About

Registered Number: SC288277
Date of Incorporation: 29/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 60 London Road, Glasgow, G1 5NB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 06 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.