HOME SOUND LIMITED

Bryce Wilson C/O Bryce Wilson & Co (Accountants) Bryce Wilson C/O Bryce Wilson & Co (Accountants), Edinburgh, EH2 3JP, Scotland
StatusDISSOLVED
Company No.SC454671
CategoryPrivate Limited Company
Incorporated17 Jul 2013
Age10 years, 9 months, 10 days
JurisdictionScotland
Dissolution12 Jan 2021
Years3 years, 3 months, 15 days

SUMMARY

HOME SOUND LIMITED is an dissolved private limited company with number SC454671. It was incorporated 10 years, 9 months, 10 days ago, on 17 July 2013 and it was dissolved 3 years, 3 months, 15 days ago, on 12 January 2021. The company address is Bryce Wilson C/O Bryce Wilson & Co (Accountants) Bryce Wilson C/O Bryce Wilson & Co (Accountants), Edinburgh, EH2 3JP, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-30

Officer name: Colin John Mackenzie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

New address: Bryce Wilson C/O Bryce Wilson & Co (Accountants) 13 Hill St Edinburgh EH2 3JP

Old address: Mackenzie House Mackenzie House 2 Joppa Rd Edinburgh Midlothian EH15 2EU United Kingdom

Change date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

New address: Mackenzie House Mackenzie House 2 Joppa Rd Edinburgh Midlothian EH15 2EU

Old address: 246 Causewayside Edinburgh Midlothian EH9 1UU

Change date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-04

Officer name: Dr Colin John Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Wearmouth

Termination date: 2015-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Struan Murray Mackenzie

Appointment date: 2015-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Old address: Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL United Kingdom

Change date: 2013-11-12

Documents

View document PDF

Incorporation company

Date: 17 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BABYSEASHELLS LTD

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:11160878
Status:ACTIVE
Category:Private Limited Company

CAT DEACON TRANSPORT LIMITED

6 SHERWOOD COURT,LIVERPOOL,L36 6LF

Number:08994299
Status:ACTIVE
Category:Private Limited Company

COTTAGE CLOSE PROPERTIES LTD

15 ROSECROFT GARDENS,TWICKENHAM,TW2 7PT

Number:11499474
Status:ACTIVE
Category:Private Limited Company

FIELDFLAIR LIMITED

PENDRAGON HOUSE 65 LONDON ROAD,HERTFORDSHIRE,AL1 1LJ

Number:03344201
Status:ACTIVE
Category:Private Limited Company

HAIR VISIONS DORSET LIMITED

BRIDGE HOUSE,SWANAGE,BH19 1DX

Number:08521689
Status:ACTIVE
Category:Private Limited Company

SSCASTIG LIMITED

102 NIGEL AVENUE,BIRMINGHAM,B31 1LJ

Number:10728104
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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