UKBizDB.co.uk

NEW ACOUSTICS LIMITED

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

This company is commonly known as New Acoustics Limited. The company was founded 38 years ago and was given the registration number SC099092. The firm's registered office is in GLASGOW. You can find them at 168 Bath Street, , Glasgow, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NEW ACOUSTICS LIMITED
Company Number:SC099092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1986
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:168 Bath Street, Glasgow, United Kingdom, G2 4TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Bath Street, Glasgow, Scotland, G2 4TP

Corporate Secretary01 January 2019Active
New Acoustics Limited, 1 Aurora Avenue, Queens Bay, Clydebank, United Kingdom, G81 1BF

Director01 April 2006Active
New Acoustics, Titan Enterprise, 1 Aurora Avenue, Queens Quay, Clydebank, United Kingdom, G81 1BF

Director27 April 2016Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary01 August 2004Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary-Active
The Haven Low Causeway, Culross, Dunfermline, KY12 8HN

Director-Active
New Acoustics, Titan Enterprise, 1 Aurora Avenue, Queens Quay, Clydebank, United Kingdom, G81 1BF

Director-Active

People with Significant Control

Martin Wilson
Notified on:02 April 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:New Acoustics, Titan Enterprise, 1 Aurora Avenue, Clydebank, United Kingdom, G81 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Colin Mackay Frier
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:New Acoustics, Titan Enterprise, Clydebank, United Kingdom, G81 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anne Louise Budd
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:New Acoustics Limited, 1 Aurora Avenue, Clydebank, United Kingdom, G81 1BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Capital

Capital return purchase own shares.

Download
2022-05-10Capital

Capital cancellation shares.

Download
2022-05-09Resolution

Resolution.

Download
2022-04-22Capital

Capital return purchase own shares.

Download
2022-04-07Capital

Capital cancellation shares.

Download
2022-04-05Resolution

Resolution.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Mortgage

Mortgage satisfy charge full.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Officers

Appoint corporate secretary company with name date.

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download
2019-01-04Address

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

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.