GALAXY RADIO SCOTLAND LIMITED

GALAXY RADIO SCOTLAND LIMITED

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

    Company NameGALAXY RADIO SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC168821
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GALAXY RADIO SCOTLAND LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is GALAXY RADIO SCOTLAND LIMITED located?

    Registered Office Address
    8th Floor West Regent Street
    G2 1RW Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GALAXY RADIO SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    XFM SCOTLAND LIMITEDDec 16, 2005Dec 16, 2005
    BEAT106 LIMITEDNov 02, 1999Nov 02, 1999
    BEAT FM LTD.Oct 29, 1997Oct 29, 1997
    TRIPLE M RADIO LTD.Apr 21, 1997Apr 21, 1997
    DISCOVERY FM RADIO LTD.Nov 13, 1996Nov 13, 1996
    OCTOGAS LIMITEDOct 07, 1996Oct 07, 1996

    What are the latest accounts for GALAXY RADIO SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GALAXY RADIO SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for GALAXY RADIO SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    pagesAGREEMENT2

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Lee Peter Whitehouse as a secretary on May 24, 2024

    2 pagesAP03

    Appointment of Mr Lee Peter Whitehouse as a director on May 24, 2024

    2 pagesAP01

    Termination of appointment of Colin David Everitt as a director on May 22, 2024

    1 pagesTM01

    Termination of appointment of Colin David Everitt as a secretary on May 22, 2024

    1 pagesTM02

    Confirmation statement made on Apr 01, 2024 with updates

    5 pagesCS01

    Statement of capital on Dec 07, 2023

    • Capital: GBP 100,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    21 pagesAA

