HI FI CORNER (EDINBURGH) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 1 HADDINGTON PLACE HADDINGTON PLACE EDINBURGH EH7 4AE SCOTLAND

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0492890006

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 1A HADDINGTON PLACE EDINBURGH EH7 4AE SCOTLAND

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM BRYCE WILSON GRANITE HOUSE 18 ALVA STREET EDINBURGH EH2 4QG

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MACKENZIE / 24/08/2015

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR STRUAN MURRAY MACKENZIE

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MACKENZIE / 01/09/2013

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN MACKENZIE / 23/06/2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM BRYCE WILSON & CO 22 WALKER STREET EDINBURGH LOTHIAN EH3 7HR

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR EDITH JOHNSON

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: BRYCE WILSON & CO 26A WALKER STREET EDINBURGH EH3 7HR

View Document

12/07/0712 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/07/9714 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/971 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: 11 GLENFINLAS STREET EDINBURGH EH3 6YY

View Document

27/12/9627 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9630 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92 FROM: 10 GLENFINLAS STREET EDINBURGH EH3 6YY

View Document

13/08/9213 August 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

16/07/8916 July 1989 REGISTERED OFFICE CHANGED ON 16/07/89 FROM: 3 GLENFINLAS ST EDINBURGH EH3 6AQ

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/06/888 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/03/876 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/03/876 March 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 NEW DIRECTOR APPOINTED

View Document

08/10/718 October 1971 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company