AUDIO LIGHT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUDIO LIGHT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC269612

Incorporation date

21/06/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Scotway Centre, Newton Village, Edinburgh, Scotland EH22 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon05/08/2025
Current accounting period extended from 2025-08-31 to 2025-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-08-31
dot icon24/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon15/03/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon25/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon28/03/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon27/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon27/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-08-31
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-08-31
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-08-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon04/05/2018
Micro company accounts made up to 2017-08-31
dot icon23/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/03/2017
Satisfaction of charge 2 in full
dot icon02/03/2017
Satisfaction of charge 4 in full
dot icon02/03/2017
Satisfaction of charge 5 in full
dot icon02/03/2017
Satisfaction of charge 3 in full
dot icon01/03/2017
Registration of charge SC2696120007, created on 2017-02-22
dot icon16/08/2016
Satisfaction of charge 6 in full
dot icon29/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon07/12/2015
Amended total exemption small company accounts made up to 2015-08-31
dot icon17/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon26/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon23/10/2014
Previous accounting period extended from 2014-06-30 to 2014-08-31
dot icon22/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/11/2013
All of the property or undertaking has been released from charge 6
dot icon01/11/2013
Part of the property or undertaking has been released and no longer forms part of charge 4
dot icon01/11/2013
Satisfaction of charge 1 in full
dot icon01/11/2013
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon04/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon04/07/2013
Termination of appointment of Edward O'hare as a director
dot icon04/07/2013
Appointment of Mr Trevor Allan Cross as a secretary
dot icon04/07/2013
Termination of appointment of Edward O'hare as a secretary
dot icon28/06/2013
Termination of appointment of Edward O'hare as a director
dot icon28/06/2013
Termination of appointment of Edward O'hare as a secretary
dot icon16/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon26/03/2012
Registered office address changed from 8a West Telferton Edinburgh EH7 6UL on 2012-03-26
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon16/03/2012
Alterations to floating charge 1
dot icon14/03/2012
Alterations to floating charge 3
dot icon14/03/2012
Alterations to floating charge 2
dot icon05/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon29/07/2010
Director's details changed for Trevor Allan Cross on 2010-06-21
dot icon29/07/2010
Director's details changed for Edward Charles O'hare on 2010-06-21
dot icon29/07/2010
Director's details changed for Trevor Allan Cross on 2010-07-20
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/08/2009
Return made up to 21/06/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 21/06/08; full list of members
dot icon24/06/2008
Director's change of particulars / trevor cross / 01/05/2008
dot icon10/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/09/2007
Return made up to 21/06/07; full list of members
dot icon07/08/2007
Registered office changed on 07/08/07 from: 12 edina place edinburgh EH7 5RP
dot icon31/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/07/2006
Return made up to 21/06/06; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon25/07/2005
Return made up to 21/06/05; full list of members
dot icon15/07/2004
Director's particulars changed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New secretary appointed;new director appointed
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
Director resigned
dot icon21/06/2004
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
31/08/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
185.33K
-
0.00
364.30K
-
2022
14
229.65K
-
0.00
223.24K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'hare, Edward Charles
Director
21/06/2004 - 28/06/2013
2
Mr Trevor Allan Cross
Director
21/06/2004 - Present
5
First Scottish International Services Limited
Nominee Director
21/06/2004 - 21/06/2004
872
First Scottish Secretaries Limited
Nominee Secretary
21/06/2004 - 21/06/2004
736
Cross, Trevor Allan
Secretary
28/06/2013 - Present
-

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 LIGHT SYSTEMS LIMITED

AUDIO LIGHT SYSTEMS LIMITED is an(a) Active company incorporated on 21/06/2004 with the registered office located at The Scotway Centre, Newton Village, Edinburgh, Scotland EH22 1SP. 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 LIGHT SYSTEMS LIMITED?

toggle

AUDIO LIGHT SYSTEMS LIMITED is currently Active. It was registered on 21/06/2004 .

Where is AUDIO LIGHT SYSTEMS LIMITED located?

toggle

AUDIO LIGHT SYSTEMS LIMITED is registered at The Scotway Centre, Newton Village, Edinburgh, Scotland EH22 1SP.

What does AUDIO LIGHT SYSTEMS LIMITED do?

toggle

AUDIO LIGHT SYSTEMS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AUDIO LIGHT SYSTEMS LIMITED?

toggle

The latest filing was on 05/08/2025: Current accounting period extended from 2025-08-31 to 2025-12-31.