UKBizDB.co.uk

HI FI CORNER (EDINBURGH) LIMITED

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

This company is commonly known as Hi Fi Corner (edinburgh) Limited. The company was founded 52 years ago and was given the registration number SC049289. The firm's registered office is in EDINBURGH. You can find them at 2 Hifi Corner, 2 Joppa Rd, Edinburgh, East Lothian. This company's SIC code is 47430 - Retail sale of audio and video equipment in specialised stores.

Company Information

Name:HI FI CORNER (EDINBURGH) LIMITED
Company Number:SC049289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1971
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47430 - Retail sale of audio and video equipment in specialised stores

Office Address & Contact

Registered Address:2 Hifi Corner, 2 Joppa Rd, Edinburgh, East Lothian, United Kingdom, EH15 2EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hifi Corner, 2 Joppa Rd, Edinburgh, United Kingdom, EH15 2EU

Director21 May 2015Active
2, Hifi Corner, 2 Joppa Rd, Edinburgh, United Kingdom, EH15 2EU

Secretary31 August 2005Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary-Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary01 March 1998Active
11 Clifford Road, North Berwick, EH39 4PW

Director-Active
2, Hifi Corner, 2 Joppa Rd, Edinburgh, United Kingdom, EH15 2EU

Director-Active
5 Claremont Park, Leith, Edinburgh, EH6 7PH

Director-Active

People with Significant Control

Mr Struan Murray Mackenzie
Notified on:19 January 2021
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:2, Hifi Corner, Edinburgh, United Kingdom, EH15 2EU
Nature of control:
  • Significant influence or control
Mr Colin John Mackenzie
Notified on:15 June 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:2, Hifi Corner, Edinburgh, United Kingdom, EH15 2EU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Termination secretary company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Address

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

Download
2018-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Address

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

Download

Copyright © 2024. All rights reserved.