Background WavePink WaveYellow Wave

SOUND CONTROL HOLDINGS LIMITED (SC242214)

SOUND CONTROL HOLDINGS LIMITED (SC242214) is an active UK company. incorporated on 13 January 2003. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7415). SOUND CONTROL HOLDINGS LIMITED has been registered for 23 years. Current directors include GERMAIN, Paul, GILLESPIE, Andrew, GRAHAM, Kenneth James Gordon and 3 others.

Company Number
SC242214
Status
active
Type
ltd
Incorporated
13 January 2003
Age
23 years
Address
SC242214 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh, EH7 9HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7415)
Directors
GERMAIN, Paul, GILLESPIE, Andrew, GRAHAM, Kenneth James Gordon, KELLY, Morag, KELLY, Patrick, WOODHOUSE, Anthony John
SIC Codes
7415

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND CONTROL HOLDINGS LIMITED

SOUND CONTROL HOLDINGS LIMITED is an active company incorporated on 13 January 2003 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7415). SOUND CONTROL HOLDINGS LIMITED was registered 23 years ago.(SIC: 7415)

Status

active

Active since 23 years ago

Company No

SC242214

LTD Company

Age

23 Years

Incorporated 13 January 2003

Size

N/A

Accounts

ARD: 30/4

Overdue

18 years overdue

Last Filed

Made up to 30 April 2006 (20 years ago)
Submitted on 8 May 2007 (18 years ago)
Period: 1 May 2005 - 30 April 2006(13 months)
Type: Group Accounts

Next Due

Due by 29 February 2008
Period: 1 May 2006 - 30 April 2007

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 27 January 2017
For period ending 13 January 2017
Contact
Address

SC242214 - COMPANIES HOUSE DEFAULT ADDRESS Edinburgh, EH7 9HR,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jan 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

KELLY, Morag

Active
Hill House, DunfermlineKY11 3DQ
Secretary
Appointed 13 Jan 2003

GERMAIN, Paul

Active
2 Woodlea Green, LeedsLS6 4SS
Born February 1969
Director
Appointed 11 Oct 2005

GILLESPIE, Andrew

Active
29 Snaefell Crescent, GlasgowG73 5BY
Born November 1968
Director
Appointed 28 Apr 2004

GRAHAM, Kenneth James Gordon

Active
86 Standalane, KincardineFK10 4NY
Born August 1965
Director
Appointed 11 Oct 2005

KELLY, Morag

Active
Hill House, DunfermlineKY11 3DQ
Born June 1952
Director
Appointed 13 Jan 2003

KELLY, Patrick

Active
Hill House, DunfermlineKY11 3DQ
Born August 1951
Director
Appointed 13 Jan 2003

WOODHOUSE, Anthony John

Active
Groesfaen Road, CardiffCF5 6NE
Born May 1952
Director
Appointed 27 Oct 2003

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 13 Jan 2003
Resigned 13 Jan 2003

BURGESS, Graeme Sean

Resigned
1 Scottsdale, MelroseTD6 9QE
Born April 1965
Director
Appointed 22 Apr 2003
Resigned 22 Jan 2008

CLIPSHAM, David Alan

Resigned
84 Warwick Avenue, LondonW9 2PU
Born May 1946
Director
Appointed 22 Apr 2003
Resigned 31 May 2005

GAVIN, Alan

Resigned
23 Marchbank Gardens, BalernoEH14 7ET
Born April 1962
Director
Appointed 27 Oct 2003
Resigned 03 Dec 2007

MILLER, Raymond

Resigned
7 Jasmine Close, LutterworthLE17 4GR
Born December 1954
Director
Appointed 27 Oct 2003
Resigned 03 Dec 2007
Fundings
Financials
Latest Activities

Filing History

58

Default Companies House Registered Office Address Applied
14 November 2024
RP05RP05
Liquidation In Administration Automatic End Scotland
11 May 2009
2.21B(Scot)2.21B(Scot)
Liquidation In Administration Progress Report Scotland
4 December 2008
2.20B(Scot)2.20B(Scot)
Legacy
12 August 2008
419b(Scot)419b(Scot)
Liquidation In Administration Proposals Scotland
13 June 2008
2.16B(Scot)2.16B(Scot)
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
12 June 2008
2.15B(Scot)2.15B(Scot)
Legacy
23 May 2008
287Change of Registered Office
Liquidation In Administration Appointment Of Administrator Scotland
12 May 2008
2.11B(Scot)2.11B(Scot)
Legacy
17 April 2008
363aAnnual Return
Legacy
9 February 2008
288bResignation of Director or Secretary
Legacy
9 February 2008
288bResignation of Director or Secretary
Legacy
9 February 2008
288bResignation of Director or Secretary
Resolution
21 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 March 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288cChange of Particulars
Legacy
19 October 2005
288cChange of Particulars
Legacy
19 October 2005
288bResignation of Director or Secretary
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
363sAnnual Return (shuttle)
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
22 November 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
9 November 2004
AAAnnual Accounts
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
88(2)R88(2)R
Legacy
19 May 2004
288aAppointment of Director or Secretary
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
287Change of Registered Office
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
225Change of Accounting Reference Date
Legacy
11 October 2003
288cChange of Particulars
Legacy
11 October 2003
288cChange of Particulars
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
410(Scot)410(Scot)
Legacy
5 March 2003
287Change of Registered Office
Legacy
5 March 2003
88(2)R88(2)R
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Legacy
5 March 2003
88(2)R88(2)R
Legacy
5 March 2003
123Notice of Increase in Nominal Capital
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Legacy
14 January 2003
288bResignation of Director or Secretary
Incorporation Company
13 January 2003
NEWINCIncorporation