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
Simple Audio Limited
Simple Audio Limited is a dissolved company incorporated on 7 January 2008 with the registered office located in Glasgow, City of Glasgow. Simple Audio Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 December 2016
(8 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC335845
Private limited company
Scottish Company
Age
17 years
Incorporated
7 January 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Simple Audio Limited
Contact
Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Same address for the past
10 years
Companies in G2 4JR
Telephone
0141 3310845
Email
Available in Endole App
Website
Simpleaudio.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Nick Hawkins
Director • None • British • Lives in Usa • Born in May 1961
Andrew John Paul
Director • None • British • Lives in United States • Born in Dec 1956
Alex Yang
Secretary
Miss Beverley Chadwick
Secretary
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
Corsair Components Limited
Andrew John Paul is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£15.58K
Increased by £3.48K (+29%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£144.33K
Decreased by £1.96M (-93%)
Total Liabilities
-£149.9K
Decreased by £2.55M (-94%)
Net Assets
-£5.57K
Increased by £595.2K (-99%)
Debt Ratio (%)
104%
Decreased by 24.7% (-19%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 13 Dec 2016
Voluntary Gazette Notice
8 Years Ago on 27 Sep 2016
Application To Strike Off
8 Years Ago on 21 Sep 2016
Confirmation Submitted
9 Years Ago on 17 May 2016
Alex Yang Appointed
9 Years Ago on 1 May 2016
Small Accounts Submitted
9 Years Ago on 2 Oct 2015
Registered Address Changed
10 Years Ago on 28 May 2015
Registered Address Changed
10 Years Ago on 28 May 2015
Andrew John Paul Details Changed
10 Years Ago on 1 Dec 2014
Nick Hawkins Details Changed
10 Years Ago on 1 Dec 2014
Get Alerts
Get Credit Report
Discover Simple Audio 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
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Dec 2016
First Gazette notice for voluntary strike-off
Submitted on 27 Sep 2016
Application to strike the company off the register
Submitted on 21 Sep 2016
Annual return made up to 7 January 2016
Submitted on 17 May 2016
Appointment of Alex Yang as a secretary on 1 May 2016
Submitted on 3 May 2016
Total exemption small company accounts made up to 31 December 2014
Submitted on 2 Oct 2015
Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 28 May 2015
Submitted on 28 May 2015
Registered office address changed from 1st Floor 50 High Craighall Road Glasgow G4 9UD to 272 Bath Street Glasgow G2 4JR on 28 May 2015
Submitted on 28 May 2015
Annual return made up to 7 January 2015 with full list of shareholders
Submitted on 10 Feb 2015
Director's details changed for Nick Hawkins on 1 December 2014
Submitted on 10 Feb 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs