NORTHSOUND RADIO LIMITED

NORTHSOUND RADIO LIMITED

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

    Company NameNORTHSOUND RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC069672
    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 NORTHSOUND RADIO LIMITED?

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

    Where is NORTHSOUND RADIO LIMITED located?

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

    What were the previous names of NORTHSOUND RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH OF SCOTLAND RADIO LIMITED Oct 18, 1979Oct 18, 1979

    What are the latest accounts for NORTHSOUND RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for NORTHSOUND RADIO 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

    13 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

    Resolutions

    Capital redemption a/c be cancelled 21/11/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    10 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Mrs Deidre Ann Ford on Sep 25, 2018

    2 pagesCH01

    Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    6 pagesCS01

    Director's details changed for Mrs Deidre Ann Ford on Sep 30, 2016

    2 pagesCH01

    Who are the officers of NORTHSOUND RADIO 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
    ARMOUR, Jane
    181 Anderson Drive
    AB2 6BT Aberdeen
    Secretary
    181 Anderson Drive
    AB2 6BT Aberdeen
    British147403800001
    BOLT, Ewan Charles
    11 Drakies Avenue
    IV2 3RW Inverness
    Secretary
    11 Drakies Avenue
    IV2 3RW Inverness
    British72636810001
    BRIMNER, Linda Jean
    Abbotswell Road
    West Tullos
    AB12 3AJ Aberdeen
    Secretary
    Abbotswell Road
    West Tullos
    AB12 3AJ Aberdeen
    British96834170002
    DUNCAN, Emma
    5 Den View
    Blackburn
    AB21 0LD Aberdeen
    Aberdeenshire
    Secretary
    5 Den View
    Blackburn
    AB21 0LD Aberdeen
    Aberdeenshire
    British111742620001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    LITTLE, Jill
    45 Kings Gate
    AB15 4EL Aberdeen
    Secretary
    45 Kings Gate
    AB15 4EL Aberdeen
    British86502290001
    MILLER, Mhairi Elizabeth, Mmrs
    Myrtle Mains
    Durris
    AB31 6DY Banchory
    Kincardineshire
    Secretary
    Myrtle Mains
    Durris
    AB31 6DY Banchory
    Kincardineshire
    British49859000002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    130769500001
    CARNIE, James Lewis Scott
    West Burnside
    AB2 1DB Fettercairn
    Kincardinshire
    Director
    West Burnside
    AB2 1DB Fettercairn
    Kincardinshire
    British74036190001
    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
    FINDLAY, Adam
    20 Seafield Gardens
    AB15 7YB Aberdeen
    Director
    20 Seafield Gardens
    AB15 7YB Aberdeen
    British71146130003
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritish35695630001
    GOOD, Graham
    218 Queens Road
    AB15 8DJ Aberdeen
    Aberdeenshire
    Director
    218 Queens Road
    AB15 8DJ Aberdeen
    Aberdeenshire
    United KingdomBritish72620260001
    GOODE, David Graham
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    Director
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    British74360650002
    HARTNOLL, Mary
    36 Norfolk Road
    AB1 6JR Aberdeen
    Aberdeenshire
    Director
    36 Norfolk Road
    AB1 6JR Aberdeen
    Aberdeenshire
    British381460001
    HOLLIMAN, Geoffrey Thomas Roland
    28 Queen Street
    G84 9QL Helensburgh
    Dunbartonshire
    Director
    28 Queen Street
    G84 9QL Helensburgh
    Dunbartonshire
    British56194370001
    KEMP, Alexander George
    7 Orchard Road
    AB2 3DP Aberdeen
    Aberdeenshire
    Director
    7 Orchard Road
    AB2 3DP Aberdeen
    Aberdeenshire
    United KingdomBritish440490001
    LEWIS, Andrew Douglas Fyfe
    The Glebe House
    AB31 6BQ Durris
    Kincardineshire
    Director
    The Glebe House
    AB31 6BQ Durris
    Kincardineshire
    British440480001
    MACMILLAN, Alexander Ross
    16 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Lanarkshire
    Director
    16 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Lanarkshire
    British127490001
    MARTIN, John Mcdonald
    3 Lochview Drive
    Denmore Park
    AB23 8QF Aberdeen
    Director
    3 Lochview Drive
    Denmore Park
    AB23 8QF Aberdeen
    British40689980001
    MCKENNA, Iain
    8 Newtonhill Road
    AB39 3PX Newtonhill
    Aberdeenshire
    Director
    8 Newtonhill Road
    AB39 3PX Newtonhill
    Aberdeenshire
    British96873290001
    MORTON WRIGHT, Ben
    Dee Glen Cottage
    12 North Deeside Road
    AB34 5AA Kincardine O'Niel
    Aberdeenshire
    Director
    Dee Glen Cottage
    12 North Deeside Road
    AB34 5AA Kincardine O'Niel
    Aberdeenshire
    British76204390001
    SIMPSON, George Alexander
    22 Rubislaw Den North
    AB15 4AN Aberdeen
    Director
    22 Rubislaw Den North
    AB15 4AN Aberdeen
    ScotlandBritish1420780001
    STEVENSON, Paul John
    42 Kildrummy Road
    AB1 8HJ Aberdeen
    Aberdeenshire
    Director
    42 Kildrummy Road
    AB1 8HJ Aberdeen
    Aberdeenshire
    British255630001
    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
    TROWSDALE, Jonathan Ramsay
    29 Osborne Place
    AB2 4BX Aberdeen
    Aberdeenshire
    Director
    29 Osborne Place
    AB2 4BX Aberdeen
    Aberdeenshire
    British31442610001
    WEBSTER, Roderick Brenton
    15 Pantoch Gardens
    AB31 5ZD Banchory
    Kincardineshire
    Director
    15 Pantoch Gardens
    AB31 5ZD Banchory
    Kincardineshire
    British54673370002
    WHEELER, John
    34 Summerhill Drive
    AB2 6EP Aberdeen
    Aberdeenshire
    Director
    34 Summerhill Drive
    AB2 6EP Aberdeen
    Aberdeenshire
    British440500001
    WHITE, Gary Charles
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    Director
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    EnglandBritish82219630001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Clydebank Business Park
    G81 2RX Clydebank
    Clydebank Business Park
    Scotland
    Apr 06, 2016
    Clydebank Business Park
    G81 2RX Clydebank
    Clydebank Business Park
    Scotland
    No
    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.

    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