UKBizDB.co.uk

SOUNDSYSTEMS PROJECT C.I.C.

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

This company is commonly known as Soundsystems Project C.i.c.. The company was founded 6 years ago and was given the registration number SC591481. The firm's registered office is in EDINBURGH. You can find them at 1/4 Morrison Circus, , Edinburgh, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:SOUNDSYSTEMS PROJECT C.I.C.
Company Number:SC591481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2018
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85520 - Cultural education
  • 90010 - Performing arts

Office Address & Contact

Registered Address:1/4 Morrison Circus, Edinburgh, Scotland, EH3 8DW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Ravetta, Rogermoor, Holmend, Moffat, Scotland, DG10 9JZ

Director01 May 2021Active
996, Crow Road, Glasgow, United Kingdom, G13 1NJ

Director15 March 2018Active
Flat 1/1, 462, Paisley Road West, Glasgow, Scotland, G51 1PX

Director15 December 2021Active
Auchenstroan, Moniaive, DG3 4JD

Director15 March 2018Active
11, Gates Road, Lochwinnoch, PA12 4HF

Director15 March 2018Active

People with Significant Control

Mr Douglas Hugh Paine
Notified on:07 June 2021
Status:Active
Date of birth:November 1975
Nationality:British
Address:996, Crow Road, Glasgow, G13 1JN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Thomas Savage Booth
Notified on:07 June 2021
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:Scotland
Address:4 Ravetta, Rogermoor, Moffat, Scotland, DG10 9JZ
Nature of control:
  • Voting rights 25 to 50 percent
Stuart Thomas
Notified on:15 March 2018
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:Scotland Uk
Address:11, Gates Road, Lochwinnoch, Scotland Uk, PA12 4HF
Nature of control:
  • Voting rights 25 to 50 percent
Douglas Hugh Paine
Notified on:15 March 2018
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:Uk
Address:996, Crow Road, Glasgow, Uk, G13 1NJ
Nature of control:
  • Voting rights 25 to 50 percent
Anders Rigg
Notified on:15 March 2018
Status:Active
Date of birth:August 1992
Nationality:British
Address:Auchenstroan, Moniaive, DG3 4JD
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-07Address

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

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-01-08Address

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

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Address

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

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.