About

Registered Number: SC290595
Date of Incorporation: 21/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Inchcape Place, North Muirton Industrial Estate, Perth, PH1 3DU

 

D3 Audio & Visual Ltd was founded on 21 September 2005 and has its registered office in Perth, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Mccully, Andrew Alan Johnston, Treadwell-heath, Marc Stuart, Lidstone, Philip Stephen are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCULLY, Andrew Alan Johnston 21 September 2005 - 1
TREADWELL-HEATH, Marc Stuart 21 September 2005 - 1
LIDSTONE, Philip Stephen 21 September 2005 10 February 2014 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 31 July 2019
AAMD - Amended Accounts 07 March 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH03 - Change of particulars for secretary 24 September 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 31 July 2014
TM01 - Termination of appointment of director 18 February 2014
AR01 - Annual Return 01 November 2013
AD01 - Change of registered office address 01 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 28 July 2011
CH01 - Change of particulars for director 10 December 2010
RESOLUTIONS - N/A 16 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
RESOLUTIONS - N/A 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
123 - Notice of increase in nominal capital 21 November 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 25 January 2007
410(Scot) - N/A 22 August 2006
225 - Change of Accounting Reference Date 06 January 2006
RESOLUTIONS - N/A 30 September 2005
RESOLUTIONS - N/A 30 September 2005
RESOLUTIONS - N/A 30 September 2005
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.