Merchant City Music (Holdings) Ltd was registered on 29 July 2005 with its registered office in Glasgow, it has a status of "Active". There are 3 directors listed as Cameron, Richard David, Sinclair, Alan Drew, Brady, John for the business. We don't know the number of employees at Merchant City Music (Holdings) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON, Richard David | 26 August 2005 | - | 1 |
SINCLAIR, Alan Drew | 26 August 2005 | - | 1 |
BRADY, John | 26 August 2005 | 06 July 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 13 January 2020 | |
CS01 - N/A | 22 July 2019 | |
CH01 - Change of particulars for director | 08 May 2019 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 13 August 2018 | |
TM01 - Termination of appointment of director | 13 August 2018 | |
PSC07 - N/A | 13 August 2018 | |
AA - Annual Accounts | 19 February 2018 | |
CS01 - N/A | 02 August 2017 | |
AA - Annual Accounts | 20 January 2017 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 31 July 2014 | |
CH01 - Change of particulars for director | 31 July 2014 | |
CH01 - Change of particulars for director | 31 July 2014 | |
AA - Annual Accounts | 10 February 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AD01 - Change of registered office address | 23 November 2012 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 23 August 2011 | |
CH03 - Change of particulars for secretary | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 03 September 2010 | |
AA - Annual Accounts | 21 November 2009 | |
363a - Annual Return | 30 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 11 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 03 September 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363s - Annual Return | 20 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2005 | |
410(Scot) - N/A | 12 October 2005 | |
225 - Change of Accounting Reference Date | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
RESOLUTIONS - N/A | 01 September 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
287 - Change in situation or address of Registered Office | 31 August 2005 | |
CERTNM - Change of name certificate | 30 August 2005 | |
NEWINC - New incorporation documents | 29 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 06 October 2005 | Outstanding |
N/A |