Company NameDigital Audio Distribution Ltd
Company StatusDissolved
Company NumberSC456860
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Thomas Gordon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1, 4 Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameMr Joshua Michael Welensky
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Newhailes Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland
Secretary NameMr Joshua Michael Welensky
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Newhailes Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland

Location

Registered AddressSuite 1, 4
Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Thomas Gordon
50.00%
Ordinary
1 at £1Joshua Michael Welensky
50.00%
Ordinary

Financials

Year2014
Net Worth£7,768
Cash£17,370
Current Liabilities£181,908

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Charges

9 October 2013Delivered on: 16 October 2013
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture. Notification of addition to or amendment of charge.
Outstanding

Filing History

5 December 2017Registered office address changed from 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW Scotland to Suite 1, 4 Queen Street Edinburgh EH2 1JE on 5 December 2017 (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Termination of appointment of Joshua Michael Welensky as a secretary on 4 November 2016 (1 page)
4 November 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Registered office address changed from Unit 6 Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 5 Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW Scotland to 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW on 26 January 2016 (1 page)
13 January 2016Secretary's details changed for Mr Joshua Michael Welensky on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Joshua Michael Welensky as a director on 1 January 2016 (1 page)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
15 December 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Director's details changed for Mr Andrew Thomas Gordon on 15 December 2014 (2 pages)
15 December 2014Secretary's details changed for Mr Joshua Michael Welensky on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Unit 6 Broughton Park Newhailes Industrial Estate Musselburgh Scotland EH21 6SY to Unit 6 Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY on 15 December 2014 (1 page)
15 December 2014Director's details changed for Mr Joshua Michael Welensky on 15 December 2014 (2 pages)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2014Registered office address changed from 15 West Gorgie Parks Edinburgh Midlothian EH14 1UT United Kingdom to Unit 6 Broughton Park Newhailes Industrial Estate Musselburgh Scotland EH21 6SY on 11 December 2014 (2 pages)
16 October 2013Registration of charge 4568600001 (32 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 2
(30 pages)