HI FI CORNER (GLASGOW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

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

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 1 HADDINGTON PLACE HADDINGTON PLACE EDINBURGH EH7 4AE SCOTLAND

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

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

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

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

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

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR STRUAN MURRAY MACKENZIE

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 1

View Document

21/12/1421 December 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

15/10/1315 October 2013 Annual return made up to 14 October 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

17/10/1217 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN MACKENZIE / 04/01/2012

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN MACKENZIE / 04/01/2012

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL MACKENZIE / 04/01/2012

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MACKENZIE / 04/01/2012

View Document

04/01/124 January 2012 Annual return made up to 14 October 2011 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

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

View Document

18/10/1018 October 2010 Annual return made up to 14 October 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

28/10/0928 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACKENZIE / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MACKENZIE / 27/10/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

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

View Document

06/12/076 December 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

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

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: SELECT HOUSE 23 DUDDINGSTON PARK SOUTH EDINBURGH EH15 3NY

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

22/10/0422 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

18/12/0318 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

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

View Document

09/01/039 January 2003 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 52 GORDON STREET GLASGOW STRATHCLYDE

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 7 CASTLE STREET EDINBURGH EH2 3AP

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 £ IC 50000/37000 05/04/00 £ SR 13000@1=13000

View Document

18/04/0018 April 2000 13000 ORD SHA @ £1 EACH 03/04/00

View Document

18/04/0018 April 2000 SHARES AGREEMENT OTC

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

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

View Document

22/10/9922 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/03/9921 March 1999 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

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

View Document

15/10/9715 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 11 GLENFINLAS STREET EDINBURGH EH3 6YY

View Document

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

View Document

01/11/961 November 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

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

View Document

06/10/946 October 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

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

View Document

01/12/931 December 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS

View Document

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

View Document

16/06/9216 June 1992 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

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

23/03/9023 March 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

21/11/8921 November 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED

View Document

09/11/899 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

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

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/08/874 August 1987 PARTIC OF MORT/CHARGE 7172

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: 29 ST VINCENT PLACE GLASGOW

View Document

16/03/8716 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/8726 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

14/11/8614 November 1986 Full accounts made up to 1985-09-30

View Document

22/10/8622 October 1986 REGISTERED OFFICE CHANGED ON 22/10/86 FROM: 52 GORDON STREET GLASGOW

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