This company is commonly known as Radio Clyde Limited. The company was founded 33 years ago and was given the registration number SC131754. The firm's registered office is in GLASGOW. You can find them at Clydebank Business Park, Clydebank, Glasgow, . This company's SIC code is 59113 - Television programme production activities.
Name | : | RADIO CLYDE LIMITED |
---|---|---|
Company Number | : | SC131754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1991 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Clydebank Business Park, Clydebank, Glasgow, G81 2RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA | Corporate Secretary | 01 April 2011 | Active |
Clydebank Business Park, Clydebank, Glasgow, G81 2RX | Director | 01 October 2005 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA | Director | 01 November 2017 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA | Director | 01 November 2017 | Active |
5 Hamilton Road, Bath, BA1 5SB | Secretary | 10 May 1991 | Active |
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH | Secretary | 31 May 2006 | Active |
10 Portland Road, Gillingham, ME7 2NP | Secretary | 28 September 2007 | Active |
5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ | Secretary | 09 November 2000 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Secretary | 10 May 1991 | Active |
21, Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 29 January 2008 | Active |
13 Mitchell Drive, Rutherglen, Glasgow, G73 3QP | Director | 10 May 1991 | Active |
5 Hamilton Road, Bath, BA1 5SB | Director | 10 May 1991 | Active |
Gean House 4a Horseshoe Road, Bearsden, Glasgow, Scotland, G61 2ST | Director | 10 May 1991 | Active |
Radio Clyde, 3 South Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2RX | Director | 17 May 2016 | Active |
Kenmore, 46 The Avenue, Cheam, SM2 7QE | Director | 10 May 1991 | Active |
40 Priorwood Road, Newton Mearns, Glasgow, G77 6ZZ | Director | 01 March 2000 | Active |
1 Woodhead Gardens, Bothwell, Glasgow, G71 8AS | Director | 14 September 1995 | Active |
Radio Clyde, 3 South Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2RX | Director | 17 May 2016 | Active |
Shaw House, Coulter, Biggar, ML12 6PZ | Director | 10 May 1991 | Active |
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN | Director | 21 July 2006 | Active |
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE | Director | 19 June 1996 | Active |
Westbank, Duchal Road, Kilmacolm, PA13 4AY | Director | 19 May 2000 | Active |
13 Comely Bank, Edinburgh, EH4 1AN | Director | 10 May 1991 | Active |
337a Albert Drive, Pollokshields, Glasgow, G41 5HJ | Director | 10 May 1991 | Active |
28 Queen Street, Helensburgh, G84 9QL | Director | 10 May 1991 | Active |
Rock Fm, St Pauls Square, Preston, United Kingdom, PR1 1YE | Director | 17 May 2016 | Active |
Clydebank Business Park, Clydebank, Glasgow, G81 2RX | Director | 24 July 2013 | Active |
Radio Clyde, 3 South Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2RX | Director | 17 May 2016 | Active |
The Glebe House, Durris, AB31 6BQ | Director | 10 May 1991 | Active |
Flat 4 Ranfurly Church, Prieston Road, Bridge Of Weir, PA11 3AQ | Director | 17 June 2004 | Active |
16 Ledcameroch Road, Bearsden, Glasgow, G61 4AB | Director | 10 May 1991 | Active |
10 Kelvin Court, Glasgow, G12 0AB | Director | 10 May 1991 | Active |
6 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU | Director | 19 May 2000 | Active |
1a/3 Fairacre Court Abbotsford Crescent, Edinburgh, EH10 5DY | Director | 01 August 1996 | Active |
1a/3 Fairacre Court Abbotsford Crescent, Edinburgh, EH10 5DY | Director | 10 May 1991 | Active |
Scottish Radio Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Clydebank Business Park, Clydebank Business Park, Clydebank, Scotland, G81 2RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice voluntary. | Download |
2021-04-19 | Dissolution | Dissolution application strike off company. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-07 | Accounts | Legacy. | Download |
2021-01-07 | Other | Legacy. | Download |
2021-01-07 | Other | Legacy. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type small. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-09 | Officers | Change corporate secretary company with change date. | Download |
2018-09-03 | Accounts | Accounts with accounts type full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.