This company is commonly known as Celtic Music Radio Limited. The company was founded 19 years ago and was given the registration number SC271561. The firm's registered office is in GLASGOW. You can find them at 54 Admiral Street, Kinning Park, Glasgow, . This company's SIC code is 60100 - Radio broadcasting.
Name | : | CELTIC MUSIC RADIO LIMITED |
---|---|---|
Company Number | : | SC271561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2004 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 54 Admiral Street, Kinning Park, Glasgow, Scotland, G41 1HU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Hogg Avenue, Johnstone, Scotland, PA5 0EZ | Secretary | 12 February 2013 | Active |
162, Butterbiggins Road, Glasgow, Scotland, G42 7AL | Director | 13 September 2011 | Active |
12, Garrioch Drive, Glasgow, Scotland, G20 8RS | Director | 13 September 2011 | Active |
19 Hogg Avenue, Johnstone, PA5 0EZ | Director | 04 August 2004 | Active |
2 Allands Ave, Inchinnan, Renfrew, PA4 9LG | Secretary | 04 August 2004 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 04 August 2004 | Active |
3, Milverton Avenue, Bearsden, Glasgow, Scotland, G61 4BE | Director | 28 June 2011 | Active |
Myrtlebank East, Elliston Road, Howwood, Johnstone, PA9 1AU | Director | 04 August 2004 | Active |
9, Halfmerk North, East Kilbride, Glasgow, Scotland, G74 3EH | Director | 13 September 2011 | Active |
Candren Cottage, 46 Cross Road, Paisley, Scotland, PA2 9QJ | Director | 13 September 2011 | Active |
2 Allands Ave, Inchinnan, Renfrew, PA4 9LG | Director | 04 August 2004 | Active |
41, Busby Road, Clarkston, Glasgow, Scotland, G76 7BN | Director | 13 September 2011 | Active |
45 Drumry Road, 45 Drumry Road, Clydebank, Scotland, G81 2LL | Director | 01 August 2017 | Active |
13, Kennedy Road, Saltcoats, Scotland, KA21 5SF | Director | 28 August 2008 | Active |
Greenpoint, 125 East Princes Street, Helensburgh, G84 7DW | Director | 12 September 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 04 August 2004 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 04 August 2004 | Active |
Ms Elizabeth Ann Clark | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 54 Admiral Street, 54 Admiral Street, Glasgow, Scotland, G41 1HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Address | Change registered office address company with date old address new address. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-01 | Address | Change sail address company with old address new address. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.