RADIO BORDERS LIMITED
Overview
Company Name | RADIO BORDERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC108165 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RADIO BORDERS LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (79) LIMITED | Dec 09, 1987 | Dec 09, 1987 |
What are the latest accounts for RADIO BORDERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for RADIO BORDERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 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 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 28, 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 | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Deidre Ann Ford on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018 | 1 pages | CH04 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Deidre Ann Ford on Sep 30, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of RADIO BORDERS 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 | 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 | ||||||||
ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||||||
MCKINLEY, Derek | Secretary | 14 Orchard Brae Avenue EH4 2HN Edinburgh Midlothian | British | 57947010002 | ||||||||||
MILLER, David John | Secretary | 29 Grange Loan EH9 2ER Edinburgh Midlothian | British | 856570001 | ||||||||||
NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||||||
WILSON, Alan Raeburn | Secretary | 11 Inchcolm Terrace EH30 9NA South Queensferry West Lothian | British | Accountant | 33799400001 | |||||||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 | 128022550001 | |||||||||||
COONEY, Paul Francis | Director | 40 Priorwood Road Newton Mearns G77 6ZZ Glasgow Lanarkshire | British | Managing Director | 51440290006 | |||||||||
ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | Finance Director | 40591070005 | ||||||||
FINDLAY, Richard | Director | Woodville 20 Laverockbank Road EH5 3DE Edinburgh Midlothian | Scotland | British | Managing Director | 35695630001 | ||||||||
GALLAGHER, Daniel Gerard | Director | Wheatfield Hassendean Park TD9 8RX Denholm Roxburghshire | British | Managing Director | 55361790001 | |||||||||
GOODE, David Graham | Director | Westbank Duchal Road PA13 4AY Kilmacolm Renfrewshire | British | Company Director | 74360650002 | |||||||||
GRAHAM, James Lowery | Director | Oak House Great Corby CA4 8NE Carlisle Cumbria | British | Managing Director | 2014530001 | |||||||||
GROSVENOR, Jane Meriel | Director | Cherrytrees TD5 8BY Kelso Roxburghshire | British | Landowner | 44475770001 | |||||||||
JOHNSTON, David Melville Steele | Director | Over Hailes EH41 3SB Haddington East Lothian | British | Company Director | 67698130001 | |||||||||
MCCULLOCH, Stuart | Director | 8 Acorn Drive TD4 6BW Earlston Berwickshire | British | Director | 113831480001 | |||||||||
SMAIL, Derek James Richardson | Director | Waimate East Ord TD15 2NS Berwick Upon Tweed Northumberland | England | British | Co Director | 41950001 | ||||||||
STEELE, Thomas Graham | Director | Lammerview 40 The Bogs Holdings EH34 5BJ Pencaitland | Scotland | British | Director | 856590001 | ||||||||
WEBSTER, Roderick Brenton | Director | 13 Hayward Drive TD1 3JB Galashiels Selkirkshire | British | Director | 54673370001 | |||||||||
WHITE, Gary Charles | Director | 12 Eastwood End Wimblington PE15 0QJ March | England | British | Finance Director | 82219630001 | ||||||||
WILKIE, Alexander Joseph Holden | Director | 21 Glamis Gardens Dalgety Bay KY11 9TD Dunfermline Fife | British | Company Director | 1255330001 | |||||||||
WILSON, Alan Raeburn | Director | 11 Inchcolm Terrace EH30 9NA South Queensferry West Lothian | British | Accountant | 33799400001 |
Who are the persons with significant control of RADIO BORDERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scottish Radio Holdings Limited | Apr 06, 2016 | Clydebank Business Park G81 2RX Clydebank Clydebank Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RADIO BORDERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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