SPEYSOUND RADIO LIMITED
Overview
| Company Name | SPEYSOUND RADIO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC155332 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPEYSOUND RADIO LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is SPEYSOUND RADIO LIMITED located?
| Registered Office Address | Tomanuird Tomanuird Cromdale PH26 3LW Grantown-On-Spey Moray Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPEYSOUND RADIO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for SPEYSOUND RADIO LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2025 |
| Overdue | No |
What are the latest filings for SPEYSOUND RADIO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||
Registered office address changed from Suite 5, Aviemore Shopping Centre Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland to Tomanuird Tomanuird Cromdale Grantown-on-Spey Moray PH26 3LW on Dec 29, 2021 | 1 pages | AD01 | ||
Termination of appointment of Peter Allan Carson as a director on Dec 24, 2021 | 1 pages | TM01 | ||
Cessation of Peter Allan Carson as a person with significant control on Dec 24, 2021 | 1 pages | PSC07 | ||
Appointment of Rev Graham Thomas William Atkinson as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Lewis Thomson as a director on May 31, 2021 | 1 pages | TM01 | ||
Cessation of David Lewis Thomson as a person with significant control on May 31, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Marcus David Gregory as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||
Cessation of Grant Gallagher as a person with significant control on Nov 18, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Grant Gallagher as a director on Nov 18, 2019 | 1 pages | TM01 | ||
Cessation of Gordon Hunter Hay as a person with significant control on May 01, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Gordon Hunter Hay as a director on May 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Peter John Wright as a director on Jan 23, 2019 | 2 pages | AP01 | ||
Who are the officers of SPEYSOUND RADIO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Graham Thomas William, Rev | Director | Tomanuird Cromdale PH26 3LW Grantown-On-Spey Tomanuird Moray Scotland | Scotland | British | 284274770001 | |||||
| GREGORY, Katherine Susan | Director | Tomanuird Cromdale PH26 3LW Grantown-On-Spey Tomanuird Moray Scotland | United Kingdom | British | 118429220002 | |||||
| GREGORY, Marcus David | Director | Cromdale PH26 3LW Grantown-On-Spey Tomanuird Scotland | Scotland | British | 118429210002 | |||||
| WRIGHT, Peter John | Director | Tomanuird Cromdale PH26 3LW Grantown-On-Spey Tomanuird Moray Scotland | Scotland | British | 254643060001 | |||||
| BATEMAN, Shirley Ann | Secretary | Craigmore PH25 3ED Nethybridge Inverness Shire | British | 109239600001 | ||||||
| COOK, Helen Kerr, Reverend | Secretary | Church Of Scotland Manse 18 Hillside Avenue PH21 1PA Kingussie Inverness Shire | British | 125148770001 | ||||||
| FULLER, Victoria | Secretary | 13 Reed Court PH23 3BA Carrbridge Inverness Shire | British | 111141130001 | ||||||
| HAGGERTY, Jane | Secretary | 11 Craig Na Gower Avenue PH22 1RW Aviemore Inverness Shire | British | 48346890001 | ||||||
| HAGGERTY, Jane | Secretary | 11 Craig Na Gower Avenue PH22 1RW Aviemore Inverness Shire | British | 48346890001 | ||||||
| MACLAGAN-WEDDERBURN, Dorothy | Secretary | Lentach Cottage Dulnain Bridge Dulnain Bridge PH26 3NE Grantown On Spey Morayshire | British | 41597390001 | ||||||
| ANDERSON, Stephen Noyes, Captain | Director | Caberfeidh Speybank Walk Kincraig PH21 1QB Kingussie Inverness Shire | British | 48347130001 | ||||||
| BATEMAN, Shirley Ann | Director | Unit 4a Dalfaber Industrial Estate Dalfaber Drive PH22 1ST Aviemore Speysound Radio Ltd Inverness-Shire Scotland | Scotland | British | 109239600001 | |||||
| BATEMAN, Shirley Ann | Director | Craigmore PH25 3ED Nethybridge Inverness Shire | Scotland | British | 109239600001 | |||||
| BERTRAM, William Douglas | Director | Eishken Cottage PH20 1DD Newtonmore Inverness-Shire | British | 912520001 | ||||||
