Advanced company searchLink opens in new window

AUDIO MERCHANTS LIMITED

Company number SC288896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2011 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary
05 Nov 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-11-05
  • GBP 4
05 Nov 2010 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 15 August 2010
05 Nov 2010 AD01 Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 5 November 2010
05 Nov 2010 CH01 Director's details changed for Stuart Mcintosh on 15 August 2010
05 Nov 2010 CH01 Director's details changed for John Macleod on 15 August 2010
05 Nov 2010 CH01 Director's details changed for Ian Marsh on 15 August 2010
05 Nov 2010 CH01 Director's details changed for Wasi Khan on 15 August 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Sep 2009 363a Return made up to 15/08/09; full list of members
24 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
15 Sep 2008 288c Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: , now: 5TH; Street was: 107 george street, now: floor; Area was: , now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH
11 Sep 2008 287 Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES
04 Sep 2008 363a Return made up to 15/08/08; full list of members
15 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
10 Mar 2008 288c Director's Change of Particulars / john macleod / 10/03/2008 / HouseName/Number was: , now: 141; Street was: 5/2 carrick quay, now: menock road; Area was: 100 clyde street, now: kingspark; Post Code was: G1 4LH, now: G44 5QW
06 Sep 2007 363a Return made up to 15/08/07; full list of members
08 Mar 2007 AA Total exemption small company accounts made up to 30 September 2006
06 Feb 2007 225 Accounting reference date extended from 31/08/06 to 30/09/06
18 Jan 2007 419a(Scot) Dec mort/charge *
25 Oct 2006 410(Scot) Partic of mort/charge *
08 Sep 2006 363s Return made up to 15/08/06; full list of members
12 Jul 2006 288a New director appointed