RADIO FORTH LIMITED

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

    Company NameRADIO FORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC052164
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RADIO FORTH LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is RADIO FORTH LIMITED located?

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

    What are the latest accounts for RADIO FORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for RADIO FORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Cessation of Scottish Radio Holdings Limited as a person with significant control on Nov 20, 2020

    1 pagesPSC07

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Notification of Bauer Radio Limited as a person with significant control on Nov 20, 2020

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    14 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 25, 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

    Accounts for a small company made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Statement of capital on Dec 11, 2018

    • Capital: GBP 508,920
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    Who are the officers of RADIO FORTH 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 KingdomBritish109666380002
    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
    EnglandBritish243390510001
    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
    EnglandBritish119137220004
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    MCKINLEY, Derek
    14 Orchard Brae Avenue
    EH4 2HN Edinburgh
    Midlothian
    Secretary
    14 Orchard Brae Avenue
    EH4 2HN Edinburgh
    Midlothian
    British57947010002
    MILLER, David John
    29 Grange Loan
    EH9 2ER Edinburgh
    Midlothian
    Secretary
    29 Grange Loan
    EH9 2ER Edinburgh
    Midlothian
    British856570001
    MILLER, David John
    29 Grange Loan
    EH9 2ER Edinburgh
    Midlothian
    Secretary
    29 Grange Loan
    EH9 2ER Edinburgh
    Midlothian
    British856570001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WILSON, Alan Raeburn
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    Secretary
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    British33799400001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    128118130001
    BALFE, David
    Flemington House
    Gollanfield Ardersier
    Inverness
    Director
    Flemington House
    Gollanfield Ardersier
    Inverness
    British856620003
    BLAKEY, Wendy Ethel Mcgregor
    108 High Station Road
    FK1 5LN Falkirk
    Stirlingshire
    Director
    108 High Station Road
    FK1 5LN Falkirk
    Stirlingshire
    British856600001
    BUCHANAN, Richard Robertson Trail
    Lynwood
    6 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    Director
    Lynwood
    6 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    British32224420001
    COLE, Alan Jack
    4 Belgrave Crescent Lane
    EH4 3AG Edinburgh
    Director
    4 Belgrave Crescent Lane
    EH4 3AG Edinburgh
    British9811630003
    COLE, Alan Jack
    Windsor 50 Victoria Street
    SW1H 0NR London
    Director
    Windsor 50 Victoria Street
    SW1H 0NR London
    British1284020001
    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 KingdomBritish40591070005
    FARMER, Thomas, Sir
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritish94804240004
    FINDLAY, Adam Montague
    38 Silverknowes Drive
    EH4 5HH Edinburgh
    Midlothian
    Director
    38 Silverknowes Drive
    EH4 5HH Edinburgh
    Midlothian
    ScotlandBritish71146130004
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritish35695630001
    GOODE, David Graham
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    Director
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    British74360650002
    GOODMAN, Nik
    7 Leslie Place
    EH4 1NG Edinburgh
    Director
    7 Leslie Place
    EH4 1NG Edinburgh
    British94943490001
    HAYNES, David Stuart
    270 Domain Road
    South Yarra
    Victoria
    Director
    270 Domain Road
    South Yarra
    Victoria
    Australian856630001
    IRVINE, Andrew Robertson
    21 Midmar Gardens
    EH10 6DY Edinburgh
    Scotland
    Director
    21 Midmar Gardens
    EH10 6DY Edinburgh
    Scotland
    United KingdomBritish1100340001
    JOHNSTON, David Melville Steele
    Over Hailes
    EH41 3SB Haddington
    East Lothian
    Director
    Over Hailes
    EH41 3SB Haddington
    East Lothian
    British67698130001
    KIRK, Catherine Mcintyre
    1 Irthing Street
    CA1 2BB Carlisle
    Director
    1 Irthing Street
    CA1 2BB Carlisle
    British72931930004
    LUMSDAINE, Craig
    19 South Beechwood
    EH12 5YR Edinburgh
    Midlothian
    Director
    19 South Beechwood
    EH12 5YR Edinburgh
    Midlothian
    British70221240001
    MCCULLOUGH, Luke
    5 Parkgrove Neuk
    EH4 7QT Edinburgh
    Midlothian
    Director
    5 Parkgrove Neuk
    EH4 7QT Edinburgh
    Midlothian
    ScotlandBritish,Maltese113820290001
    MCKINLEY, Derek
    14 Orchard Brae Avenue
    EH4 2HN Edinburgh
    Midlothian
    Director
    14 Orchard Brae Avenue
    EH4 2HN Edinburgh
    Midlothian
    British57947010002
    MCPHERSON, Robert
    19 York Road
    Trinity
    EH5 3EJ Edinburgh
    Midlothian
    Director
    19 York Road
    Trinity
    EH5 3EJ Edinburgh
    Midlothian
    British856610001
    ORR, James Alexander Macconnell
    10 Learmonth Grove
    EH4 1BP Edinburgh
    Director
    10 Learmonth Grove
    EH4 1BP Edinburgh
    ScotlandBritish81233650001
    SEWELL, Ian
    9 Crusader Drive
    EH25 9NP Roslin
    Midlothian
    Director
    9 Crusader Drive
    EH25 9NP Roslin
    Midlothian
    British1254710001
    STEELE, Thomas Graham
    Lammerview 40 The Bogs Holdings
    EH34 5BJ Pencaitland
    Director
    Lammerview 40 The Bogs Holdings
    EH34 5BJ Pencaitland
    ScotlandBritish856590001
    THE LORD GORDON OF STRATHBLANE
    Deil's Craig
    Old Mugdock Road,Strathblane
    G63 9ET Glasgow
    Director
    Deil's Craig
    Old Mugdock Road,Strathblane
    G63 9ET Glasgow
    British312680002

    Who are the persons with significant control of RADIO FORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Nov 20, 2020
    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 Number1394141
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.
    Clydebank Business Park
    G81 2RX Clydebank
    Clydebank Business Park
    Scotland
    Apr 06, 2016
    Clydebank Business Park
    G81 2RX Clydebank
    Clydebank Business Park
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (Scotland)
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc048376
    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.

    Does RADIO FORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 14, 1989
    Delivered On Feb 20, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    222 high st, kirkcaldy.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 20, 1989Registration of a charge
    • Nov 03, 1994Statement of satisfaction of a charge in full or part (419a)

    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