SCOTTISH RADIO HOLDINGS LIMITED
Overview
Company Name | SCOTTISH RADIO HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC048376 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCOTTISH RADIO HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SCOTTISH RADIO HOLDINGS PLC | Feb 09, 1994 | Feb 09, 1994 |
RADIO CLYDE HOLDINGS PLC | May 10, 1991 | May 10, 1991 |
RADIO CLYDE PUBLIC LIMITED COMPANY | Feb 03, 1971 | Feb 03, 1971 |
What are the latest accounts for SCOTTISH RADIO HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SCOTTISH RADIO HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 03, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 19, 2019
| 4 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Sep 26, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Keenan on Sep 26, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Deidre Ann Ford on Sep 26, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Bauer Group Secretariat Limited on Sep 26, 2018 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2017 | 36 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Dec 15, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of SCOTTISH RADIO HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAUER GROUP SECRETARIAT LIMITED | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England |
| 159023720001 | ||||||||||
FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | United Kingdom | British | Managing Director | 109666380002 | ||||||||
KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | England | British | Publisher | 243390510001 | ||||||||
VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | England | British | Finance Director | 119137220004 | ||||||||
BOWMAN, John Reid | Secretary | 5 Hamilton Road BA1 5SB Bath Bath And North East Somerset | British | 79292840001 | ||||||||||
ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | Chartered Surveyor | 107227940002 | |||||||||
NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||||||
TAMES, Jane Elizabeth Anne | Secretary | 5 Hatfield Drive Kelvinside G12 0XZ Glasgow | British | 118367070001 | ||||||||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 | 128113590001 | |||||||||||
ALLAN, Graeme Maxwell | Director | 13 Mitchell Drive Rutherglen G73 3QP Glasgow | British | Chief Engineer | 414060001 | |||||||||
BOWMAN, John Reid | Director | 5 Hamilton Road BA1 5SB Bath Bath And North East Somerset | England | British | Chartered Accountant | 79292840001 | ||||||||
BROWN, William | Director | Gean House 4a Horseshoe Road Bearsden G61 2ST Glasgow Scotland | British | Company Director | 312700003 | |||||||||
CHAPMAN, Francis Ian | Director | Kenmore 46 The Avenue SM2 7QE Cheam Surrey | British | Company Director | 138800001 | |||||||||
CHIAPPELLI, Marco Luigi Autimio | Director | 21 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | Chartered Accountant | 474360001 | ||||||||
CROUCH, Sunny Joyce | Director | 99 Caledonian Wharf E14 3EN London | United Kingdom | British | Company Director | 68436200001 | ||||||||
DICKSON, Alexander | Director | 13 Sinclair Avenue Bearsden G61 3BS Glasgow | British | Programme Controller | 312730001 | |||||||||
ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | Accountant | 40591070005 | ||||||||
ELSDON, Kate | Director | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | Company Secretary | 107227940002 | |||||||||
FINDLAY, Ian Johnston | Director | 6 Cheyham Way SM2 7HX Cheam Surrey | England | United Kingdom | Director Of Corporate Developm | 162174150001 | ||||||||
FINDLAY, Ian Johnston | Director | 6 Cheyham Way SM2 7HX Cheam Surrey | England | United Kingdom | Director Of Corporate Developm | 162174150001 | ||||||||
FINDLAY, Richard | Director | Woodville 20 Laverockbank Road EH5 3DE Edinburgh Midlothian | Scotland | British | Chief Executive | 35695630001 | ||||||||
FOLLAND, Nicholas James | Director | Strethall House Strethall CB11 4XJ Saffron Walden Essex | United Kingdom | British | Group Legal Director | 73711450003 | ||||||||
GOODE, David Graham | Director | Westbank Duchal Road PA13 4AY Kilmacolm Renfrewshire | British | Company Director | 74360650002 | |||||||||
GRIFFITHS, Ian Ward | Director | The Gate House 1 Rhymers Gate Wyton PE28 2JR Huntingdon | United Kingdom | British | Group Finance Director | 99547790001 | ||||||||
GROSSART, Hamish Mcleod | Director | Pitlour Strathmiglo KY14 7RS Cupar Fife | Scotland | British | Company Director | 37900007 | ||||||||
GROSSART, Hamish Mcleod | Director | 13 Comely Bank EH4 1AN Edinburgh | British | Merchant Banker | 37900001 | |||||||||
HAY, Patricia | Director | 6/7 Steeple Square PA10 2JD Kilbarchan Renfrewshire | British | Opera Singer | 312720001 | |||||||||
HOLLIMAN, Geoffrey Thomas Roland | Director | 28 Queen Street G84 9QL Helensburgh Dunbartonshire | British | Sales & Marketing Controller | 56194370001 | |||||||||
IRVINE, Andrew Robertson | Director | 21 Midmar Gardens EH10 6DY Edinburgh Scotland | United Kingdom | British | Director | 1100340001 | ||||||||
KAVANAGH, Paul | Director | 4 Mcdonnell Terrace West End IRISH Kilkee Co. Clare Ireland | Irish | Director | 103192100001 | |||||||||
LEWIS, Andrew Douglas Fyfe | Director | The Glebe House AB31 6BQ Durris Kincardineshire | British | Company Director | 440480001 | |||||||||
MACMILLAN, Alexander Ross | Director | 16 Ledcameroch Road Bearsden G61 4AB Glasgow Lanarkshire | British | Company Director | 127490001 | |||||||||
MATHESON, Jamie Graham | Director | Hallmoss KA3 4DT Dunlop Ayrshire | United Kingdom | British | Director | 246953100002 | ||||||||
MCCOLGAN, John | Director | Danes Hollow The Baily IRISH Howth Co Dublin | Irish | Director | 82637580001 | |||||||||
MCKELLAR, Kenneth | Director | 10 Kelvin Court G12 0AB Glasgow | British | Concert Artiste | 3203850001 |
Who are the persons with significant control of SCOTTISH RADIO HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bauer Radio Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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