Gorbals Sound Limited GLASGOW


Founded in 2011, Gorbals Sound, classified under reg no. SC398014 is an active company. Currently registered at Caledonia House G5 0US, Glasgow the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Tracey M., Rochelle M. and Kenneth H.. In addition one secretary - Elizabeth M. - is with the company. As of 4 May 2024, there was 1 ex director - Paul Q.. There were no ex secretaries.

Gorbals Sound Limited Address / Contact

Office Address Caledonia House
Office Address2 Lawmoor Street
Town Glasgow
Post code G5 0US
Country of origin United Kingdom

Company Information / Profile

Registration Number SC398014
Date of Incorporation Tue, 19th Apr 2011
Industry Sound recording and music publishing activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Tracey M.

Position: Director

Appointed: 19 February 2021

Rochelle M.

Position: Director

Appointed: 21 February 2017

Elizabeth M.

Position: Secretary

Appointed: 21 July 2011

Kenneth H.

Position: Director

Appointed: 19 April 2011

Paul Q.

Position: Director

Appointed: 21 February 2017

Resigned: 31 March 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Kenneth H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kenneth H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-613 021-847 731-1 050 942       
Balance Sheet
Cash Bank In Hand3 4485 9982 460       
Cash Bank On Hand  2 4607 9553 00912 83615 92823 69418 45513 009
Current Assets30 9858 96611 56410 7617 44316 58623 27736 80445 69729 193
Debtors27 5372 9689 1042 8064 4343 7507 34913 11027 24216 184
Other Debtors      5 1315 131140140
Property Plant Equipment  1 461 8941 362 9101 282 1591 189 3611 092 968990 198900 011831 757
Tangible Fixed Assets1 634 6341 542 2591 461 894       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-613 121-847 831-1 051 042       
Shareholder Funds-613 021-847 731-1 050 942       
Other
Accrued Liabilities  51 0596 5408 5324 6575 43917 3819 80711 046
Accumulated Depreciation Impairment Property Plant Equipment  421 561520 545621 557723 481828 243932 5621 022 7491 091 003
Average Number Employees During Period   3455333
Creditors  2 524 4002 594 6182 691 2292 811 0262 931 4983 052 6533 117 9313 158 364
Creditors Due Within One Year2 278 6402 398 9562 524 400       
Increase From Depreciation Charge For Year Property Plant Equipment   98 984101 012101 924104 762104 31990 18768 254
Net Current Assets Liabilities-2 247 655-2 389 990-2 512 836-2 583 857-2 683 786-2 794 440-2 908 221-3 015 849-3 072 234-3 129 171
Number Shares Allotted 100100       
Other Creditors        2 8382 838
Other Taxation Social Security Payable  1 8091 9902 0752 0814 3395 1145 34312 296
Par Value Share 11       
Prepayments  1 0781 1141 1881 2031 1331 09316 2691 042
Property Plant Equipment Gross Cost  1 883 4551 883 4551 903 7161 912 8421 921 2111 922 7601 922 760 
Recoverable Value-added Tax    3351 8901 0851 4553333 838
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation1 860 0861 864 8351 883 455       
Tangible Fixed Assets Depreciation225 452322 576421 561       
Total Additions Including From Business Combinations Property Plant Equipment    20 2619 1268 3691 549  
Total Assets Less Current Liabilities-613 021-847 731-1 050 942-1 220 947-1 401 627-1 605 079-1 815 253-2 025 651-2 172 223-2 297 414
Trade Creditors Trade Payables  6 2276 2286 22712 3934 8253 26318 04810 289
Trade Debtors Trade Receivables  8 0261 6922 911657 5 43110 50011 164

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Thu, 29th Feb 2024 - the day director's appointment was terminated
filed on: 1st, March 2024
Free Download (1 page)

Company search

Advertisements