23RD PRECINCT MUSIC LIMITED

Register to unlock more data on OkredoRegister

23RD PRECINCT MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC141810

Incorporation date

18/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

113 Vardar Avenue, Clarkston, Glasgow G76 7RRCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1992)
dot icon08/01/2026
Cessation of Matthew Cameron Boyd as a person with significant control on 2025-04-05
dot icon08/01/2026
Cessation of William Andrew Kiltie as a person with significant control on 2025-04-05
dot icon08/01/2026
Notification of The Notting Hill Music Group Limited as a person with significant control on 2025-05-04
dot icon08/01/2026
Confirmation statement made on 2025-12-23 with updates
dot icon07/01/2026
Termination of appointment of Andrew John Mcqueen as a director on 2025-07-01
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon11/10/2023
Micro company accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon03/10/2022
Micro company accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with updates
dot icon22/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon22/12/2021
Notification of Matthew Cameron Boyd as a person with significant control on 2021-01-01
dot icon22/12/2021
Cessation of Notting Hill Music Group Ltd as a person with significant control on 2021-01-01
dot icon25/08/2021
Amended micro company accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon06/11/2020
Micro company accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon03/10/2017
Micro company accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon06/01/2013
Director's details changed for William Andrew Kiltie on 2012-01-01
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon05/01/2012
Appointment of Mr David Loader as a director
dot icon05/01/2012
Appointment of Mr Andrew John Mcqueen as a director
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Termination of appointment of Anil Dave as a secretary
dot icon09/02/2010
Director's details changed for William Andrew Kiltie on 2009-12-09
dot icon09/02/2010
Annual return made up to 2009-12-09
dot icon09/02/2010
Registered office address changed from 23 Bath Street Glasgow G2 1HY on 2010-02-09
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 09/12/08; full list of members
dot icon18/12/2008
Director's change of particulars / william kiltie / 18/12/2008
dot icon03/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 09/12/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 09/12/06; full list of members
dot icon20/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/11/2005
Return made up to 09/12/05; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 09/12/04; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/02/2004
Registered office changed on 13/02/04 from: 23 bath street glasgow G21 1HU
dot icon05/02/2004
Return made up to 09/12/03; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/12/2002
Return made up to 09/12/02; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/01/2002
Return made up to 09/12/01; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/12/2000
Full accounts made up to 1999-12-31
dot icon07/12/2000
Return made up to 09/12/00; full list of members
dot icon29/12/1999
Full accounts made up to 1998-12-31
dot icon16/12/1999
Return made up to 09/12/99; full list of members
dot icon22/10/1999
Registered office changed on 22/10/99 from: 23 bath street glasgow G2 1HU
dot icon15/12/1998
Return made up to 09/12/98; no change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon27/04/1998
Return made up to 18/12/97; full list of members
dot icon27/04/1998
New secretary appointed
dot icon11/12/1997
Secretary resigned;director resigned
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon14/07/1997
Partic of mort/charge *
dot icon10/01/1997
Return made up to 18/12/96; full list of members
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon29/12/1995
Return made up to 18/12/95; no change of members
dot icon16/11/1995
Full accounts made up to 1994-12-31
dot icon06/01/1995
Return made up to 18/12/94; no change of members
dot icon17/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/01/1994
Return made up to 18/12/93; full list of members
dot icon16/07/1993
Registered office changed on 16/07/93 from: 23 bath street glasgow G2 1HU
dot icon24/02/1993
New secretary appointed;new director appointed
dot icon24/02/1993
New director appointed
dot icon24/02/1993
Ad 18/12/92--------- £ si 98@1=98 £ ic 2/100
dot icon24/02/1993
Accounting reference date notified as 31/12
dot icon24/02/1993
Registered office changed on 24/02/93 from: 82 mitchell street glasgow G1 3NA
dot icon23/12/1992
Director resigned
dot icon23/12/1992
Secretary resigned
dot icon18/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loader, David
Director
12/02/2010 - Present
17
Mackenzie, David Grant
Director
18/12/1992 - 30/04/1997
3
Mcqueen, Andrew John
Director
12/02/2010 - 01/07/2025
14
Kiltie, William Andrew
Director
18/12/1992 - Present
6
Reid, Brian
Nominee Secretary
18/12/1992 - 18/12/1992
1838

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 23RD PRECINCT MUSIC LIMITED

23RD PRECINCT MUSIC LIMITED is an(a) Active company incorporated on 18/12/1992 with the registered office located at 113 Vardar Avenue, Clarkston, Glasgow G76 7RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 23RD PRECINCT MUSIC LIMITED?

toggle

23RD PRECINCT MUSIC LIMITED is currently Active. It was registered on 18/12/1992 .

Where is 23RD PRECINCT MUSIC LIMITED located?

toggle

23RD PRECINCT MUSIC LIMITED is registered at 113 Vardar Avenue, Clarkston, Glasgow G76 7RR.

What does 23RD PRECINCT MUSIC LIMITED do?

toggle

23RD PRECINCT MUSIC LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for 23RD PRECINCT MUSIC LIMITED?

toggle

The latest filing was on 08/01/2026: Cessation of Matthew Cameron Boyd as a person with significant control on 2025-04-05.