Company number SC187266
Status Active
Incorporation Date 1 July 1998
Company Type Private Limited Company
Address SUITE 15 DUNNSWOOD HOUSE, DUNNSWOOD ROAD, CUMBERNAULD, G67 3EN
Home Country United Kingdom
Nature of Business 47591 - Retail sale of musical instruments and scores
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GUITARS DIRECT LIMITED are www.guitarsdirect.co.uk, and www.guitars-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Guitars Direct Limited is a Private Limited Company.
The company registration number is SC187266. Guitars Direct Limited has been working since 01 July 1998.
The present status of the company is Active. The registered address of Guitars Direct Limited is Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3en. . SLOSS, John Wood is a Secretary of the company. BREINGAN, Mark Peter is a Director of the company. PORTER, Allan is a Director of the company. SLOSS, John Wood is a Director of the company. Secretary MCMURTRIE, Colin has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SCRIMGEOUR, Craig has been resigned. The company operates in "Retail sale of musical instruments and scores".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 July 1998
Appointed Date: 01 July 1998
Director
SCRIMGEOUR, Craig
Resigned: 01 August 2008
Appointed Date: 01 April 2000
65 years old
Persons With Significant Control
Mr Allan Porter
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
GUITARS DIRECT LIMITED Events
13 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 1 July 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
03 Apr 2000
Accounting reference date shortened from 31/07/00 to 31/03/00
31 Mar 2000
Full accounts made up to 31 July 1999
29 Jul 1999
Return made up to 01/07/99; full list of members
06 Jul 1998
Secretary resigned
01 Jul 1998
Incorporation
20 July 2008
Floating charge
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
10 January 2006
Floating charge
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
16 May 2003
Bond & floating charge
Delivered: 22 May 2003
Status: Satisfied
on 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 August 2002
Floating charge
Delivered: 29 August 2002
Status: Satisfied
on 14 February 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…