B.A.T.MUSIC LIMITED

Eq Chartered Accountants Eq Chartered Accountants, Dundee, DD1 3JA, Angus
StatusACTIVE
Company No.SC060218
CategoryPrivate Limited Company
Incorporated18 Jun 1976
Age47 years, 10 months, 10 days
JurisdictionScotland

SUMMARY

B.A.T.MUSIC LIMITED is an active private limited company with number SC060218. It was incorporated 47 years, 10 months, 10 days ago, on 18 June 1976. The company address is Eq Chartered Accountants Eq Chartered Accountants, Dundee, DD1 3JA, Angus.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2023

Action Date: 06 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bernard Andrew Theobald

Change date: 2023-09-06

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Andrew Theobald

Change date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Andrew Theobald

Change date: 2022-07-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bernard Andrew Theobald

Change date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-19

Psc name: Mr Bernard Andrew Theobald

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-19

Psc name: Mr Bernard Andrew Theobald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-24

Officer name: Mr Bernard Andrew Theobald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-15

New address: Eq Chartered Accountants 14 City Quay Dundee Angus DD1 3JA

Old address: Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-23

Officer name: Derek Maurice Block

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-12

Officer name: Barbara Cookson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Old address: Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ

Change date: 2013-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Resolution

Date: 13 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2010

Action Date: 23 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-23

Officer name: Bernard Theobald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2010

Action Date: 17 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-17

Old address: Computershare Investor Services Plc, Owen House 8 Bankhead Crossway North Edinburgh EH11 4BR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 13/12/01 from: the royal bank of scotland PLC registrar's department, po box 435, owen house, 8 bankhead crossway north, edinburgh EH11

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Resolution

Date: 19 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 26 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 20 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 23 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 26/06/91 from: carsebank farmhouse forfar angus DD8 3NP

Documents

View document PDF

Legacy

Date: 26 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/90; no change of members

Documents

View document PDF

Legacy

Date: 14 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/09/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Mar 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Accounts with made up date

Date: 28 Jul 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/09/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 26 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/09/86; full list of members

Documents

Legacy

Date: 26 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 17/09/87; full list of members

Documents

Accounts with made up date

Date: 28 Jan 1987

Action Date: 30 Jun 1985

Category: Accounts

Type: AA

Made up date: 1985-06-30

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 1987

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with made up date

Date: 31 Dec 1986

Action Date: 30 Jun 1984

Category: Accounts

Type: AA

Made up date: 1984-06-30

Documents

View document PDF

Legacy

Date: 31 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 05/10/85; full list of members

Documents

Legacy

Date: 31 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 06/10/84; full list of members

Documents


Some Companies

BRIDGEBROOK HOUSE LTD

BRIDGEBROOK HOUSE,BURGESS HILL,RH15 8QX

Number:08995031
Status:ACTIVE
Category:Private Limited Company

CASH IN LTD.

4 NORTHWEST BUSINESS PARK,LEEDS,LS6 2QH

Number:08745699
Status:ACTIVE
Category:Private Limited Company

EASIIP LIMITED

9TH FLOOR LIVER BUILDING,LIVERPOOL,L3 1HU

Number:08272510
Status:ACTIVE
Category:Private Limited Company

HOME-START GLASGOW SOUTH

POLLOKSHAWS BURGH HALL 2025 POLLOKSHAWS ROAD,GLASGOW,G43 1NE

Number:SC280861
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:LP003133
Status:ACTIVE
Category:Limited Partnership

MVNGEEKS LIMITED

GANNOCK HOUSE 15 CHURCH STREET,SANDY,SG19 2AN

Number:09572375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source