Company NameLamentally Sound Cic
Company StatusActive - Proposal to Strike off
Company NumberSC638581
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 2019(4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Lesley Ann Clubb
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address14 Chapel Street
High Valleyfield
Dunfermline
Fife
KY12 8SJ
Scotland
Director NameMr Graham James Stewart Leslie
Date of BirthDecember 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed12 August 2019(same day as company formation)
RoleCanvasser
Country of ResidenceScotland
Correspondence Address14 Chapel Street
High Valleyfield
Dunfermline
Fife
KY12 8SJ
Scotland
Director NameMiss Donna Smith
Date of BirthMay 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed12 August 2019(same day as company formation)
RoleHouse Technician
Country of ResidenceScotland
Correspondence Address14 Chapel Street
High Valleyfield
Dunfermline
Fife
KY12 8SJ
Scotland
Director NameMrs Lorraine Caroline Drylie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed02 March 2021(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleStudent
Country of ResidenceScotland
Correspondence Address14 Chapel Street
High Valleyfield
Dunfermline
Fife
KY12 8SJ
Scotland
Director NameMiss Ailsa Jean Leslie
Date of BirthNovember 1990 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed12 August 2019(same day as company formation)
RoleRetail Assistant
Country of ResidenceScotland
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Director NameMiss Donna Nicola Banks
Date of BirthOctober 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed15 January 2020(5 months after company formation)
Appointment Duration7 months (resigned 14 August 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland

Location

Registered Address47 Ochilview Drive
High Valleyfield
Dunfermline
KY12 8UD
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

3 September 2023Termination of appointment of Donna Smith as a director on 18 August 2023 (1 page)
3 September 2023Termination of appointment of Lorraine Caroline Drylie as a director on 20 August 2023 (1 page)
29 August 2023Micro company accounts made up to 31 August 2022 (7 pages)
23 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
21 January 2023Registered office address changed from 14 Chapel Street High Valleyfield Dunfermline Fife KY12 8SJ Scotland to 47 Ochilview Drive High Valleyfield Dunfermline KY12 8UD on 21 January 2023 (1 page)
21 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (7 pages)
17 May 2022Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 14 Chapel Street High Valleyfield Dunfermline Fife KY12 8SJ on 17 May 2022 (1 page)
21 February 2022Termination of appointment of Ailsa Jean Leslie as a director on 17 February 2022 (1 page)
21 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
5 April 2021Appointment of Mrs Lorraine Caroline Drylie as a director on 2 March 2021 (2 pages)
18 August 2020Confirmation statement made on 11 August 2020 with updates (3 pages)
18 August 2020Termination of appointment of Donna Nicola Banks as a director on 14 August 2020 (1 page)
21 January 2020Appointment of Miss Donna Nicola Banks as a director on 15 January 2020 (2 pages)
12 August 2019Incorporation of a Community Interest Company (32 pages)