Background WavePink WaveYellow Wave

23RD PRECINCT MUSIC LIMITED (SC141810)

23RD PRECINCT MUSIC LIMITED (SC141810) is an active UK company. incorporated on 18 December 1992. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. 23RD PRECINCT MUSIC LIMITED has been registered for 33 years. Current directors include KILTIE, William Andrew, LOADER, David.

Company Number
SC141810
Status
active
Type
ltd
Incorporated
18 December 1992
Age
33 years
Address
113 Vardar Avenue, Glasgow, G76 7RR
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
KILTIE, William Andrew, LOADER, David
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23RD PRECINCT MUSIC LIMITED

23RD PRECINCT MUSIC LIMITED is an active company incorporated on 18 December 1992 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. 23RD PRECINCT MUSIC LIMITED was registered 33 years ago.(SIC: 59200)

Status

active

Active since 33 years ago

Company No

SC141810

LTD Company

Age

33 Years

Incorporated 18 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

113 Vardar Avenue Clarkston Glasgow, G76 7RR,

Previous Addresses

23 Bath Street Glasgow G2 1HY
From: 18 December 1992To: 9 February 2010
Timeline

8 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Jan 12
Director Joined
Jan 12
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KILTIE, William Andrew

Active
113 Vardar Avenue, GlasgowG76 7RR
Born June 1964
Director
Appointed 18 Dec 1992

LOADER, David

Active
Endersleigh Gardens, LondonNW4 4RZ
Born November 1949
Director
Appointed 12 Feb 2010

DAVE, Anil

Resigned
54-62 Regent Street, LondonW1R 5PJ
Secretary
Appointed 30 Apr 1997
Resigned 09 Dec 2009

MACKENZIE, David Grant

Resigned
21 The Paddock, IrvineKA11 2AZ
Secretary
Appointed 18 Dec 1992
Resigned 30 Apr 1997

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 18 Dec 1992
Resigned 18 Dec 1992

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 18 Dec 1992
Resigned 18 Dec 1992

MACKENZIE, David Grant

Resigned
21 The Paddock, IrvineKA11 2AZ
Born May 1952
Director
Appointed 18 Dec 1992
Resigned 30 Apr 1997

MCQUEEN, Andrew John

Resigned
Leonard Court, LondonW2 3UJ
Born June 1964
Director
Appointed 12 Feb 2010
Resigned 01 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2025

Mr Matthew Cameron Boyd

Ceased
Lynton Road, LondonSE1 5DP
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2021
Ceased 05 Apr 2025

Mr William Andrew Kiltie

Ceased
Vardar Avenue, GlasgowG76 7RR
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2016
Ceased 05 Apr 2025
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Micro Entity
25 August 2021
AAMDAAMD
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
6 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
9 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
13 February 2004
287Change of Registered Office
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
287Change of Registered Office
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
27 April 1998
363b363b
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
14 July 1997
410(Scot)410(Scot)
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
16 July 1993
287Change of Registered Office
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
88(2)R88(2)R
Legacy
24 February 1993
224224
Legacy
24 February 1993
287Change of Registered Office
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Incorporation Company
18 December 1992
NEWINCIncorporation