UKBizDB.co.uk

EMUBANDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emubands Limited. The company was founded 18 years ago and was given the registration number SC290161. The firm's registered office is in GLASGOW. You can find them at Unit 5.02, The Whisky Bond, 2 Dawson Road, Glasgow, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:EMUBANDS LIMITED
Company Number:SC290161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Unit 5.02, The Whisky Bond, 2 Dawson Road, Glasgow, Scotland, G4 9SS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 5.11, The Whisky Bond, 2 Dawson Road, Glasgow, Scotland, G4 9SS

Secretary12 September 2005Active
Studio 5.11, The Whisky Bond, 2 Dawson Road, Glasgow, Scotland, G4 9SS

Director01 September 2016Active
Studio 5.11, The Whisky Bond, 2 Dawson Road, Glasgow, Scotland, G4 9SS

Director12 September 2005Active
Studio 5.11, The Whisky Bond, 2 Dawson Road, Glasgow, Scotland, G4 9SS

Director12 September 2005Active
Flat 14, Chancellor House, 4 Parsonage Square, Glasgow, G4 0TH

Director12 September 2005Active
1 Renmure Cottages, Friockheim, Arbroath, DD11 4RZ

Director04 April 2007Active
Unit 5.02, The Whisky Bond, 2 Dawson Road, Glasgow, Scotland, G4 9SS

Director14 December 2010Active

People with Significant Control

Mr Matthew Kennedy
Notified on:01 September 2016
Status:Active
Date of birth:November 1982
Nationality:Scottish
Country of residence:Scotland
Address:Studio 5.11, The Whisky Bond, 2 Dawson Road, Glasgow, Scotland, G4 9SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alastair David Gray
Notified on:01 September 2016
Status:Active
Date of birth:May 1980
Nationality:Scottish
Country of residence:Scotland
Address:Studio 5.11, The Whisky Bond, 2 Dawson Road, Glasgow, Scotland, G4 9SS
Nature of control:
  • Significant influence or control
Mr Jamie Gilmour
Notified on:01 September 2016
Status:Active
Date of birth:August 1980
Nationality:Scottish
Country of residence:Scotland
Address:Studio 5.11, The Whisky Bond, 2 Dawson Road, Glasgow, Scotland, G4 9SS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Address

Change registered office address company with date old address new address.

Download
2024-04-03Address

Change registered office address company with date old address new address.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Officers

Change person director company with change date.

Download
2016-12-21Accounts

Accounts with accounts type micro entity.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.