About

Registered Number: SC085622
Date of Incorporation: 23/11/1983 (40 years and 5 months ago)
Company Status: Active
Registered Address: 2 Joppa Road, Edinburgh, EH15 2EU,

 

Hi Fi Corner (Glasgow) Ltd was setup in 1983, it has a status of "Active". We don't currently know the number of employees at this company. The company has 2 directors listed as Lamont, Robert, Mccosh, Edward Henry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMONT, Robert N/A 15 December 1991 1
MCCOSH, Edward Henry N/A 03 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 02 November 2018
AD01 - Change of registered office address 02 November 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 05 December 2016
AD01 - Change of registered office address 14 April 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 30 November 2015
AP01 - Appointment of director 26 August 2015
MR04 - N/A 31 July 2015
MR04 - N/A 31 July 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 19 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 17 October 2012
AR01 - Annual Return 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AA - Annual Accounts 29 December 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 18 October 2010
AD01 - Change of registered office address 15 July 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 12 December 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 06 December 2007
287 - Change in situation or address of Registered Office 06 September 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 09 January 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 29 August 2002
287 - Change in situation or address of Registered Office 29 August 2002
353 - Register of members 20 February 2001
325 - Location of register of directors' interests in shares etc 20 February 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
287 - Change in situation or address of Registered Office 20 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 05 December 2000
RESOLUTIONS - N/A 18 April 2000
169 - Return by a company purchasing its own shares 18 April 2000
SA - Shares agreement 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 22 October 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 21 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 15 October 1997
288c - Notice of change of directors or secretaries or in their particulars 14 July 1997
AA - Annual Accounts 12 June 1997
287 - Change in situation or address of Registered Office 28 February 1997
288c - Notice of change of directors or secretaries or in their particulars 27 December 1996
363s - Annual Return 01 November 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 19 October 1992
287 - Change in situation or address of Registered Office 15 September 1992
363s - Annual Return 16 June 1992
288 - N/A 14 May 1992
AA - Annual Accounts 30 March 1992
AA - Annual Accounts 17 April 1991
288 - N/A 24 January 1991
363 - Annual Return 10 October 1990
AA - Annual Accounts 12 July 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 March 1990
363 - Annual Return 21 November 1989
288 - N/A 13 November 1989
363 - Annual Return 09 November 1989
AA - Annual Accounts 08 November 1989
287 - Change in situation or address of Registered Office 16 July 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 07 September 1987
410(Scot) - N/A 04 August 1987
287 - Change in situation or address of Registered Office 30 July 1987
288 - N/A 16 March 1987
363 - Annual Return 26 February 1987
AA - Annual Accounts 14 November 1986
287 - Change in situation or address of Registered Office 22 October 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 24 July 1987 Fully Satisfied

N/A

Bond & floating charge 25 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.