SCOCHA RECORDINGS LIMITED
HAWICK TOTAL MULTIMEDIA LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD9 7EF

Company number SC239614
Status Active
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address LYNDHURST, 11 LANGLANDS ROAD, HAWICK, ROXBURGHSHIRE, TD9 7EF
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 400 . The most likely internet sites of SCOCHA RECORDINGS LIMITED are www.scocharecordings.co.uk, and www.scocha-recordings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Scocha Recordings Limited is a Private Limited Company. The company registration number is SC239614. Scocha Recordings Limited has been working since 14 November 2002. The present status of the company is Active. The registered address of Scocha Recordings Limited is Lyndhurst 11 Langlands Road Hawick Roxburghshire Td9 7ef. . CHAPMAN, David John is a Secretary of the company. CHAPMAN, David John is a Director of the company. SCOTT, Iain Hunter is a Director of the company. Secretary ELLIS, Laura Rosalind has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRYDON, Alan Gilbert has been resigned. Director CLAYTON, Philip John has been resigned. Director ELLIS, Laura Rosalind has been resigned. Director TURNBULL, Mathew Kirk Alexis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
CHAPMAN, David John
Appointed Date: 16 August 2005

Director
CHAPMAN, David John
Appointed Date: 14 November 2002
63 years old

Director
SCOTT, Iain Hunter
Appointed Date: 14 November 2002
57 years old

Resigned Directors

Secretary
ELLIS, Laura Rosalind
Resigned: 16 August 2005
Appointed Date: 14 November 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 November 2002
Appointed Date: 14 November 2002

Director
BRYDON, Alan Gilbert
Resigned: 29 March 2013
Appointed Date: 22 June 2006
64 years old

Director
CLAYTON, Philip John
Resigned: 31 December 2013
Appointed Date: 22 June 2006
79 years old

Director
ELLIS, Laura Rosalind
Resigned: 16 August 2005
Appointed Date: 14 November 2002
53 years old

Director
TURNBULL, Mathew Kirk Alexis
Resigned: 16 August 2005
Appointed Date: 14 November 2002
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 November 2002
Appointed Date: 14 November 2002

Persons With Significant Control

Mr David John Chapman
Notified on: 14 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Iain Hunter Scott
Notified on: 14 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOCHA RECORDINGS LIMITED Events

21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 400

18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 400

...
... and 41 more events
05 Dec 2002
New director appointed
05 Dec 2002
New director appointed
05 Dec 2002
Secretary resigned
05 Dec 2002
Director resigned
14 Nov 2002
Incorporation