SIMPLE AUDIO LIMITED

Register to unlock more data on OkredoRegister

SIMPLE AUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC335845

Incorporation date

07/01/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2008)
dot icon13/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2016
First Gazette notice for voluntary strike-off
dot icon21/09/2016
Application to strike the company off the register
dot icon17/05/2016
Annual return made up to 2016-01-07
dot icon03/05/2016
Appointment of Alex Yang as a secretary on 2016-05-01
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2015-05-28
dot icon28/05/2015
Registered office address changed from 1st Floor 50 High Craighall Road Glasgow G4 9UD to 272 Bath Street Glasgow G2 4JR on 2015-05-28
dot icon10/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon10/02/2015
Director's details changed for Nick Hawkins on 2014-12-01
dot icon10/02/2015
Director's details changed for Andrew John Paul on 2014-12-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Termination of appointment of Frederick Gonzalez as a secretary on 2014-09-30
dot icon30/09/2014
Appointment of Miss Beverley Chadwick as a secretary on 2014-09-30
dot icon20/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon10/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/09/2013
Registered office address changed from Unit 59 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR Scotland on 2013-09-10
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon07/03/2013
Appointment of Andrew John Paul as a director
dot icon04/03/2013
Appointment of Frederick Gonzalez as a secretary
dot icon04/03/2013
Appointment of Nick Hawkins as a director
dot icon27/02/2013
Miscellaneous
dot icon14/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon13/02/2013
Termination of appointment of John Young as a secretary
dot icon13/02/2013
Termination of appointment of Martin Dalgleish as a director
dot icon13/02/2013
Termination of appointment of Graeme Walker as a director
dot icon13/02/2013
Termination of appointment of Peter Murphy as a director
dot icon13/02/2013
Termination of appointment of David Pearson as a director
dot icon13/02/2013
Termination of appointment of Ian Irvin as a director
dot icon13/02/2013
Termination of appointment of George Elliott as a director
dot icon13/02/2013
Resolutions
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon04/10/2012
Appointment of Mr George Reginald Elliott as a director
dot icon19/09/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon19/09/2012
Resolutions
dot icon04/09/2012
Termination of appointment of Alastair Brown as a director
dot icon04/09/2012
Termination of appointment of Gordon Garrity as a director
dot icon04/09/2012
Termination of appointment of Ian Hilditch as a director
dot icon04/09/2012
Termination of appointment of Robert Neil as a director
dot icon04/09/2012
Termination of appointment of Andrew Allan as a director
dot icon01/08/2012
Appointment of Mr Ian Hunter Irvin as a director
dot icon01/08/2012
Termination of appointment of Derek Ball as a director
dot icon12/07/2012
Appointment of Mr David Charles Pearson as a director
dot icon02/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon02/02/2012
Secretary's details changed for John Ferrie Young on 2012-01-06
dot icon02/02/2012
Director's details changed for Alastair James Mackenzie Brown on 2012-01-06
dot icon02/02/2012
Director's details changed for Mr Gordon Stuart Whiteway Garrity on 2012-01-06
dot icon02/02/2012
Director's details changed for Robert Michael John Neil on 2012-01-06
dot icon02/02/2012
Director's details changed for Mr Graeme Neill Walker on 2012-01-06
dot icon02/02/2012
Director's details changed for Mr Martin James Dalgleish on 2012-01-06
dot icon31/12/2011
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon08/12/2011
Registered office address changed from Unit 37, Elderpark Workspace, 100 Elderpark Street Glasgow G51 3TR on 2011-12-08
dot icon05/12/2011
Accounts for a small company made up to 2011-03-31
dot icon30/11/2011
Appointment of Mr Gordon Stuart Whiteway Garrity as a director
dot icon30/11/2011
Appointment of Robert Michael John Neil as a director
dot icon30/11/2011
Appointment of Mr Graeme Neill Walker as a director
dot icon16/09/2011
Resolutions
dot icon16/09/2011
Statement of capital following an allotment of shares on 2011-09-06
dot icon20/06/2011
Statement of capital following an allotment of shares on 2011-06-02
dot icon20/06/2011
Statement of capital following an allotment of shares on 2011-06-02
dot icon14/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon31/12/2010
Resolutions
dot icon31/12/2010
Statement of capital following an allotment of shares on 2010-12-21
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Appointment of Mr Derek William Ball as a director
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-07-16
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-07-16
dot icon22/07/2010
Resolutions
dot icon11/05/2010
Resolutions
dot icon11/05/2010
Appointment of Mr Andrew Allan as a director
dot icon06/04/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon25/02/2010
Appointment of Martin James Dalgleish as a director
dot icon25/02/2010
Appointment of Alastair James Mackenzie Brown as a director
dot icon25/02/2010
Statement of capital following an allotment of shares on 2010-02-19
dot icon08/02/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon08/02/2010
Statement of capital following an allotment of shares on 2009-01-05
dot icon08/02/2010
Registered office address changed from Bell & Scott 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY on 2010-02-08
dot icon08/02/2010
Appointment of John Ferrie Young as a secretary
dot icon08/02/2010
Termination of appointment of David Kaye as a secretary
dot icon29/01/2010
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon29/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon29/01/2010
Director's details changed for Peter Joseph Murphy on 2010-01-06
dot icon29/01/2010
Director's details changed for Ian Hilditch on 2010-01-06
dot icon12/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/02/2009
Return made up to 07/01/09; full list of members
dot icon07/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, George Reginald
Director
17/09/2012 - 07/02/2013
36
Dalgleish, Martin James
Director
19/02/2010 - 07/02/2013
5
Paul, Andrew John
Director
07/02/2013 - Present
8
Murphy, Peter Joseph
Director
07/01/2008 - 07/02/2013
3
Neil, Robert Michael John
Director
22/11/2011 - 21/08/2012
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIMPLE AUDIO LIMITED

SIMPLE AUDIO LIMITED is an(a) Dissolved company incorporated on 07/01/2008 with the registered office located at 272 Bath Street, Glasgow G2 4JR. 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 SIMPLE AUDIO LIMITED?

toggle

SIMPLE AUDIO LIMITED is currently Dissolved. It was registered on 07/01/2008 and dissolved on 13/12/2016.

Where is SIMPLE AUDIO LIMITED located?

toggle

SIMPLE AUDIO LIMITED is registered at 272 Bath Street, Glasgow G2 4JR.

What does SIMPLE AUDIO LIMITED do?

toggle

SIMPLE AUDIO LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for SIMPLE AUDIO LIMITED?

toggle

The latest filing was on 13/12/2016: Final Gazette dissolved via voluntary strike-off.