SMOOTH RADIO SCOTLAND LIMITED

SMOOTH RADIO SCOTLAND LIMITED

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

    Company NameSMOOTH RADIO SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC243652
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SMOOTH RADIO SCOTLAND LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is SMOOTH RADIO SCOTLAND LIMITED located?

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

    What were the previous names of SMOOTH RADIO SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAGA RADIO (SCOTLAND) LIMITEDMay 18, 2004May 18, 2004
    SAGA RADIO (GLASGOW) LIMITEDFeb 17, 2003Feb 17, 2003
    DMWS 603 LIMITEDFeb 10, 2003Feb 10, 2003

    What are the latest accounts for SMOOTH RADIO SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToFeb 11, 2026
    Next Confirmation Statement DueFeb 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2025
    OverdueNo

    What are the latest filings for SMOOTH RADIO SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    17 pagesAA

    legacy

    111 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Stephen Gabriel Miron as a director on Mar 17, 2025

    1 pagesTM01

    Appointment of Mr Simon Jeremy Pitts as a director on Mar 17, 2025

    2 pagesAP01

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    18 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 11, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    19 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Darren David Singer as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mr Benedict Campion Porter as a director on Jul 01, 2023

    2 pagesAP01

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    19 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    19 pagesAA

    Who are the officers of SMOOTH RADIO SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITTS, Simon Jeremy
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritish114986010004
    PORTER, Benedict Campion
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish310803230001
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    202922770001
    DAVIES, John
    2 Park View Mill Lane
    Bridge
    CT4 5LH Canterbury
    Kent
    Secretary
    2 Park View Mill Lane
    Bridge
    CT4 5LH Canterbury
    Kent
    British115843280001
    EVERITT, Colin David
    Parkway Court
    Glasgow Business Park
    G69 6GA Glasgow
    Secretary
    Parkway Court
    Glasgow Business Park
    G69 6GA Glasgow
    177092070001
    FRASER, Richard John
    35 Hillside Avenue
    CT2 8EZ Canterbury
    Kent
    Secretary
    35 Hillside Avenue
    CT2 8EZ Canterbury
    Kent
    British35485370001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Secretary
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    British160271430001
    KILBY, Stuart Peter
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    United Kingdom
    Secretary
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    United Kingdom
    British85175910004
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    29-30
    United Kingdom
    Secretary
    Leicester Square
    WC2H 7LA London
    29-30
    United Kingdom
    British186748750001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ALLEN, Charles Lamb, The Lord Allen Of Kensington
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish142052340002
    BOARDMAN, Philip Edward
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    United Kingdom
    Director
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    United Kingdom
    United KingdomBritish50756720003
    BULL, Timothy Bruce
    Broad Oak House
    Mill Lane Frittenden
    TN17 2DR Cranbrook
    Kent
    Director
    Broad Oak House
    Mill Lane Frittenden
    TN17 2DR Cranbrook
    Kent
    EnglandBritish65685750001
    CASTRO, Nicholas
    18 Branscombe Gardens
    N21 3BN London
    Director
    18 Branscombe Gardens
    N21 3BN London
    EnglandBritish39006500001
    COLES, Ronald John
    Manor Farm Main Street
    Upton
    NG23 5ST Newark
    Nottinghamshire
    Director
    Manor Farm Main Street
    Upton
    NG23 5ST Newark
    Nottinghamshire
    British9159370001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    29-30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    29-30
    United Kingdom
    EnglandIrish47934750001
    DE HAAN, Roger Michael
    Flat 1 The Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    Director
    Flat 1 The Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    British76849990002
    EVERITT, Colin David
    Waterfront Quay
    Salford Quays
    M50 3XW Manchester
    Laser House
    United Kingdom
    Director
    Waterfront Quay
    Salford Quays
    M50 3XW Manchester
    Laser House
    United Kingdom
    United KingdomBritish140868130001
    FRASER, Richard John
    35 Hillside Avenue
    CT2 8EZ Canterbury
    Kent
    Director
    35 Hillside Avenue
    CT2 8EZ Canterbury
    Kent
    United KingdomBritish35485370001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritish160271430001
    KILBY, Stuart Peter
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    United Kingdom
    Director
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    United Kingdom
    United KingdomBritish85175910004
    LEE, Mark Anthony
    Waterfront Quay
    Salford Quays
    M50 2XW Manchester
    Laser House
    Director
    Waterfront Quay
    Salford Quays
    M50 2XW Manchester
    Laser House
    EnglandBritish79433410001
    LITTLEJOHN, Doris
    125 Henderson Street
    FK9 4RQ Bridge Of Allan
    Stirlingshire
    Director
    125 Henderson Street
    FK9 4RQ Bridge Of Allan
    Stirlingshire
    United KingdomBritish82078730001
    LUMSDEN, Vivien Dale Victoria
    Shepparton 150 Mugdock Road
    Milngavie
    G62 8NH Glasgow
    Lanarkshire
    Director
    Shepparton 150 Mugdock Road
    Milngavie
    G62 8NH Glasgow
    Lanarkshire
    United KingdomBritish96007560001
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish79869630007
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    British70386430001
    QUIRK, Norman Linton
    Glencleland House
    Lochard Road
    FK8 3TJ Aberfoyle
    Stirlingshire
    Director
    Glencleland House
    Lochard Road
    FK8 3TJ Aberfoyle
    Stirlingshire
    ScotlandBritish24011670001
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandBritish159918310001
    TAYLOR, Stuart Michael
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    United Kingdom
    Director
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    United Kingdom
    EnglandBritish69954260003
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Apr 06, 2016
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03739421
    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