Novosound Ltd EDINBURGH


Founded in 2016, Novosound, classified under reg no. SC548124 is an active company. Currently registered at Suite 2, Ground Floor Orchard Brae House EH4 2HS, Edinburgh the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely Anastasiia S., Paul M. and Derek M. and others. Of them, David H. has been with the company the longest, being appointed on 19 October 2016 and Anastasiia S. has been with the company for the least time - from 12 March 2024. As of 16 June 2024, there were 3 ex directors - Bill Y., Daniel H. and others listed below. There were no ex secretaries.

Novosound Ltd Address / Contact

Office Address Suite 2, Ground Floor Orchard Brae House
Office Address2 30 Queensferry Road
Town Edinburgh
Post code EH4 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC548124
Date of Incorporation Wed, 19th Oct 2016
Industry Manufacture of electronic components
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Anastasiia S.

Position: Director

Appointed: 12 March 2024

Paul M.

Position: Director

Appointed: 28 July 2022

Derek M.

Position: Director

Appointed: 18 August 2020

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 March 2018

Richard C.

Position: Director

Appointed: 27 March 2018

David H.

Position: Director

Appointed: 19 October 2016

Bill Y.

Position: Director

Appointed: 28 July 2022

Resigned: 12 March 2024

Daniel H.

Position: Director

Appointed: 03 December 2019

Resigned: 28 July 2022

Martin B.

Position: Director

Appointed: 01 August 2018

Resigned: 28 July 2022

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Richard C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Richard C.

Notified on 27 March 2018
Ceased on 3 December 2019
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 19 October 2016
Ceased on 3 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand 2 727 3101 481 730
Current Assets 3 129 1212 131 453
Debtors 397 249634 877
Net Assets Liabilities14 111 1333 311 707
Other Debtors 360 682634 681
Property Plant Equipment 432 228389 417
Total Inventories 4 56214 846
Other
Accumulated Amortisation Impairment Intangible Assets 132 842344 890
Accumulated Depreciation Impairment Property Plant Equipment 82 105162 790
Additions Other Than Through Business Combinations Intangible Assets  562 754
Additions Other Than Through Business Combinations Property Plant Equipment  37 874
Amortisation Rate Used For Intangible Assets  20
Average Number Employees During Period 1827
Creditors 60 435169 245
Depreciation Rate Used For Property Plant Equipment  25
Fixed Assets 1 042 4471 350 342
Future Minimum Lease Payments Under Non-cancellable Operating Leases 23 09736 392
Increase From Amortisation Charge For Year Intangible Assets  212 048
Increase From Depreciation Charge For Year Property Plant Equipment  80 685
Intangible Assets 610 219960 925
Intangible Assets Gross Cost 743 0611 305 815
Net Current Assets Liabilities 3 068 6861 962 208
Number Equity Instruments Expired Share-based Payment Arrangement -9 600-3 500
Number Equity Instruments Granted Share-based Payment Arrangement 99 81021 000
Number Equity Instruments Outstanding Share-based Payment Arrangement 90 210107 710
Number Shares Issued Fully Paid 1 516 2271 516 227
Other Creditors 22 21341 567
Other Taxation Social Security Payable 27 44549 402
Par Value Share0 0
Property Plant Equipment Gross Cost 514 333552 207
Provisions For Liabilities Balance Sheet Subtotal  843
Share-based Payment Expense Equity Settled 119 599133 563
Total Assets Less Current Liabilities 4 111 1333 312 550
Trade Creditors Trade Payables 10 77778 276
Trade Debtors Trade Receivables 36 567196
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement 00
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement 01
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement 01
Called Up Share Capital Not Paid Not Expressed As Current Asset1  
Number Shares Allotted100  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search