    legacy

    52 pagesPARENT_ACC

    Who are the officers of GALAXY RADIO SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHOUSE, Lee Peter
    West Regent Street
    G2 1RW Glasgow
    8th Floor
    Scotland
    Secretary
    West Regent Street
    G2 1RW Glasgow
    8th Floor
    Scotland
    323377320001
    LEE, Mark Anthony
    West Regent Street
    G2 1RW Glasgow
    8th Floor
    Scotland
    Director
    West Regent Street
    G2 1RW Glasgow
    8th Floor
    Scotland
    United KingdomBritish186392400002
    WHITEHOUSE, Lee Peter
    West Regent Street
    G2 1RW Glasgow
    8th Floor
    Scotland
    Director
    West Regent Street
    G2 1RW Glasgow
    8th Floor
    Scotland
    United KingdomBritish323371370001
    EVERITT, Colin David
    Hardman Boulevard
    M3 3AQ Manchester
    Xyz Building
    England
    Secretary
    Hardman Boulevard
    M3 3AQ Manchester
    Xyz Building
    England
    British187224680001
    FLUET, Cliff
    11 Rokesly Avenue
    N8 8NS London
    Secretary
    11 Rokesly Avenue
    N8 8NS London
    British97684290001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Secretary
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    British77961690001
    MORRISON, Robert Soutar
    21 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Secretary
    21 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    British896800001
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    Other135165820002
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Secretary
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    British59245010001
    WALKER, Ronald Gordon
    Tay Cliff 20 Dundee Road
    West Ferry
    DD5 1LX Dundee
    Secretary
    Tay Cliff 20 Dundee Road
    West Ferry
    DD5 1LX Dundee
    British50127280001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALLEN, Charles Lamb
    Victoria Road
    W8 5RH London
    71
    Director
    Victoria Road
    W8 5RH London
    71
    United KingdomBritish142635780001
    ARNOTT, Robert Graeme
    244 Milton Road East
    EH15 2EE Edinburgh
    Director
    244 Milton Road East
    EH15 2EE Edinburgh
    United KingdomBritish55703050001
    CLUMPAS, Stuart Michael
    North Lodge Stables
    Auchineden
    G63 9AX Blanefield
    Glasgow
    Director
    North Lodge Stables
    Auchineden
    G63 9AX Blanefield
    Glasgow
    British7223280004
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    DAVIES, Paul Richard
    28 Roehampton Gate
    Roehampton
    SW15 5JS London
    Director
    28 Roehampton Gate
    Roehampton
    SW15 5JS London
    British55332120002
    EVERITT, Colin David
    Hardman Boulevard
    M3 3AQ Manchester
    Xyz Building
    England
    Director
    Hardman Boulevard
    M3 3AQ Manchester
    Xyz Building
    England
    EnglandBritish140868130008
    FRIER, Gavin
    8 Glencairn Crescent
    EH12 5BS Edinburgh
    Director
    8 Glencairn Crescent
    EH12 5BS Edinburgh
    British692610013
    GIBB, Andria Louise
    1 Ellerby Street
    SW6 6EX London
    Director
    1 Ellerby Street
    SW6 6EX London
    United KingdomBritish80326880001
    GRAHAM, James Lowery
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    Director
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    British2014530001
    GREGORY, Shaun
    322 Carter Knowle Road
    S11 9GB Sheffield
    South Yorkshire
    Director
    322 Carter Knowle Road
    S11 9GB Sheffield
    South Yorkshire
    British65670070004
    HAIN, Robert William
    11 Dukes Avenue
    KT2 5QR Kingston Upon Thames
    Surrey
    Director
    11 Dukes Avenue
    KT2 5QR Kingston Upon Thames
    Surrey
    British74062750001
    HARRIS, Peter Jonathan
    381 Wimbledon Park Road
    SW19 6PE London
    Director
    381 Wimbledon Park Road
    SW19 6PE London
    EnglandBritish40917640001
    HODGE, Robin Mackenzie
    Tweeddale Court 14 High Street
    EH1 1TE Edinburgh
    5
    United Kingdom
    Director
    Tweeddale Court 14 High Street
    EH1 1TE Edinburgh
    5
    United Kingdom
    ScotlandBritish295590003
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Director
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    United KingdomBritish77984700001
    MACKINTOSH, George Alexander John
    Hollies Orchard 12 Castleroy Road
    Broughty Ferry
    DD5 2LQ Dundee
    Director
    Hollies Orchard 12 Castleroy Road
    Broughty Ferry
    DD5 2LQ Dundee
    British43794840002
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001
    MCCULLOCH, Neil Ronald
    Barncluith House Barncluith Road
    ML3 7UG Hamilton
    Lanarkshire
    Scotland
    Director
    Barncluith House Barncluith Road
    ML3 7UG Hamilton
    Lanarkshire
    Scotland
    British55923990001
    MCLEOD, Roderick John Sibbald
    Marnhull Farmhouse
    Chalvington
    BN27 3SX Hailsham
    East Sussex
    Director
    Marnhull Farmhouse
    Chalvington
    BN27 3SX Hailsham
    East Sussex
    British61052010001
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritish79869630007
    MONTGOMERY, Alan Lauchlan
    Eriska 2a Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    Dumbartonshire
    Director
    Eriska 2a Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    Dumbartonshire
    United KingdomBritish80156140001
    MURRAY, Hugh
    35 Elliot Rise
    Hedge End
    SO30 2RU Southampton
    Hampshire
    Director
    35 Elliot Rise
    Hedge End
    SO30 2RU Southampton
    Hampshire
    British75073860003
    ORCHARD, Stephen
    Clements Meadow Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Clements Meadow Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish46952160003
    O`HARA, John Ronan
    89 William Court
    6 Hall Road
    NW8 9PB London
    Director
    89 William Court
    6 Hall Road
    NW8 9PB London
    Irish68407680002
    PALLOT, Wendy Monica
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    United KingdomBritish74832570006

    Who are the persons with significant control of GALAXY RADIO SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Hardman Boulevard
    M3 3AQ Manchester
    Xyz Building
    England
    Jan 01, 2018
    2 Hardman Boulevard
    M3 3AQ Manchester
    Xyz Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration NumberNi622021
    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.
    Communicorp Group Limited
    Sixth Floor, 1 Grand Canal Quay
    Dublin
    1 Grand Canal Quay
    Dublin 2
    Ireland
    Apr 06, 2016
    Sixth Floor, 1 Grand Canal Quay
    Dublin
    1 Grand Canal Quay
    Dublin 2
    Ireland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014
    Place RegisteredCompanies Registration Office
    Registration Number162034
    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