CUE AND REVIEW RECORDING SERVICE LIMITED

Register to unlock more data on OkredoRegister

CUE AND REVIEW RECORDING SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC129748

Incorporation date

04/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bishopbriggs Media Centre, 18 Crowhill Road, Bishopbriggs, East Dunbartonshire G64 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1991)
dot icon12/02/2026
Appointment of Mrs Karen Rosemary Hansen as a director on 2026-02-11
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/01/2026
Termination of appointment of Margaret Wilkie as a director on 2026-01-13
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Termination of appointment of Iona Katherine Lister as a director on 2024-12-11
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/01/2024
Appointment of Ms Iona Katherine Lister as a director on 2023-11-01
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/01/2024
Termination of appointment of Kevin Anthony Mcphillips as a director on 2023-11-01
dot icon13/01/2024
Termination of appointment of Kevin Andrew Brolly as a director on 2023-11-01
dot icon13/01/2024
Termination of appointment of Konrad Stroak as a director on 2023-11-01
dot icon13/01/2024
Appointment of Mr Iain Gordon Mckenna as a director on 2023-11-01
dot icon13/01/2024
Termination of appointment of Ronnie Whiteside as a director on 2023-11-01
dot icon13/01/2024
Appointment of Margaret Wilkie as a director on 2023-11-01
dot icon13/01/2024
Appointment of Mrs Eileen Ann Thomson as a director on 2023-11-01
dot icon17/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Second filing for the termination of Alan Clarke as a director
dot icon02/08/2023
Termination of appointment of Alan Clarke as a director on 2023-05-02
dot icon12/01/2023
Appointment of Mr Alan Clarke as a director on 2022-12-05
dot icon12/01/2023
Termination of appointment of Amy Ogungbemi as a director on 2022-12-05
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Satisfaction of charge 2 in full
dot icon24/03/2022
Secretary's details changed for Mr Alastair Cameron Mcphee on 2022-03-24
dot icon25/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/01/2022
Termination of appointment of Diane Rose Cowan as a director on 2021-12-10
dot icon11/01/2022
Termination of appointment of Morag Mackay as a director on 2021-12-31
dot icon03/11/2021
Director's details changed for Mr Kevin Anthony Mcphillips on 2021-10-26
dot icon03/11/2021
Director's details changed for Miss Amy Ogungbemi on 2021-10-26
dot icon03/11/2021
Director's details changed for Mr Ronnie Whiteside on 2021-10-26
dot icon03/11/2021
Director's details changed for Mr Kevin Andrew Brolly on 2021-10-26
dot icon03/11/2021
Director's details changed for Ms Morag Mackay on 2021-10-26
dot icon03/11/2021
Director's details changed for Mr Konrad Stroak on 2021-10-26
dot icon03/11/2021
Director's details changed for Mr Alastair Cameron Mcphee on 2021-10-26
dot icon03/11/2021
Appointment of Ms Diane Rose Cowan as a director on 2021-10-26
dot icon03/11/2021
Termination of appointment of Mark Hutton as a director on 2021-10-26
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/01/2021
Appointment of Mr Kevin Andrew Brolly as a director on 2020-11-17
dot icon06/01/2021
Appointment of Mr Kevin Anthony Mcphillips as a director on 2020-11-17
dot icon23/11/2020
Director's details changed for Miss Amy Devlin on 2020-11-17
dot icon23/11/2020
Termination of appointment of James Campbell as a director on 2020-11-18
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/09/2018
Appointment of Mr Konrad Stroak as a director on 2018-09-18
dot icon15/09/2018
Appointment of Mr Ronnie Whiteside as a director on 2018-09-14
dot icon13/09/2018
Appointment of Miss Amy Devlin as a director on 2018-09-01
dot icon18/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-31 no member list
dot icon08/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/01/2015
Annual return made up to 2014-12-31 no member list
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 no member list
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2012-12-31 no member list
dot icon19/03/2013
Registered office address changed from 18a Crowhill Road Bishopbriggs Glasgow G64 1QY on 2013-03-19
dot icon12/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2011-12-31 no member list
dot icon19/03/2012
Termination of appointment of Rose Reynolds as a director
dot icon19/03/2012
Termination of appointment of Evans Dickson as a director
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2010-12-31 no member list
dot icon27/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2009-12-31 no member list
dot icon29/03/2010
Director's details changed for Mr Alastair Cameron Mcphee on 2010-03-29
