Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sound Control Holdings Limited
Sound Control Holdings Limited is an active company incorporated on 13 January 2003 with the registered office located in Edinburgh, City of Edinburgh. Sound Control Holdings Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC242214
Private limited company
Scottish Company
Age
22 years
Incorporated
13 January 2003
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Overdue
Confirmation statement overdue by
3145 days
Awaiting first confirmation statement
Dated
13 January 2017
Was due on
27 January 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
6400 days
For period
1 May
⟶
30 Apr 2006
(12 months)
Accounts type is
Group
Next accounts for period
30 April 2007
Was due on
29 February 2008
(17 years ago)
Learn more about Sound Control Holdings Limited
Contact
Address
DELOITTE & TOUCHE LLP
20 Castle Terrace
Saltire Court
Edinburgh
EH1 2DB
Address changed on
14 Nov 2024
(9 months ago)
Previous address was
Companies in EH1 2DB
Telephone
01315573986
Email
Unreported
Website
Soundcontrol.co.uk
See All Contacts
People
Officers
7
Shareholders
10
Controllers (PSC)
-
Morag Kelly
Director • Secretary • British • Born in Jun 1952
Mr Anthony John Woodhouse
Director • Chairman • British • Lives in Wales • Born in May 1952
Andrew Gillespie
Director • Marketing Director • British • Born in Nov 1968
Mr Patrick Kelly
Director • British • Lives in UK • Born in Aug 1951
Mr Paul Germain
Director • Regional Director • British • Lives in England • Born in Feb 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
S & D Sealants Limited
Mr Anthony John Woodhouse is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2006)
Period Ended
30 Apr 2006
For period
30 Apr
⟶
30 Apr 2006
Traded for
12 months
Cash in Bank
£418K
Decreased by £299K (-42%)
Turnover
£61.22M
Increased by £21.36M (+54%)
Employees
424
Increased by 167 (+65%)
Total Assets
£29.73M
Decreased by £770K (-3%)
Total Liabilities
-£31.56M
Increased by £917K (+3%)
Net Assets
-£1.84M
Decreased by £1.69M (+1140%)
Debt Ratio (%)
106%
Increased by 5.69% (+6%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
18 Years Ago on 8 May 2007
Group Accounts Submitted
18 Years Ago on 8 May 2007
Group Accounts Submitted
19 Years Ago on 2 Mar 2006
Group Accounts Submitted
19 Years Ago on 2 Mar 2006
Group Accounts Submitted
20 Years Ago on 9 Nov 2004
Group Accounts Submitted
20 Years Ago on 9 Nov 2004
Get Alerts
Get Credit Report
Discover Sound Control Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 14 Nov 2024
Notice of automatic end of Administration
Submitted on 11 May 2009
Administrator's progress report
Submitted on 4 Dec 2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
Submitted on 12 Aug 2008
Statement of administrator's proposal
Submitted on 13 Jun 2008
Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT)
Submitted on 12 Jun 2008
Registered office changed on 23/05/2008 from east port house east port dunfermline fife KY12 7JG
Submitted on 23 May 2008
Appointment of an administrator
Submitted on 12 May 2008
Return made up to 13/01/08; full list of members
Submitted on 17 Apr 2008
d01
Submitted on 9 Feb 2008
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs