Company NameThe Boombox Glasgow Ltd
Company StatusDissolved
Company NumberSC451806
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr John Ignatius McLaughlin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Hughenden Gardens
Glasgow
G12 9XW
Scotland
Director NameMr Robert William John Richardson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Lion Well Wynd
Linlithgow
West Lothian
EH49 7EL
Scotland
Director NameMr Raymond Ellis Blin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(3 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Hughenden Gardens
Glasgow
G12 9XW
Scotland

Location

Registered Address8 Hughenden Gardens
Glasgow
G12 9XW
Scotland
ConstituencyGlasgow North West
WardHillhead

Shareholders

1 at £1Mr John Mclaughlin
33.33%
Ordinary
1 at £1Mr Raymond Blin
33.33%
Ordinary
1 at £1Ms Natalie De Lucia
33.33%
Ordinary

Financials

Year2014
Net Worth-£17,220
Cash£41,270
Current Liabilities£73,065

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
13 August 2019Previous accounting period extended from 30 August 2018 to 28 February 2019 (1 page)
14 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
23 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
27 June 2017Notification of John Mclaughlin as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
27 June 2017Notification of John Mclaughlin as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of John Mclaughlin as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(3 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 November 2015Termination of appointment of Raymond Ellis Blin as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Raymond Ellis Blin as a director on 19 November 2015 (1 page)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(4 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(4 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 June 2014Statement of capital following an allotment of shares on 4 October 2013
  • GBP 3
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 4 October 2013
  • GBP 3
(3 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 4 October 2013
  • GBP 3
(3 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(4 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(4 pages)
18 June 2014Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
18 June 2014Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
22 May 2014Appointment of Mr Raymond Blin as a director (2 pages)
22 May 2014Termination of appointment of Robert Richardson as a director (1 page)
22 May 2014Appointment of Mr Raymond Blin as a director (2 pages)
22 May 2014Termination of appointment of Robert Richardson as a director (1 page)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)