RADIO BORDERS LIMITED

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

    Company NameRADIO BORDERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC108165
    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 BORDERS LIMITED?

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

    Where is RADIO BORDERS LIMITED located?

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

    What were the previous names of RADIO BORDERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (79) LIMITEDDec 09, 1987Dec 09, 1987

    What are the latest accounts for RADIO BORDERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for RADIO BORDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    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

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    12 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 28, 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

    Confirmation statement made on Oct 28, 2019 with no updates

    3 pagesCS01

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

    11 pagesAA

    Confirmation statement made on Oct 28, 2018 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

    10 pagesAA

    Confirmation statement made on Oct 28, 2017 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Oct 28, 2016 with updates

    5 pagesCS01

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

    2 pagesCH01

    Who are the officers of RADIO BORDERS 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 KingdomBritishDirector109666380002
    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
    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
    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
    BritishAccountant33799400001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    128022550001
    COONEY, Paul Francis
    40 Priorwood Road
    Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    Director
    40 Priorwood Road
    Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    BritishManaging Director51440290006
    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 KingdomBritishFinance Director40591070005
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritishManaging Director35695630001
    GALLAGHER, Daniel Gerard
    Wheatfield Hassendean Park
    TD9 8RX Denholm
    Roxburghshire
    Director
    Wheatfield Hassendean Park
    TD9 8RX Denholm
    Roxburghshire
    BritishManaging Director55361790001
    GOODE, David Graham
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    Director
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    BritishCompany Director74360650002
    GRAHAM, James Lowery
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    Director
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    BritishManaging Director2014530001
    GROSVENOR, Jane Meriel
    Cherrytrees
    TD5 8BY Kelso
    Roxburghshire
    Director
    Cherrytrees
    TD5 8BY Kelso
    Roxburghshire
    BritishLandowner44475770001
    JOHNSTON, David Melville Steele
    Over Hailes
    EH41 3SB Haddington
    East Lothian
    Director
    Over Hailes
    EH41 3SB Haddington
    East Lothian
    BritishCompany Director67698130001
    MCCULLOCH, Stuart
    8 Acorn Drive
    TD4 6BW Earlston
    Berwickshire
    Director
    8 Acorn Drive
    TD4 6BW Earlston
    Berwickshire
    BritishDirector113831480001
    SMAIL, Derek James Richardson
    Waimate
    East Ord
    TD15 2NS Berwick Upon Tweed
    Northumberland
    Director
    Waimate
    East Ord
    TD15 2NS Berwick Upon Tweed
    Northumberland
    EnglandBritishCo Director41950001
    STEELE, Thomas Graham
    Lammerview 40 The Bogs Holdings
    EH34 5BJ Pencaitland
    Director
    Lammerview 40 The Bogs Holdings
    EH34 5BJ Pencaitland
    ScotlandBritishDirector856590001
    WEBSTER, Roderick Brenton
    13 Hayward Drive
    TD1 3JB Galashiels
    Selkirkshire
    Director
    13 Hayward Drive
    TD1 3JB Galashiels
    Selkirkshire
    BritishDirector54673370001
    WHITE, Gary Charles
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    Director
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    EnglandBritishFinance Director82219630001
    WILKIE, Alexander Joseph Holden
    21 Glamis Gardens
    Dalgety Bay
    KY11 9TD Dunfermline
    Fife
    Director
    21 Glamis Gardens
    Dalgety Bay
    KY11 9TD Dunfermline
    Fife
    BritishCompany Director1255330001
    WILSON, Alan Raeburn
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    Director
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    BritishAccountant33799400001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Clydebank Business Park
    G81 2RX Clydebank
    Clydebank
    Scotland
    Apr 06, 2016
    Clydebank Business Park
    G81 2RX Clydebank
    Clydebank
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdon
    Legal AuthorityUnited Kingdon (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 BORDERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 03, 1990
    Delivered On Sep 11, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 11, 1990Registration of a charge
    • Jul 01, 1998Statement 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