Company NameAudiocp Limited
DirectorsAlison Young and Scott Paul Young
Company StatusActive
Company NumberSC427447
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMrs Alison Young
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11 Riverside Business Park
Moffat Street
Glasgow
G5 0PD
Scotland
Director NameMr Scott Paul Young
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11 Riverside Business Park
Moffat Street
Glasgow
G5 0PD
Scotland

Contact

Websiteaudiocp.com
Email address[email protected]
Telephone0141 6115523
Telephone regionGlasgow

Location

Registered AddressUnit 11 Riverside Business Park
Moffat Street
Glasgow
G5 0PD
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1 at £1Alison Young
50.00%
Ordinary
1 at £1Scott Young
50.00%
Ordinary

Financials

Year2014
Net Worth£7,609
Cash£2,659
Current Liabilities£11,942

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

31 October 2023Change of details for Mr Scott Paul Young as a person with significant control on 2 July 2016 (2 pages)
31 October 2023Notification of Alison Young as a person with significant control on 2 July 2016 (2 pages)
20 October 2023Change of details for a person with significant control (5 pages)
13 September 2023Director's details changed for Mrs Alison Young on 11 September 2023 (2 pages)
13 September 2023Director's details changed for Mr Scott Paul Young on 11 September 2023 (2 pages)
20 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
10 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
7 June 2022Micro company accounts made up to 31 July 2021 (5 pages)
15 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
4 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 July 2018 (3 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Registered 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 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Registered 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 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
2 July 2012Incorporation (25 pages)
2 July 2012Incorporation (25 pages)