Background WavePink WaveYellow Wave

MUSIC & LYRICS LTD (SC400232)

MUSIC & LYRICS LTD (SC400232) is an active UK company. incorporated on 25 May 2011. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MUSIC & LYRICS LTD has been registered for 14 years. Current directors include SAVILLE, Jonathan Mark, STALKER, John Robb Paterson.

Company Number
SC400232
Status
active
Type
ltd
Incorporated
25 May 2011
Age
14 years
Address
C/O Festival City Theatres Trust, Edinburgh, EH8 9FT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
SAVILLE, Jonathan Mark, STALKER, John Robb Paterson
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSIC & LYRICS LTD

MUSIC & LYRICS LTD is an active company incorporated on 25 May 2011 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MUSIC & LYRICS LTD was registered 14 years ago.(SIC: 90010)

Status

active

Active since 14 years ago

Company No

SC400232

LTD Company

Age

14 Years

Incorporated 25 May 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 17 August 2025 (7 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

C/O Festival City Theatres Trust 13/29 Nicolson Street Edinburgh, EH8 9FT,

Timeline

23 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Funding Round
Oct 12
Director Left
May 14
Director Joined
Aug 14
Director Left
Jun 15
Director Joined
May 16
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
May 19
Director Left
Jan 20
Director Left
May 22
Director Left
May 22
Director Left
Dec 22
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

STALKER, John Robb Paterson

Active
13/29 Nicolson Street, EdinburghEH8 9FT
Secretary
Appointed 28 Jun 2021

SAVILLE, Jonathan Mark

Active
13/29 Nicolson Street, EdinburghEH8 9FT
Born October 1970
Director
Appointed 11 Sept 2018

STALKER, John Robb Paterson

Active
13/29 Nicolson Street, EdinburghEH8 9FT
Born June 1961
Director
Appointed 25 May 2011

ROSS, Charles Iain Mclean

Resigned
Nicolson Street, EdinburghEH8 9FT
Secretary
Appointed 25 May 2011
Resigned 28 Jun 2021

BISHOP, Ashley Alexander

Resigned
13/29 Nicolson Street, EdinburghEH8 9FT
Born December 1987
Director
Appointed 18 Sept 2018
Resigned 05 Dec 2022

BOAST, Julien

Resigned
13/29 Nicolson Street, EdinburghEH8 9FT
Born January 1965
Director
Appointed 11 Sept 2018
Resigned 20 May 2022

FALOON, Stephen

Resigned
Nicolson Street, EdinburghEH8 9FT
Born March 1971
Director
Appointed 09 Mar 2016
Resigned 31 Dec 2019

GRIFFITHS, Stuart Mark

Resigned
13/29 Nicolson Street, EdinburghEH8 9FT
Born April 1963
Director
Appointed 10 Jul 2012
Resigned 24 Jun 2015

JOHNSTON, Philip Alexander Francis

Resigned
13/29 Nicolson Street, EdinburghEH8 9FT
Born June 1960
Director
Appointed 10 Jul 2012
Resigned 20 May 2022

LOUDON, Brian

Resigned
13/29 Nicolson Street, EdinburghEH8 9FT
Born April 1962
Director
Appointed 20 Jun 2011
Resigned 20 Aug 2012

OCKWELL, Michael David

Resigned
13/29 Nicolson Street, EdinburghEH8 9FT
Born August 1966
Director
Appointed 10 Jul 2012
Resigned 08 Oct 2018

SANDERSON, Robert Charles Baldwin

Resigned
Nicolson Street, EdinburghEH8 9FT
Born November 1948
Director
Appointed 01 Sept 2018
Resigned 23 Jan 2019

SMITH, Daniel Mark

Resigned
13/29 Nicolson Street, EdinburghEH8 9FT
Born February 1965
Director
Appointed 10 Jul 2012
Resigned 01 May 2014

SUTHERLAND, Martin Alexander

Resigned
Nicolson Street, EdinburghEH8 9FT
Born March 1974
Director
Appointed 20 Aug 2014
Resigned 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

63

Gazette Filings Brought Up To Date
19 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Auditors Resignation Company
20 October 2014
AUDAUD
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Change Person Secretary Company With Change Date
5 May 2014
CH03Change of Secretary Details
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Incorporation Company
25 May 2011
NEWINCIncorporation