Advanced company searchLink opens in new window

SKOOGMUSIC LTD

Company number SC362999

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)
26 Jan 2024 AD01 Registered office address changed from C/O Barwell Consulting Ltd, 97-99 West Regent Street Glasgow G2 2BA Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 26 January 2024
19 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-18
09 Nov 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 August 2023
25 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 28 February 2022
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 28 February 2021
31 Jan 2022 PSC08 Notification of a person with significant control statement
20 Jan 2022 PSC07 Cessation of Scottish Enterprise as a person with significant control on 26 April 2021
20 Jan 2022 AD01 Registered office address changed from C/O Barwell Consulting Ltd 97 West Regent Street Glasgow Scotland to C/O Barwell Consulting Ltd, 97-99 West Regent Street Glasgow G2 2BA on 20 January 2022
05 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
02 Aug 2021 TM01 Termination of appointment of Benjaman Warren Schogler as a director on 18 May 2021
29 Apr 2021 SH08 Change of share class name or designation
28 Apr 2021 MA Memorandum and Articles of Association
28 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2021 TM01 Termination of appointment of Paul Murray as a director on 26 April 2021
13 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 23 July 2020
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 7,813.139
11 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 7,725.854
11 Dec 2020 MR04 Satisfaction of charge SC3629990005 in full
11 Dec 2020 MR04 Satisfaction of charge SC3629990003 in full
11 Dec 2020 MR04 Satisfaction of charge SC3629990004 in full
18 Nov 2020 MA Memorandum and Articles of Association