G.M.S.(RECORDINGS)LIMITED
Status | ACTIVE |
Company No. | SC059883 |
Category | Private Limited Company |
Incorporated | 26 Apr 1976 |
Age | 48 years, 1 month, 8 days |
Jurisdiction | Scotland |
SUMMARY
G.M.S.(RECORDINGS)LIMITED is an active private limited company with number SC059883. It was incorporated 48 years, 1 month, 8 days ago, on 26 April 1976. The company address is Kinneil House Kinneil House, Falkirk, FK2 0QS.
Company Fillings
Change account reference date company previous extended
Date: 22 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 18 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Anne Brook
Change date: 2023-11-18
Documents
Resolution
Date: 14 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 20 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Notification of a person with significant control
Date: 26 May 2023
Action Date: 25 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-05-25
Psc name: Imagesound Limited
Documents
Cessation of a person with significant control
Date: 26 May 2023
Action Date: 25 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-25
Psc name: Heather Seona Mcrae
Documents
Cessation of a person with significant control
Date: 26 May 2023
Action Date: 25 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-25
Psc name: Finlay Mcrae
Documents
Cessation of a person with significant control
Date: 26 May 2023
Action Date: 25 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-25
Psc name: Calum Alistair Morrison Mcrae
Documents
Termination director company with name termination date
Date: 26 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-25
Officer name: Calum Alistair Morrison Mcrae
Documents
Termination director company with name termination date
Date: 26 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-25
Officer name: Henrietta Louise Mcrae
Documents
Termination secretary company with name termination date
Date: 26 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-25
Officer name: Finlay Mcrae
Documents
Termination director company with name termination date
Date: 26 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Seona Mcrae
Termination date: 2023-05-25
Documents
Termination director company with name termination date
Date: 26 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-25
Officer name: Finlay Mcrae
Documents
Appoint person director company with name date
Date: 26 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-25
Officer name: Mr Neil Robert Cook
Documents
Appoint person director company with name date
Date: 26 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-25
Officer name: Sarah Brook
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Notification of a person with significant control
Date: 18 Jan 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Heather Seona Mcrae
Notification date: 2018-10-01
Documents
Notification of a person with significant control
Date: 18 Jan 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-01
Psc name: Calum Alistair Morrison Mcrae
Documents
Change to a person with significant control
Date: 18 Jan 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-01
Psc name: Mr Finlay Mcrae
Documents
Capital allotment shares
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Capital
Type: SH01
Capital : 88,900 GBP
Date: 2018-09-25
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Fergus Simpson
Termination date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Change person director company with change date
Date: 04 Feb 2014
Action Date: 07 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-07
Officer name: Miss Heather Seona Mcrae
Documents
Change person director company with change date
Date: 04 Feb 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Mrs Henrietta Louise Mcrae
Documents
Change person director company with change date
Date: 04 Feb 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Finlay Mcrae
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Calum Alistair Morrison Mcrae
Documents
Accounts with accounts type small
Date: 04 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Change person director company with change date
Date: 22 Jan 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-31
Officer name: Finlay Mcrae
Documents
Change person secretary company with change date
Date: 22 Jan 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-31
Officer name: Finlay Mcrae
Documents
Accounts with accounts type small
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type small
Date: 14 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 21 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-21
Officer name: Mr James Fergus Simpson
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 23 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Heather Seona Mcrae
Change date: 2010-10-23
Documents
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Fergus Simpson
Documents
Accounts with accounts type small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Miss Heather Seona Mcrae
Documents
Accounts with accounts type small
Date: 22 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed miss heather seona mcrae
Documents
Accounts with accounts type small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/07; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 12 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/06; full list of members
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 23 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Legacy
Date: 22 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/10/04--------- £ si 4450@1=4450 £ ic 40000/44450
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/10/04
Documents
Resolution
Date: 22 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 04 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/02; full list of members
Documents
Accounts with accounts type small
Date: 19 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type small
Date: 09 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/00; full list of members
Documents
Legacy
Date: 06 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 25 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 02 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/99; full list of members
Documents
Some Companies
BRAUN & WESSNER CLUBMAKERS LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 07009766 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CARDINAL DRIVE,AYLESBURY,HP18 0XD
Number: | 09446113 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ALDRICH CRESCENT,CROYDON,CR0 0NQ
Number: | 11161810 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 ENTWOOD DRIVE,NORTHAMPTON,NN3 8SH
Number: | 11318588 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTON NETWORKS & CONSULTANCY LTD
1 JACK DIMMER CLOSE,STREATHAM,SW16 5BT
Number: | 10283268 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINKFUDGE MANUFACTURING (UK) LIMITED
62-64 NEW ROAD,BASINGSTOKE,RG21 7PW
Number: | 11677358 |
Status: | ACTIVE |
Category: | Private Limited Company |