SOUNDTEX LTD

6th Floor, Gordon Chambers 6th Floor, Gordon Chambers, Glasgow, G1 3NQ, Scotland
StatusACTIVE
Company No.SC464027
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 6 months, 29 days
JurisdictionScotland

SUMMARY

SOUNDTEX LTD is an active private limited company with number SC464027. It was incorporated 10 years, 6 months, 29 days ago, on 19 November 2013. The company address is 6th Floor, Gordon Chambers 6th Floor, Gordon Chambers, Glasgow, G1 3NQ, Scotland.



Company Fillings

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

New address: 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ

Old address: 34 Tollpark Road Wardpark East Cumbernauld Glasgow G68 0LW Scotland

Change date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

New address: 34 Tollpark Road Wardpark East Cumbernauld Glasgow G68 0LW

Old address: Unit 6a Dunnswood House Dunnswood Road Wardpark South Cumbernauld G67 3EN

Change date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Arthur Anderson

Change date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Old address: 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland

Change date: 2014-01-20

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Anderson

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Address

Type: AD01

Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland

Change date: 2013-11-19

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcmeekin

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Documents

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABARALI LTD

15 ASHILL CLOSE,TAUNTON,TA1 4HX

Number:08167019
Status:ACTIVE
Category:Private Limited Company

HAMBLING UTILITY SERVICES LIMITED

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:06158617
Status:ACTIVE
Category:Private Limited Company

HAZARA TRADING LTD

44 ABBOTSFORD ROAD,BIRMINGHAM,B11 1NU

Number:10689290
Status:ACTIVE
Category:Private Limited Company

PROVEN RESULTS LIMITED

8 HUNGERFORD ROAD,BRISTOL,BS4 5HZ

Number:10551692
Status:ACTIVE
Category:Private Limited Company

R&R PROPERTY LETTINGS LIMITED

6 PRINCESS FOLD,MANCHESTER,M34 5FW

Number:10933635
Status:ACTIVE
Category:Private Limited Company

SENTINEL OFFSHORE VESSELS LIMITED

THE EXCHANGE 1 EIGHTH FLOOR,ABERDEEN,AB11 5PJ

Number:SC447169
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