UKBizDB.co.uk

BAUER AR DIGITAL RADIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bauer Ar Digital Radio Limited. The company was founded 27 years ago and was given the registration number SC176086. The firm's registered office is in CLYDEBANK. You can find them at Clydebank Business Park, Clydebank Business Park, Clydebank, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BAUER AR DIGITAL RADIO LIMITED
Company Number:SC176086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1997
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Clydebank Business Park, Clydebank Business Park, Clydebank, G81 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA

Corporate Secretary31 December 2013Active
Clydebank Business Park, Clydebank Business Park, Clydebank, Scotland, G81 2RX

Director31 December 2013Active
Clydebank Business Park, Clydebank Business Park, Clydebank, G81 2RX

Director31 December 2013Active
Clydebank Business Park, Clydebank Business Park, Clydebank, G81 2RX

Director31 December 2013Active
Old Stable Cottage, Old Barn Farm, Uplawmoor, Glasgow, G78 4AZ

Secretary31 August 2001Active
Langhaugh, Carmichael, Biggar, ML12 6PQ

Secretary09 July 1997Active
6 Glenard Hall, Goatstown Road, Clonskeagh, Ireland, IRISH

Secretary30 June 2008Active
5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ

Secretary26 January 2007Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary03 June 1997Active
47, Cholmeley Crescent, Highgate, London, N6 5EX

Director30 June 2008Active
32 Drumsheugh Gardens, Edinburgh, EH3 7RN

Director18 July 2006Active
7 Collylinn Road, Bearsden, Glasgow, G61 4PN

Director09 July 1997Active
Lindale Off Lampson Road, Killearn, G63 9PD

Director07 August 2000Active
64 Crown Road North, Dowanhill, Glasgow, G12 9HW

Director09 July 1997Active
Sutherland House, 149 St Vincent Street, Glasgow, G2 5NW

Director03 June 1997Active
11 Baronsmead Road, Barnes, London, SW13 9RR

Director06 May 2008Active
Clydebank Business Park, Clydebank Business Park, Clydebank, Scotland, G81 2RX

Director31 December 2013Active
11 Great Western Terrace, Glasgow, G12 0UP

Director09 July 1997Active
67 Hillfoot Drive, Glasgow, G61 3QG

Director11 June 1997Active
Petit Hall Tahnee Heights Chsl, 10th Floor, Flat 102, A Wing, 66 Napean Sea Road, Mumbai, India, 400 0036

Director30 June 2008Active
Scamells Corner Red Lane, Blackbrook, Dorking, RH5 4DU

Director11 July 2001Active
8 Clark Road, Edinburgh, EH5 3BD

Director03 June 1997Active
7 Millar Grove, Hamilton, ML3 9BF

Director11 July 2001Active
Crawfordston Farm, Maybole, Ayrshire, KA19 7JS

Director02 April 2007Active

People with Significant Control

Bauer Ar Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Media House, Peterborough Business Park, Peterborough, England, PE2 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-16Dissolution

Dissolution application strike off company.

Download
2021-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-06Accounts

Legacy.

Download
2021-01-06Other

Legacy.

Download
2021-01-06Other

Legacy.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Capital

Capital allotment shares.

Download
2019-12-03Capital

Legacy.

Download
2019-12-03Capital

Capital statement capital company with date currency figure.

Download
2019-12-03Insolvency

Legacy.

Download
2019-12-03Resolution

Resolution.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Officers

Change corporate secretary company with change date.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-04Accounts

Accounts with accounts type small.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type small.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.