THE SUNDANCER MUSIC COMPANY LIMITED

Westmill Cottage Carnell Estate Westmill Cottage Carnell Estate, Kilmarnock, KA1 5JS, South Ayrshire
StatusACTIVE
Company No.SC437792
CategoryPrivate Limited Company
Incorporated28 Nov 2012
Age11 years, 7 months, 8 days
JurisdictionScotland

SUMMARY

THE SUNDANCER MUSIC COMPANY LIMITED is an active private limited company with number SC437792. It was incorporated 11 years, 7 months, 8 days ago, on 28 November 2012. The company address is Westmill Cottage Carnell Estate Westmill Cottage Carnell Estate, Kilmarnock, KA1 5JS, South Ayrshire.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2023

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2019

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Duncan

Cessation date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Duncan

Termination date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-30

Officer name: Paul John Brunton

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-30

Officer name: Paul John Brunton

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-30

Officer name: Helen Duncan

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-14

Officer name: Helen Duncan

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-14

Officer name: Paul John Brunton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-26

Old address: Stables Cottage Littlehill by Hurlford Kilmarnock Ayrshire KA1 5JU United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2012

Action Date: 29 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-29

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2012

Action Date: 29 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-29

Capital : 1 GBP

Documents

Appoint person secretary company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul John Brunton

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Brunton

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Duncan

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Incorporation company

Date: 28 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4YI LIMITED

13 PRINCETON COURT,LONDON,SW15 1AZ

Number:08313135
Status:ACTIVE
Category:Private Limited Company

BRIGHT CLEANERS LIMITED

92 BARBERRY CLOSE,ROMFORD,RM3 8BP

Number:11348654
Status:ACTIVE
Category:Private Limited Company

COMPASS COMMERCE LIMITED

THE OLD WORKSHOP,WILMSLOW,SK9 5EQ

Number:11656543
Status:ACTIVE
Category:Private Limited Company

NSS PROPERTIES LIMITED

191 ADEL LANE,WEST YORKSHIRE,LS16 8BY

Number:05928434
Status:ACTIVE
Category:Private Limited Company

PJEJ LIMITED

38 BERKELEY SQUARE,LONDON,W1J 5AE

Number:07529495
Status:ACTIVE
Category:Private Limited Company

RAILCRAFT ENGINEERING LIMITED

32 WALLBRIDGE LANE,GILLINGHAM,ME8 7XH

Number:07038907
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source