HOME SOUND LIMITED
Status | DISSOLVED |
Company No. | SC454671 |
Category | Private Limited Company |
Incorporated | 17 Jul 2013 |
Age | 10 years, 9 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 12 Jan 2021 |
Years | 3 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
Dissolution application strike off company
Date: 18 Oct 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 17 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 11160878 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SHERWOOD COURT,LIVERPOOL,L36 6LF
Number: | 08994299 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ROSECROFT GARDENS,TWICKENHAM,TW2 7PT
Number: | 11499474 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDRAGON HOUSE 65 LONDON ROAD,HERTFORDSHIRE,AL1 1LJ
Number: | 03344201 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,SWANAGE,BH19 1DX
Number: | 08521689 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 NIGEL AVENUE,BIRMINGHAM,B31 1LJ
Number: | 10728104 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |