AUDIO EMOTION LIMITED

Register to unlock more data on OkredoRegister

AUDIO EMOTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC351858

Incorporation date

27/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 18-19 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife KY7 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2008)
dot icon24/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon17/04/2024
Registered office address changed from Units 18-19 Flemington Road Queensway Industrial Estate Glenrothes Fife KY7 5QF Scotland to Units 18-19 Flemington Road Queensway Industrial Estate Glenrothes Fife KY7 5QF on 2024-04-17
dot icon16/04/2024
Registered office address changed from Unit 2 Banbeath Court Banbeath Leven Fife KY8 5HD to Units 18-19 Flemington Road Queensway Industrial Estate Glenrothes Fife KY7 5QF on 2024-04-16
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-04-06 with updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-04-06 with updates
dot icon16/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon11/02/2021
Statement of capital following an allotment of shares on 2021-01-19
dot icon07/05/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon08/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon03/01/2019
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2019
Total exemption small company accounts made up to 2015-03-31
dot icon03/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon03/01/2019
Unaudited abridged accounts made up to 2017-03-31
dot icon29/08/2018
Compulsory strike-off action has been discontinued
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon19/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon19/04/2018
Change of details for Mr Gary Cargill as a person with significant control on 2018-01-01
dot icon27/03/2018
Total exemption small company accounts made up to 2014-03-31
dot icon18/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon27/03/2017
Confirmation statement made on 2016-11-27 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2015
Secretary's details changed for Mr Mark David Cargill on 2015-10-01
dot icon09/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon09/12/2014
Secretary's details changed for Mr Mark David Cargill on 2014-12-01
dot icon09/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon16/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/02/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon29/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon29/12/2009
Registered office address changed from Unit 5 Banbeath Court Banbeath Leven Fife KY8 5HD on 2009-12-29
dot icon29/12/2009
Director's details changed for Mr Gary Cargill on 2009-11-27
dot icon30/07/2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
dot icon23/07/2009
Registered office changed on 23/07/2009 from 1 seafield court kinghorn road kirkcaldy KY1 1SN scotland
dot icon27/11/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
574.84K
-
0.00
410.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cargill, Mark David
Secretary
27/11/2008 - Present
-
Mr Gary Cargill
Director
27/11/2008 - Present
1

Persons with Significant Control

2
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 AUDIO EMOTION LIMITED

AUDIO EMOTION LIMITED is an(a) Active company incorporated on 27/11/2008 with the registered office located at Units 18-19 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife KY7 5QF. 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 AUDIO EMOTION LIMITED?

toggle

AUDIO EMOTION LIMITED is currently Active. It was registered on 27/11/2008 .

Where is AUDIO EMOTION LIMITED located?

toggle

AUDIO EMOTION LIMITED is registered at Units 18-19 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife KY7 5QF.

What does AUDIO EMOTION LIMITED do?

toggle

AUDIO EMOTION LIMITED operates in the Retail sale of audio and video equipment in specialised stores (47.43 - SIC 2007) sector.

What is the latest filing for AUDIO EMOTION LIMITED?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-04-06 with no updates.