| BOXX, Joseph Alan | Director | Alderdale Inverness Road PH23 3AU Carrbridge Inverness Shire | British Citizen | 48346920001 | ||||||
| CAMERON, David John | Director | Druminlochan Feshiebridge PH21 1NQ Kincraig Inverness-Shire | Scotland | British | 125212090001 | |||||
| CARSON, Peter Allan | Director | Grampian Road PH22 1RH Aviemore Suite 5, Aviemore Shopping Centre Inverness-Shire Scotland | Scotland | Scottish | 170773090001 | |||||
| CARSON, Peter | Director | The Pines Kincraig PH21 1NA Kingussie Inverness Shire | British | 109239450001 | ||||||
| COOK, Helen Kerr Macdonald | Director | 15/17 High Street Kingussie PH21 1HS Inverness Shire | Scotland | British | 157635240001 | |||||
| COOK, Helen | Director | The Manse West Terrace PH21 1HA Kingussie Inverness Shire | British | 74559520001 | ||||||
| FULLER, Victoria | Director | 13 Reed Court PH23 3BA Carrbridge Inverness Shire | Scotland | British | 111141130001 | |||||
| GALLAGHER, Grant | Director | Grampian Road PH22 1RH Aviemore Suite 5, Aviemore Shopping Centre Inverness-Shire Scotland | Scotland | British | 204894280001 | |||||
| GOODHILL, Scott Christpher | Director | Fort William Road PH20 1DG Newtonmore Sanna Inverness-Shire Scotland | Scotland | British | 153436600001 | |||||
| GOULD, John Lloyd | Director | Burnside Avenue PH22 1SE Aviemore 61 Inverness-Shire United Kingdom | Scotland | British | 137420360001 | |||||
| GRANT, Fiona | Director | Avielochan Farm PH22 1QD Aviemore Inverness Shire Scotland | United Kingdom | Scottish | 62208340001 | |||||
| HAY, Gordon Hunter | Director | Grampian Road PH22 1RH Aviemore Suite 5, Aviemore Shopping Centre Inverness-Shire Scotland | Scotland | Scottish | 194331390002 | |||||
| JARVIS, Paul | Director | Grampian Road PH22 1RH Aviemore Suite 5, Aviemore Shopping Centre Inverness-Shire Scotland | Scotland | British | 247149300001 | |||||
| MACDONALD, Emma Jayne | Director | Royal Court 29 High Street PH21 1LW Kingussie 19 Inverness-Shire Scotland | Scotland | British | 137420260001 | |||||
| MACLEOD, Catherine | Director | 1 Dalfaber Road PH22 1PY Aviemore Inverness Shire | British | 80317310001 | ||||||
| MCCARTHY, Gareth Charles | Director | Grampian Road PH22 1RH Aviemore Suite 5, Aviemore Shopping Centre Inverness-Shire Scotland | Scotland | British | 204852200002 | |||||
| NECK, Frederick Thomas | Director | Rallentando Kincraig PH21 1NA Kingussie Inverness Shire | British | 19240480003 | ||||||
| NECK, Frederick Thomas | Director | Rallentando Kincraig PH21 1NA Kingussie Inverness Shire | British | 19240480003 | ||||||
| ORBELL, Edward Robert Joseph | Director | 1 Macrae Crescent Kincraig PH21 1NN Kingussie Inverness Shire | British | 1341280001 | ||||||
| POLLOCK, Henderson Connell | Director | 6 Craig Na Gower Avenue PH22 1RW Aviemore Inverness Shire | Scotland | British | 47006020001 | |||||
| SHAW, Colin | Director | 10 Craigellachie Crescent PH22 1PA Aviemore Inverness Shire | Scotland | British | 41597380001 |
Who are the persons with significant control of SPEYSOUND RADIO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Allan Carson | Apr 06, 2016 | Grampian Road PH22 1RH Aviemore Suite 5, Aviemore Shopping Centre Inverness-Shire Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr David Lewis Thomson | Apr 06, 2016 | Grampian Road PH22 1RH Aviemore Suite 5, Aviemore Shopping Centre Inverness-Shire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Grant Gallagher | Apr 06, 2016 | Grampian Road PH22 1RH Aviemore Suite 5, Aviemore Shopping Centre Inverness-Shire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Gordon Hunter Hay | Apr 06, 2016 | Grampian Road PH22 1RH Aviemore Suite 5, Aviemore Shopping Centre Inverness-Shire Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Gareth Charles Mccarthy | Apr 06, 2016 | Grampian Road PH22 1RH Aviemore Suite 5, Aviemore Shopping Centre Inverness-Shire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Katherine Susan Gregory | Apr 06, 2016 | Tomanuird Cromdale PH26 3LW Grantown-On-Spey Tomanuird Moray Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
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