YOUR RADIO FM LIMITED

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

    Company NameYOUR RADIO FM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC198770
    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 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 AddressNo

    What were the previous names of YOUR RADIO FM LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLE ROCK FM DUMBARTON LIMITEDAug 10, 1999Aug 10, 1999

    What are the latest accounts for YOUR RADIO FM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2015

    What are the latest filings for YOUR RADIO FM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 27, 2015

    19 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 260,000
    SH01

    Register(s) moved to registered inspection location 200 Renfield Street Glasgow G2 3QB

    1 pagesAD03

    Register inspection address has been changed to 200 Renfield Street Glasgow G2 3QB

    1 pagesAD02

    Full accounts made up to Sep 27, 2014

    14 pagesAA

    Current accounting period extended from Sep 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Charles John Allwood as a director on May 22, 2015

    1 pagesTM01

    Termination of appointment of Graham John Faulds as a secretary on May 22, 2015

    1 pagesTM02

    Termination of appointment of Graham John Faulds as a director on May 22, 2015

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Graham Thomson Morrison as a director on May 22, 2015

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Appointment of Neil Edward Carpenter as a secretary on May 26, 2015

    2 pagesAP03

    Appointment of Simon Alton Westrop as a secretary on May 26, 2015

    2 pagesAP03

    Appointment of Henry Kennedy Faure Walker as a director on May 26, 2015

    2 pagesAP01

    Appointment of Mr Paul Anthony Hunter as a director on May 26, 2015

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 27, 2012

    • Capital: GBP 260,000
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Aug 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 260,000
    SH01

    Full accounts made up to Sep 28, 2013

    13 pagesAA

    Annual return made up to Aug 16, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 260,000
    SH01

    Who are the officers of YOUR RADIO FM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    197965780001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    197965770001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritish187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    United KingdomBritish69320190003
    BENNIE, Jack
    85 Attlee Avenue
    G81 2SG Clydebank
    Dunbartonshire
    Secretary
    85 Attlee Avenue
    G81 2SG Clydebank
    Dunbartonshire
    British68053230001
    DUNCAN, Linda Jean
    Shoreacres
    Artarman Road, Rhu
    G84 8LQ Helensburgh
    Dunbartonshire
    Secretary
    Shoreacres
    Artarman Road, Rhu
    G84 8LQ Helensburgh
    Dunbartonshire
    British89991800001
    FAULDS, Graham John
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    Secretary
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    151619520001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Secretary
    33 Heriot Row
    EH3 6ES Edinburgh
    Irish3206310002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ALLWOOD, Charles John
    Charles Street
    HP4 3DG Berkhamsted
    3
    Herts
    England
    Director
    Charles Street
    HP4 3DG Berkhamsted
    3
    Herts
    England
    EnglandBritish35681240004
    BENNIE, Jack
    85 Attlee Avenue
    G81 2SG Clydebank
    Dunbartonshire
    Director
    85 Attlee Avenue
    G81 2SG Clydebank
    Dunbartonshire
    British68053230001
    DUNCAN, James
    Shoreacres
    Artarman Road, Rhu
    G84 8LQ Helensburgh
    Dunbartonshire
    Director
    Shoreacres
    Artarman Road, Rhu
    G84 8LQ Helensburgh
    Dunbartonshire
    British71329260001
    DUNCAN, Linda Jean
    Shoreacres
    Artarman Road, Rhu
    G84 8LQ Helensburgh
    Dunbartonshire
    Director
    Shoreacres
    Artarman Road, Rhu
    G84 8LQ Helensburgh
    Dunbartonshire
    British89991800001
    FAULDS, Graham John
    61 Danes Drive
    G14 9HX Glasgow
    Lanarkshire
    Director
    61 Danes Drive
    G14 9HX Glasgow
    Lanarkshire
    ScotlandBritish63911030001
    HENDERSON, William Shields
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    ScotlandBritish55090001
    JAMES, Duncan
    Shoreacres Rhu
    G84 8LQ Helensburgh
    Argyle And Bute
    Director
    Shoreacres Rhu
    G84 8LQ Helensburgh
    Argyle And Bute
    British90108720001
    KERR, Elisabeth Margaret
    1 Granville Villas Lees Road
    Brabourne Lees
    TN25 6QE Ashford
    Kent
    Director
    1 Granville Villas Lees Road
    Brabourne Lees
    TN25 6QE Ashford
    Kent
    British46973580003
    LISTER, Brian Stuart
    37 West End
    Sedgefield
    TS21 2BW Stockton On Tees
    Cleveland
    Director
    37 West End
    Sedgefield
    TS21 2BW Stockton On Tees
    Cleveland
    EnglandBritish23331150001
    MCFALL, John Francis, Lord
    14 Oxhill Road
    G82 4DG Dumbarton
    Dunbartonshire
    Director
    14 Oxhill Road
    G82 4DG Dumbarton
    Dunbartonshire
    United KingdomBritish69679130001
    MCWILLIAM, Robert Bisland
    2 Allands Ave
    Inchinnan
    PA4 9LG Renfrew
    Director
    2 Allands Ave
    Inchinnan
    PA4 9LG Renfrew
    United KingdomBritish45980990001
    MORRISON, Graham Thomson
    7 Turners Avenue
    PA1 2NT Paisley
    Director
    7 Turners Avenue
    PA1 2NT Paisley
    ScotlandBritish58322450001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Director
    33 Heriot Row
    EH3 6ES Edinburgh
    United KingdomIrish3206310002
    TIMMINS, Allan
    171 Middleton Street
    G83 0DH Alexandria
    Director
    171 Middleton Street
    G83 0DH Alexandria
    British45903600003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of YOUR RADIO FM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Firth Fm Holdings Limited
    Renfield Street
    G2 3QB Glasgow
    200
    Scotland
    Apr 06, 2016
    Renfield Street
    G2 3QB Glasgow
    200
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies (Scotland)
    Registration NumberSc246880
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does YOUR RADIO FM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 25, 2012Registration of a charge (MG01s)
    • May 28, 2015Satisfaction of a charge (MR04)
    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
    • Clyde & Forth Press Limited
    Transactions
    • Jul 27, 2005Registration of a charge (410)
    • Mar 01, 2012Statement of satisfaction of a floating charge (MG03s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 2001Registration of a charge (410)
    • Apr 01, 2004Statement 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