THE WAREHOUSE SOUND SERVICES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6SU

Company number SC126259
Status Active
Incorporation Date 16 July 1990
Company Type Private Limited Company
Address 23 WATER STREET, LEITH, EDINBURGH, EH6 6SU
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 16 July 2016 with updates; Director's details changed for Mr Derek William Blair on 16 May 2016. The most likely internet sites of THE WAREHOUSE SOUND SERVICES LIMITED are www.thewarehousesoundservices.co.uk, and www.the-warehouse-sound-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The Warehouse Sound Services Limited is a Private Limited Company. The company registration number is SC126259. The Warehouse Sound Services Limited has been working since 16 July 1990. The present status of the company is Active. The registered address of The Warehouse Sound Services Limited is 23 Water Street Leith Edinburgh Eh6 6su. . HICKMAN, Michael Andrew is a Secretary of the company. BLAIR, Derek William is a Director of the company. MURRAY, Janet is a Director of the company. Secretary WATSON, Sandra Stewart has been resigned. Director BRERETON, Ronald Allan has been resigned. Director CROSBY, Cameron Hunter has been resigned. Director LAING, Mary Ann has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
HICKMAN, Michael Andrew
Appointed Date: 10 March 2015

Director
BLAIR, Derek William
Appointed Date: 02 August 2004
58 years old

Director
MURRAY, Janet
Appointed Date: 06 May 2015
48 years old

Resigned Directors

Secretary
WATSON, Sandra Stewart
Resigned: 10 March 2015
Appointed Date: 16 July 1990

Director
BRERETON, Ronald Allan
Resigned: 10 March 2015
Appointed Date: 06 July 1990
70 years old

Director
CROSBY, Cameron Hunter
Resigned: 10 March 2015
Appointed Date: 16 July 1990
73 years old

Director
LAING, Mary Ann
Resigned: 18 July 1990
Appointed Date: 16 July 1990

Persons With Significant Control

Carmen H Cody Limited
Notified on: 16 July 2016
Nature of control: Ownership of shares – 75% or more

THE WAREHOUSE SOUND SERVICES LIMITED Events

31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Jul 2016
Confirmation statement made on 16 July 2016 with updates
16 May 2016
Director's details changed for Mr Derek William Blair on 16 May 2016
08 Apr 2016
Satisfaction of charge SC1262590004 in full
08 Apr 2016
Satisfaction of charge SC1262590005 in full
...
... and 83 more events
10 Aug 1990
Accounting reference date notified as 31/10

26 Jul 1990
New director appointed

26 Jul 1990
Director resigned

16 Jul 1990
Incorporation

16 Jul 1990
Incorporation

THE WAREHOUSE SOUND SERVICES LIMITED Charges

12 November 2015
Charge code SC12 6259 0008
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 40 carmichael street, glasgow, G51 2QU registered in the…
11 November 2015
Charge code SC12 6259 0007
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 23 water street, edinburgh EH6 6SU…
23 March 2015
Charge code SC12 6259 0006
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Bibby Invoice Discounting Limited
Description: Contains floating charge…
13 March 2015
Charge code SC12 6259 0004
Delivered: 19 March 2015
Status: Satisfied on 8 April 2016
Persons entitled: Ronald Allan Brereton Cameron Hunter Crosby
Description: 23 water street, leith.
12 March 2015
Charge code SC12 6259 0005
Delivered: 19 March 2015
Status: Satisfied on 8 April 2016
Persons entitled: Ronald Allan Brereton Cameron Hunter Crosby
Description: 40 carmichael street, glasgow. Title number gla 148536.
27 August 2014
Charge code SC12 6259 0003
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
30 September 1993
Standard security
Delivered: 8 October 1993
Status: Satisfied on 12 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 water street, leith, edinburgh.
7 December 1990
Bond & floating charge
Delivered: 17 December 1990
Status: Satisfied on 23 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…