Company NameMaritime Music Limited
Company StatusDissolved
Company NumberSC458460
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr William Hitchell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47d Upper Bourtree Drive
Glasgow
G73 4EL
Scotland
Secretary NameSuzanne Hitchell
StatusClosed
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address47d Upper Bourtree Drive
Glasgow
G73 4EL
Scotland

Contact

Websitewww.maritimemusic.co.uk

Location

Registered Address14 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1William Hitchell
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 November 2015Registered office address changed from C/O T.A.Mcgill 14 Royal Terrace Glasgow G3 7NY Scotland to C/O T.A.Mcgill 14 Royal Terrace Glasgow G3 7NY on 24 November 2015 (1 page)
24 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Registered office address changed from 6 Woodside Place Glasgow G3 7QF to C/O T.A.Mcgill 14 Royal Terrace Glasgow G3 7NY on 24 November 2015 (1 page)
24 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Registered office address changed from C/O T.A.Mcgill 14 Royal Terrace Glasgow G3 7NY Scotland to C/O T.A.Mcgill 14 Royal Terrace Glasgow G3 7NY on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 6 Woodside Place Glasgow G3 7QF to C/O T.A.Mcgill 14 Royal Terrace Glasgow G3 7NY on 24 November 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)