Company NameAnthony Gallo Acoustics Ltd
Company StatusActive
Company NumberSC538472
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Colin Urie
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Inox Building Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Director NameMr David Baxter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Inox Building Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Director NameMr Michael Bernard Hornung
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House Lower Blandford St. Mary
Blandford Forum
DT11 9ND
Secretary NameMr Michael Bernard Hornung
StatusCurrent
Appointed23 September 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressManor House Lower Blandford St. Mary
Blandford Forum
DT11 9ND
Director NameMr William Ramsay
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inox Building Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Secretary NameMr William Ramsay
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Inox Building Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Secretary NameMs Gosia Hopeson
StatusResigned
Appointed04 December 2020(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2022)
RoleCompany Director
Correspondence AddressThe Inox Building Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Director NameMrs Dawn Anne Baxter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inox Building Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Director NameMrs Marina McLeod Urie
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inox Building Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Director NameMr Martin Jack Ellis
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 Alder Hills
Poole
BH12 4AL

Location

Registered AddressThe Inox Building
Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

30 September 2016Delivered on: 5 October 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
4 December 2020Termination of appointment of William Ramsay as a secretary on 4 December 2020 (1 page)
4 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
4 December 2020Termination of appointment of William Ramsay as a director on 4 December 2020 (1 page)
4 December 2020Appointment of Ms Gosia Hopeson as a secretary on 4 December 2020 (2 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
2 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
5 October 2016Registration of charge SC5384720001, created on 30 September 2016 (17 pages)
5 October 2016Registration of charge SC5384720001, created on 30 September 2016 (17 pages)
21 June 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
21 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-21
  • GBP 100
(24 pages)
21 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-21
  • GBP 100
(24 pages)
21 June 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)