UKBizDB.co.uk

CELTIC MUSIC RADIO LIMITED

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

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.

Company Information

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:
  • 60100 - Radio broadcasting
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:54 Admiral Street, Kinning Park, Glasgow, Scotland, G41 1HU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Hogg Avenue, Johnstone, Scotland, PA5 0EZ

Secretary12 February 2013Active
162, Butterbiggins Road, Glasgow, Scotland, G42 7AL

Director13 September 2011Active
12, Garrioch Drive, Glasgow, Scotland, G20 8RS

Director13 September 2011Active
19 Hogg Avenue, Johnstone, PA5 0EZ

Director04 August 2004Active
2 Allands Ave, Inchinnan, Renfrew, PA4 9LG

Secretary04 August 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary04 August 2004Active
3, Milverton Avenue, Bearsden, Glasgow, Scotland, G61 4BE

Director28 June 2011Active
Myrtlebank East, Elliston Road, Howwood, Johnstone, PA9 1AU

Director04 August 2004Active
9, Halfmerk North, East Kilbride, Glasgow, Scotland, G74 3EH

Director13 September 2011Active
Candren Cottage, 46 Cross Road, Paisley, Scotland, PA2 9QJ

Director13 September 2011Active
2 Allands Ave, Inchinnan, Renfrew, PA4 9LG

Director04 August 2004Active
41, Busby Road, Clarkston, Glasgow, Scotland, G76 7BN

Director13 September 2011Active
45 Drumry Road, 45 Drumry Road, Clydebank, Scotland, G81 2LL

Director01 August 2017Active
13, Kennedy Road, Saltcoats, Scotland, KA21 5SF

Director28 August 2008Active
Greenpoint, 125 East Princes Street, Helensburgh, G84 7DW

Director12 September 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director04 August 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director04 August 2004Active

People with Significant Control

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:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-01Address

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

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-07-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Address

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

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date no member list.

Download
2015-09-01Address

Change sail address company with old address new address.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.