ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cinema Acoustic Treatment Systems Limited

Cinema Acoustic Treatment Systems Limited is an active company incorporated on 27 August 2015 with the registered office located in Paisley, Renfrewshire. Cinema Acoustic Treatment Systems Limited was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
SC514202
Private limited company
Scottish Company
Age
10 years
Incorporated 27 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 May 2025 (6 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Mckellar Accountancy, Unit Studio 2001 Mile End Mill, Abbey Mill Business Centre Ltd
12 Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland
Address changed on 21 May 2025 (6 months ago)
Previous address was 272 Bath Street Glasgow G2 4JR Scotland
Telephone
01413539591
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Mar 1979
Mr Neil Hugh Alexander Davidson
PSC • British • Lives in Scotland • Born in Mar 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Light Walls Ltd
Neil Hugh Alexander Davidson is a mutual person.
Active
INT3 Ltd
Neil Hugh Alexander Davidson is a mutual person.
Active
SRND Group Ltd
Neil Hugh Alexander Davidson is a mutual person.
Active
Apex Tech Scotland Ltd
Neil Hugh Alexander Davidson is a mutual person.
Active
Display Technologies Limited
Neil Hugh Alexander Davidson is a mutual person.
Active
Apex Tech International Ltd
Neil Hugh Alexander Davidson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.16K
Decreased by £6.33K (-55%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£20.99K
Increased by £7.39K (+54%)
Total Liabilities
-£1.63K
Decreased by £3.25K (-67%)
Net Assets
£19.36K
Increased by £10.64K (+122%)
Debt Ratio (%)
8%
Decreased by 28.09% (-78%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
6 Months Ago on 21 May 2025
Registered Address Changed
6 Months Ago on 21 May 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Mr Neil Hugh Alexander Davidson (PSC) Details Changed
9 Months Ago on 10 Feb 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Mar 2024
Mr Neil Hugh Alexander Davidson Details Changed
1 Year 9 Months Ago on 1 Feb 2024
Ronald Ferguson Davidson Resigned
1 Year 9 Months Ago on 1 Feb 2024
Micro Accounts Submitted
2 Years 5 Months Ago on 5 Jun 2023
Get Credit Report
Discover Cinema Acoustic Treatment Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Mckellar Accountancy, Unit Studio 2001 Mile End Mill, Abbey Mill Business Centre Ltd 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 21 May 2025
Submitted on 21 May 2025
Confirmation statement made on 21 May 2025 with updates
Submitted on 21 May 2025
Confirmation statement made on 24 February 2025 with updates
Submitted on 26 Feb 2025
Change of details for Mr Neil Hugh Alexander Davidson as a person with significant control on 10 February 2025
Submitted on 26 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Termination of appointment of Ronald Ferguson Davidson as a director on 1 February 2024
Submitted on 8 Mar 2024
Confirmation statement made on 24 February 2024 with updates
Submitted on 8 Mar 2024
Director's details changed for Mr Neil Hugh Alexander Davidson on 1 February 2024
Submitted on 8 Mar 2024
Cessation of Ronald Ferguson Davidson as a person with significant control on 5 June 2023
Submitted on 5 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year