Moffat Street
Glasgow
G5 0PD
Scotland
Director Name | Mr Scott Paul Young |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 11 Riverside Business Park Moffat Street Glasgow G5 0PD Scotland |
Website | audiocp.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6115523 |
Telephone region | Glasgow |
Registered Address | Unit 11 Riverside Business Park Moffat Street Glasgow G5 0PD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1 at £1 | Alison Young 50.00% Ordinary |
---|---|
1 at £1 | Scott Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,609 |
Cash | £2,659 |
Current Liabilities | £11,942 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
31 October 2023 | Change of details for Mr Scott Paul Young as a person with significant control on 2 July 2016 (2 pages) |
---|---|
31 October 2023 | Notification of Alison Young as a person with significant control on 2 July 2016 (2 pages) |
20 October 2023 | Change of details for a person with significant control (5 pages) |
13 September 2023 | Director's details changed for Mrs Alison Young on 11 September 2023 (2 pages) |
13 September 2023 | Director's details changed for Mr Scott Paul Young on 11 September 2023 (2 pages) |
20 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
10 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
7 June 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
15 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
4 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Registered office address changed from 30 Flenders Avenue Clarkston Glasgow G76 7XZ to Unit 11 Riverside Business Park Moffat Street Glasgow G5 0PD on 11 November 2014 (1 page) |
11 November 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Registered office address changed from 30 Flenders Avenue Clarkston Glasgow G76 7XZ to Unit 11 Riverside Business Park Moffat Street Glasgow G5 0PD on 11 November 2014 (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
2 July 2012 | Incorporation (25 pages) |
2 July 2012 | Incorporation (25 pages) |