon KA10 7FN on 19 January 2017 (1 page)
13 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 January 2015Company name changed limex midi uk LIMITED\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
(3 pages)
7 January 2015Company name changed limex midi uk LIMITED\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
(3 pages)
31 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(4 pages)
31 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(4 pages)
31 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(4 pages)
1 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(4 pages)
1 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
21 September 2011Appointment of Catherine Hendrie as a secretary (3 pages)
21 September 2011Appointment of Catherine Hendrie as a secretary (3 pages)
3 August 2011Incorporation (20 pages)
3 August 2011Incorporation (20 pages)