SCOTTISH RADIO HOLDINGS LIMITED

SCOTTISH RADIO HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTISH RADIO HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC048376
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH RADIO HOLDINGS LIMITED?

    • Printing of newspapers (18110) / Manufacturing
    • Publishing of newspapers (58130) / Information and communication
    • Television programme production activities (59113) / Information and communication
    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is SCOTTISH RADIO HOLDINGS LIMITED located?

    Registered Office Address
    Clydebank Business Park
    Clydebank
    G81 2RX
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH RADIO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH RADIO HOLDINGS PLCFeb 09, 1994Feb 09, 1994
    RADIO CLYDE HOLDINGS PLCMay 10, 1991May 10, 1991
    RADIO CLYDE PUBLIC LIMITED COMPANYFeb 03, 1971Feb 03, 1971

    What are the latest accounts for SCOTTISH RADIO HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SCOTTISH RADIO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    17 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 19, 2019

    • Capital: GBP 33,335,595
    4 pagesSH01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 26, 2018

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Keenan on Sep 26, 2018

    2 pagesCH01

    Director's details changed for Mrs Deidre Ann Ford on Sep 26, 2018

    2 pagesCH01

    Secretary's details changed for Bauer Group Secretariat Limited on Sep 26, 2018

    1 pagesCH04

    Full accounts made up to Dec 31, 2017

    36 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Statement of capital on Dec 15, 2017

    • Capital: GBP 3,635,595
    5 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of SCOTTISH RADIO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    United KingdomBritishManaging Director109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritishPublisher243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritishFinance Director119137220004
    BOWMAN, John Reid
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    Secretary
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    British79292840001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    BritishChartered Surveyor107227940002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    TAMES, Jane Elizabeth Anne
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    Secretary
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    British118367070001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    128113590001
    ALLAN, Graeme Maxwell
    13 Mitchell Drive
    Rutherglen
    G73 3QP Glasgow
    Director
    13 Mitchell Drive
    Rutherglen
    G73 3QP Glasgow
    BritishChief Engineer414060001
    BOWMAN, John Reid
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    Director
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    EnglandBritishChartered Accountant79292840001
    BROWN, William
    Gean House 4a Horseshoe Road
    Bearsden
    G61 2ST Glasgow
    Scotland
    Director
    Gean House 4a Horseshoe Road
    Bearsden
    G61 2ST Glasgow
    Scotland
    BritishCompany Director312700003
    CHAPMAN, Francis Ian
    Kenmore
    46 The Avenue
    SM2 7QE Cheam
    Surrey
    Director
    Kenmore
    46 The Avenue
    SM2 7QE Cheam
    Surrey
    BritishCompany Director138800001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritishChartered Accountant474360001
    CROUCH, Sunny Joyce
    99 Caledonian Wharf
    E14 3EN London
    Director
    99 Caledonian Wharf
    E14 3EN London
    United KingdomBritishCompany Director68436200001
    DICKSON, Alexander
    13 Sinclair Avenue
    Bearsden
    G61 3BS Glasgow
    Director
    13 Sinclair Avenue
    Bearsden
    G61 3BS Glasgow
    BritishProgramme Controller312730001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritishAccountant40591070005
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Director
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    BritishCompany Secretary107227940002
    FINDLAY, Ian Johnston
    6 Cheyham Way
    SM2 7HX Cheam
    Surrey
    Director
    6 Cheyham Way
    SM2 7HX Cheam
    Surrey
    EnglandUnited KingdomDirector Of Corporate Developm162174150001
    FINDLAY, Ian Johnston
    6 Cheyham Way
    SM2 7HX Cheam
    Surrey
    Director
    6 Cheyham Way
    SM2 7HX Cheam
    Surrey
    EnglandUnited KingdomDirector Of Corporate Developm162174150001
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritishChief Executive35695630001
    FOLLAND, Nicholas James
    Strethall House
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    Director
    Strethall House
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    United KingdomBritishGroup Legal Director73711450003
    GOODE, David Graham
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    Director
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    BritishCompany Director74360650002
    GRIFFITHS, Ian Ward
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Director
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    United KingdomBritishGroup Finance Director99547790001
    GROSSART, Hamish Mcleod
    Pitlour
    Strathmiglo
    KY14 7RS Cupar
    Fife
    Director
    Pitlour
    Strathmiglo
    KY14 7RS Cupar
    Fife
    ScotlandBritishCompany Director37900007
    GROSSART, Hamish Mcleod
    13 Comely Bank
    EH4 1AN Edinburgh
    Director
    13 Comely Bank
    EH4 1AN Edinburgh
    BritishMerchant Banker37900001
    HAY, Patricia
    6/7 Steeple Square
    PA10 2JD Kilbarchan
    Renfrewshire
    Director
    6/7 Steeple Square
    PA10 2JD Kilbarchan
    Renfrewshire
    BritishOpera Singer312720001
    HOLLIMAN, Geoffrey Thomas Roland
    28 Queen Street
    G84 9QL Helensburgh
    Dunbartonshire
    Director
    28 Queen Street
    G84 9QL Helensburgh
    Dunbartonshire
    BritishSales & Marketing Controller56194370001
    IRVINE, Andrew Robertson
    21 Midmar Gardens
    EH10 6DY Edinburgh
    Scotland
    Director
    21 Midmar Gardens
    EH10 6DY Edinburgh
    Scotland
    United KingdomBritishDirector1100340001
    KAVANAGH, Paul
    4 Mcdonnell Terrace
    West End
    IRISH Kilkee
    Co. Clare
    Ireland
    Director
    4 Mcdonnell Terrace
    West End
    IRISH Kilkee
    Co. Clare
    Ireland
    IrishDirector103192100001
    LEWIS, Andrew Douglas Fyfe
    The Glebe House
    AB31 6BQ Durris
    Kincardineshire
    Director
    The Glebe House
    AB31 6BQ Durris
    Kincardineshire
    BritishCompany Director440480001
    MACMILLAN, Alexander Ross
    16 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Lanarkshire
    Director
    16 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Lanarkshire
    BritishCompany Director127490001
    MATHESON, Jamie Graham
    Hallmoss
    KA3 4DT Dunlop
    Ayrshire
    Director
    Hallmoss
    KA3 4DT Dunlop
    Ayrshire
    United KingdomBritishDirector246953100002
    MCCOLGAN, John
    Danes Hollow
    The Baily
    IRISH Howth
    Co Dublin
    Director
    Danes Hollow
    The Baily
    IRISH Howth
    Co Dublin
    IrishDirector82637580001
    MCKELLAR, Kenneth
    10 Kelvin Court
    G12 0AB Glasgow
    Director
    10 Kelvin Court
    G12 0AB Glasgow
    BritishConcert Artiste3203850001

    Who are the persons with significant control of SCOTTISH RADIO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01394141
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0