About

Registered Number: SC482468
Date of Incorporation: 18/07/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Barragan Community Centre, Bargarran Square, Erskine, Renfrewshire, PA8 6BS

 

Based in Erskine, Renfrewshire, Erskine Music & Media Studio Cic was established in 2014, it's status is listed as "Active". We don't know the number of employees at the company. Campbell, Michelle Simone, Smith, Jacqueline, Whitty, Alistair Ewan, Whyte, Catherine Rebecca, Woods, Linda Louisa, Mclelland, Emma Jane, Waters, Linda, Cairns, Callum, Donegan, Garry, Kilbride, Jay, Mcinnes, Islay, Mckissick, Craig, Mcmahon, Blair, Soave, Tony, Thomson, Steven, Waters, Linda, Waters, Mark William, Watson, Jason are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Michelle Simone 16 October 2018 - 1
SMITH, Jacqueline 20 January 2020 - 1
WHITTY, Alistair Ewan 18 July 2014 - 1
WHYTE, Catherine Rebecca 20 January 2017 - 1
WOODS, Linda Louisa 16 January 2020 - 1
CAIRNS, Callum 18 July 2014 20 January 2017 1
DONEGAN, Garry 07 January 2015 01 September 2018 1
KILBRIDE, Jay 18 July 2014 20 January 2017 1
MCINNES, Islay 18 July 2014 21 February 2018 1
MCKISSICK, Craig 19 August 2015 01 September 2018 1
MCMAHON, Blair 29 January 2017 01 September 2018 1
SOAVE, Tony 18 July 2014 27 June 2016 1
THOMSON, Steven 05 November 2016 13 February 2020 1
WATERS, Linda 18 July 2014 27 June 2016 1
WATERS, Mark William 18 July 2014 28 February 2018 1
WATSON, Jason 18 July 2014 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
MCLELLAND, Emma Jane 08 June 2015 06 November 2016 1
WATERS, Linda 18 July 2014 08 June 2015 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 29 January 2020
AP01 - Appointment of director 29 January 2020
AA - Annual Accounts 12 December 2019
AA01 - Change of accounting reference date 14 August 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 01 March 2019
AP01 - Appointment of director 23 October 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 15 May 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AP01 - Appointment of director 02 October 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 20 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 12 November 2016
TM02 - Termination of appointment of secretary 12 November 2016
AA - Annual Accounts 06 July 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
CS01 - N/A 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AP01 - Appointment of director 01 December 2015
AR01 - Annual Return 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
AP03 - Appointment of secretary 23 July 2015
AD01 - Change of registered office address 23 July 2015
AP01 - Appointment of director 08 June 2015
CICINC - N/A 18 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.