Company NameRLM Audio Ltd
Company StatusDissolved
Company NumberSC440646
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ramsay Miller
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleSound Engineer
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameSera Miller
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered Address133 C/O Material Communications Group Limited
Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 133 C/O Material Communications Group Limited Finnieston Street Glasgow G3 8HB on 6 January 2017 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 January 2017Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 133 C/O Material Communications Group Limited Finnieston Street Glasgow G3 8HB on 6 January 2017 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
26 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
26 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
20 March 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
20 March 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)