Company NameMusic Republic Limited
DirectorsSteven Cairns and Thomas John O'Rourke
Company StatusActive
Company NumberSC461049
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Cairns
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNinian Road Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr Thomas John O'Rourke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNinian Road Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr Thomas Edward Bingham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Hercules Road
London
SE1 7LD

Contact

Websitewww.mvcommercial.co.uk

Location

Registered AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

12 October 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
27 January 2023Accounts for a small company made up to 30 June 2022 (11 pages)
31 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
28 February 2022Accounts for a small company made up to 30 June 2021 (11 pages)
22 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
21 December 2020Accounts for a small company made up to 30 June 2020 (10 pages)
14 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
13 October 2020Director's details changed for Mr Steven Cairns on 8 October 2020 (2 pages)
13 October 2020Director's details changed for Mr Thomas John O'rourke on 8 October 2020 (2 pages)
13 October 2020Change of details for Mv Commercial Ltd as a person with significant control on 8 October 2020 (2 pages)
12 February 2020Accounts for a small company made up to 30 June 2019 (9 pages)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 30 June 2018 (8 pages)
10 December 2018Registered office address changed from C/O Mv Commercial Mv Commercial Muir Road Houston Industrial Estate Livingston EH54 5DR to Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE on 10 December 2018 (1 page)
10 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
6 February 2018Accounts for a small company made up to 30 June 2017 (8 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
5 October 2017Appointment of Thomas John O'rourke as a director on 30 June 2017 (2 pages)
5 October 2017Appointment of Thomas John O'rourke as a director on 30 June 2017 (2 pages)
5 October 2017Termination of appointment of Thomas Edward Bingham as a director on 30 June 2017 (1 page)
5 October 2017Termination of appointment of Thomas Edward Bingham as a director on 30 June 2017 (1 page)
10 January 2017Full accounts made up to 30 June 2016 (13 pages)
10 January 2017Full accounts made up to 30 June 2016 (13 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
2 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
2 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
27 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50
(4 pages)
27 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50
(4 pages)
27 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50
(4 pages)
15 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50
(4 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50
(4 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50
(4 pages)
24 April 2014Registered office address changed from 1 the Paddock Letham Farm Letham Fife KY15 7RP on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 1 the Paddock Letham Farm Letham Fife KY15 7RP on 24 April 2014 (1 page)
13 February 2014Current accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages)
13 February 2014Current accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages)
17 January 2014Appointment of Thomas Edward Bingham as a director (3 pages)
17 January 2014Appointment of Thomas Edward Bingham as a director (3 pages)
16 January 2014Registered office address changed from Muir Road Houstoun Industrial Estate Livingston EH54 5DR Scotland on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from Muir Road Houstoun Industrial Estate Livingston EH54 5DR Scotland on 16 January 2014 (2 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 50
(24 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 50
(24 pages)