Company NameEastlands Music Limited
Company StatusDissolved
Company NumberSC460250
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 7 months ago)
Dissolution Date11 June 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments

Directors

Director NameMrs Alison Marion Grant
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMr Philip Ewing Hay
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMr Jonathan Francis Van Der Schoot
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Secretary NameMs Alison Marion Grant
StatusClosed
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland

Location

Registered Address100 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Philip Ewing Hay
60.00%
Ordinary
25 at £1Jonathan Francis Van Der Schoot
25.00%
Ordinary
15 at £1Alison Marion Grant
15.00%
Ordinary

Financials

Year2014
Net Worth£388,855
Cash£3,095
Current Liabilities£1,121,429

Accounts

Latest Accounts30 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
18 March 2019Application to strike the company off the register (3 pages)
21 December 2018Accounts for a dormant company made up to 30 March 2018 (6 pages)
28 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 3 April 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 3 April 2017 (8 pages)
28 September 2017Notification of Westside Distribution Limited as a person with significant control on 3 April 2017 (2 pages)
28 September 2017Notification of Westside Distribution Limited as a person with significant control on 3 April 2017 (2 pages)
28 September 2017Change of details for Mr Philip Ewing Hay as a person with significant control on 3 April 2017 (2 pages)
28 September 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
28 September 2017Change of details for Mr Philip Ewing Hay as a person with significant control on 3 April 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 30 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 30 March 2015 (6 pages)
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
15 December 2014Accounts for a dormant company made up to 30 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 30 March 2014 (2 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
16 April 2014Previous accounting period shortened from 30 September 2014 to 30 March 2014 (3 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 April 2014Previous accounting period shortened from 30 September 2014 to 30 March 2014 (3 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 February 2014Registered office address changed from Unit C 139 Lancefield Street Glasgow G3 8HZ Scotland on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Unit C 139 Lancefield Street Glasgow G3 8HZ Scotland on 21 February 2014 (1 page)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)