Warning: file_put_contents(c/d504753f582477e919acd43e726d273f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/20908fc99a34a20f6413377141999fb7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Buchan Community Radio C.i.c., AB42 1BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUCHAN COMMUNITY RADIO C.I.C.

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

This company is commonly known as Buchan Community Radio C.i.c.. The company was founded 12 years ago and was given the registration number SC407358. The firm's registered office is in PETERHEAD. You can find them at 52 Broad Street, , Peterhead, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:BUCHAN COMMUNITY RADIO C.I.C.
Company Number:SC407358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2011
End of financial year:30 September 2021
Jurisdiction:Scotland
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:52 Broad Street, Peterhead, Scotland, AB42 1BX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Arbuthnot Terrace, Peterhead, Scotland, AB42BQI

Director05 May 2012Active
7, Farmers Lane, Peterhead, Scotland, AB42 1DG

Secretary17 April 2013Active
13, Golf Road, Cruden Bay, Peterhead, Uk, AB42 0QF

Secretary13 November 2013Active
20, Longate, Peterhead, AB42 1JH

Secretary17 September 2012Active
19, Arbuthnot Terrace, Peterhead, Scotland, AB42 2BQ

Director07 August 2020Active
7, Farmers Lane, Farmers Lane, Peterhead, Scotland, AB42 1DG

Director12 April 2013Active
52, Broad Street, Peterhead, Scotland, AB42 1BX

Director04 October 2011Active
Rose Cottage, Market Place, Inverurie, AB51 3PU

Director13 November 2013Active
19, Arbuthnot Terrace, Peterhead, Scotland, AB42 2BQ

Director24 April 2012Active
51, Wilson Street, Peterhead, Scotland, AB42 1UD

Director07 September 2020Active
51, Wilson Street, Peterhead, Scotland, AB42 1UD

Director13 September 2020Active
52, Broad Street, Peterhead, Scotland, AB42 1BX

Director30 January 2017Active
3, Merchant Street, Peterhead, Uk, AB42 1BU

Director13 November 2013Active
2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director13 September 2011Active
7-11, 7-11 Farmers Lane, Peterhead, United Kingdom, AB42 1DG

Director24 July 2013Active
19, Arbuthnot Terrace, Peterhead, Uk, AB42 2BQ

Director06 March 2012Active

People with Significant Control

Mr Ronnie Bremner Arthur
Notified on:05 August 2020
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:Scotland
Address:19, Arbuthnot Terrace, Peterhead, Scotland, AB42 2BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Cropley
Notified on:30 June 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:Scotland
Address:52, Broad Street, Peterhead, Scotland, AB42 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-06-09Officers

Termination director company with name termination date.

Download
2023-02-16Address

Change registered office address company with date old address new address.

Download
2023-02-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-20Dissolution

Dissolution application strike off company.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-12Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.