dot icon29/03/2010
Director's details changed for Morag Mackay on 2010-03-29
dot icon29/03/2010
Director's details changed for Rose Ann Reynolds on 2010-03-29
dot icon29/03/2010
Director's details changed for James Campbell on 2010-03-25
dot icon29/03/2010
Secretary's details changed for Alastair Cameron Mcphee on 2010-03-29
dot icon29/03/2010
Director's details changed for Evans Dickson on 2010-03-25
dot icon29/03/2010
Director's details changed for Mark Hutton on 2010-03-29
dot icon30/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/07/2009
Annual return made up to 31/12/08
dot icon28/04/2009
Director appointed james campbell
dot icon15/04/2009
Compulsory strike-off action has been discontinued
dot icon14/04/2009
Total exemption full accounts made up to 2007-12-31
dot icon27/02/2009
First Gazette notice for compulsory strike-off
dot icon14/08/2008
Annual return made up to 31/12/07
dot icon13/05/2008
Total exemption full accounts made up to 2006-12-31
dot icon14/05/2007
Total exemption full accounts made up to 2005-12-31
dot icon22/01/2007
Annual return made up to 31/12/06
dot icon24/08/2006
Alterations to a floating charge
dot icon24/08/2006
Partic of mort/charge *
dot icon22/08/2006
Alterations to a floating charge
dot icon20/12/2005
Annual return made up to 31/12/05
dot icon03/09/2005
Partic of mort/charge *
dot icon25/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/06/2005
Memorandum and Articles of Association
dot icon06/06/2005
Resolutions
dot icon29/03/2005
New director appointed
dot icon24/03/2005
Annual return made up to 31/12/04
dot icon14/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon02/07/2004
New director appointed
dot icon02/06/2004
Annual return made up to 31/12/03
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Director resigned
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/03/2003
Annual return made up to 31/12/02
dot icon04/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/02/2002
Annual return made up to 31/12/01
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon02/03/2001
Annual return made up to 31/12/00
dot icon29/08/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Annual return made up to 31/12/99
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon27/04/1999
New director appointed
dot icon22/02/1999
Annual return made up to 31/12/98
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon04/02/1998
Annual return made up to 31/12/97
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon01/04/1997
Annual return made up to 31/12/96
dot icon13/12/1996
Full accounts made up to 1995-12-31
dot icon19/12/1995
Annual return made up to 31/12/95
dot icon09/10/1995
Accounts for a small company made up to 1994-12-31
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Annual return made up to 31/12/94
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon28/01/1994
Annual return made up to 31/12/93
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon04/05/1993
Director resigned
dot icon23/03/1993
New director appointed
dot icon23/03/1993
New director appointed
dot icon23/03/1993
Annual return made up to 04/02/93
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Annual return made up to 04/02/92
dot icon08/02/1991
Accounting reference date notified as 31/12
dot icon04/02/1991
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcphillips, Kevin Anthony
Director
17/11/2020 - 01/11/2023
2
Brolly, Kevin Andrew
Director
17/11/2020 - 01/11/2023
2
Mcphee, Alastair Cameron
Director
04/02/1991 - Present
1
Clarke, Alan
Director
05/12/2022 - 02/08/2023
-
Ogungbemi, Amy
Director
31/08/2018 - 04/12/2022
-

Persons with Significant Control

1
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 CUE AND REVIEW RECORDING SERVICE LIMITED

CUE AND REVIEW RECORDING SERVICE LIMITED is an(a) Active company incorporated on 04/02/1991 with the registered office located at Bishopbriggs Media Centre, 18 Crowhill Road, Bishopbriggs, East Dunbartonshire G64 1QY. There are currently 4 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 CUE AND REVIEW RECORDING SERVICE LIMITED?

toggle

CUE AND REVIEW RECORDING SERVICE LIMITED is currently Active. It was registered on 04/02/1991 .

Where is CUE AND REVIEW RECORDING SERVICE LIMITED located?

toggle

CUE AND REVIEW RECORDING SERVICE LIMITED is registered at Bishopbriggs Media Centre, 18 Crowhill Road, Bishopbriggs, East Dunbartonshire G64 1QY.

What does CUE AND REVIEW RECORDING SERVICE LIMITED do?

toggle

CUE AND REVIEW RECORDING SERVICE LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for CUE AND REVIEW RECORDING SERVICE LIMITED?

toggle

The latest filing was on 12/02/2026: Appointment of Mrs Karen Rosemary Hansen as a director on 2026-02-11.