YOUR RADIO FM LIMITED
Overview
| Company Name | YOUR RADIO FM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC198770 |
| 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 YOUR RADIO FM LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is YOUR RADIO FM LIMITED located?
| Registered Office Address | 200 Renfield Street G2 3QB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YOUR RADIO FM LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLE ROCK FM DUMBARTON LIMITED | Aug 10, 1999 | Aug 10, 1999 |
What are the latest accounts for YOUR RADIO FM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2015 |
What are the latest filings for YOUR RADIO FM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 27, 2015 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 200 Renfield Street Glasgow G2 3QB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 200 Renfield Street Glasgow G2 3QB | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 27, 2014 | 14 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Charles John Allwood as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham John Faulds as a secretary on May 22, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Graham John Faulds as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Carus House 201 Dumbarton Road Clydebank G81 4XJ to 200 Renfield Street Glasgow G2 3QB on May 28, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Graham Thomson Morrison as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Appointment of Neil Edward Carpenter as a secretary on May 26, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Simon Alton Westrop as a secretary on May 26, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Henry Kennedy Faure Walker as a director on May 26, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Anthony Hunter as a director on May 26, 2015 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Feb 27, 2012
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 28, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Aug 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of YOUR RADIO FM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARPENTER, Neil Edward | Secretary | Quadrant House The Quadrant SM2 5AS Sutton 9th And 10th Floors Surrey United Kingdom | 197965780001 | |||||||
| WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | 197965770001 | |||||||
| FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | British | 187012370001 | |||||
| HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | United Kingdom | British | 69320190003 | |||||
| BENNIE, Jack | Secretary | 85 Attlee Avenue G81 2SG Clydebank Dunbartonshire | British | 68053230001 | ||||||
| DUNCAN, Linda Jean | Secretary | Shoreacres Artarman Road, Rhu G84 8LQ Helensburgh Dunbartonshire | British | 89991800001 | ||||||
| FAULDS, Graham John | Secretary | Danes Drive G14 9HX Glasgow 61 United Kingdom | 151619520001 | |||||||
| ROMANES, Deirdre Mary Astrea | Secretary | 33 Heriot Row EH3 6ES Edinburgh | Irish | 3206310002 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| ALLWOOD, Charles John | Director | Charles Street HP4 3DG Berkhamsted 3 Herts England | England | British | 35681240004 | |||||
| BENNIE, Jack | Director | 85 Attlee Avenue G81 2SG Clydebank Dunbartonshire | British | 68053230001 | ||||||
| DUNCAN, James | Director | Shoreacres Artarman Road, Rhu G84 8LQ Helensburgh Dunbartonshire | British | 71329260001 | ||||||
| DUNCAN, Linda Jean | Director | Shoreacres Artarman Road, Rhu G84 8LQ Helensburgh Dunbartonshire | British | 89991800001 | ||||||
| FAULDS, Graham John | Director | 61 Danes Drive G14 9HX Glasgow Lanarkshire | Scotland | British | 63911030001 | |||||
| HENDERSON, William Shields | Director | Park House 13 Greenhill Park EH10 4DW Edinburgh Midlothian | Scotland | British | 55090001 | |||||
| JAMES, Duncan | Director | Shoreacres Rhu G84 8LQ Helensburgh Argyle And Bute | British | 90108720001 | ||||||
| KERR, Elisabeth Margaret | Director | 1 Granville Villas Lees Road Brabourne Lees TN25 6QE Ashford Kent | British | 46973580003 | ||||||
| LISTER, Brian Stuart | Director | 37 West End Sedgefield TS21 2BW Stockton On Tees Cleveland | England | British | 23331150001 | |||||
| MCFALL, John Francis, Lord | Director | 14 Oxhill Road G82 4DG Dumbarton Dunbartonshire | United Kingdom | British | 69679130001 | |||||
| MCWILLIAM, Robert Bisland | Director | 2 Allands Ave Inchinnan PA4 9LG Renfrew | United Kingdom | British | 45980990001 | |||||
| MORRISON, Graham Thomson | Director | 7 Turners Avenue PA1 2NT Paisley | Scotland | British | 58322450001 | |||||
| ROMANES, Deirdre Mary Astrea | Director | 33 Heriot Row EH3 6ES Edinburgh | United Kingdom | Irish | 3206310002 | |||||
| TIMMINS, Allan | Director | 171 Middleton Street G83 0DH Alexandria | British | 45903600003 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of YOUR RADIO FM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Firth Fm Holdings Limited | Apr 06, 2016 | Renfield Street G2 3QB Glasgow 200 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does YOUR RADIO FM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Apr 18, 2012 Delivered On Apr 25, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jul 20, 2005 Delivered On Jul 27, 2005 | 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
| ||||
| Bond & floating charge | Created On Oct 05, 2001 Delivered On Oct 22, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. 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