UKBizDB.co.uk

RADIO CLYDE LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Clydebank Business Park, Clydebank, Glasgow, 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 Secretary01 April 2011Active
Clydebank Business Park, Clydebank, Glasgow, G81 2RX

Director01 October 2005Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA

Director01 November 2017Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA

Director01 November 2017Active
5 Hamilton Road, Bath, BA1 5SB

Secretary10 May 1991Active
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH

Secretary31 May 2006Active
10 Portland Road, Gillingham, ME7 2NP

Secretary28 September 2007Active
5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ

Secretary09 November 2000Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary10 May 1991Active
21, Holborn Viaduct, London, EC1A 2DY

Corporate Secretary29 January 2008Active
13 Mitchell Drive, Rutherglen, Glasgow, G73 3QP

Director10 May 1991Active
5 Hamilton Road, Bath, BA1 5SB

Director10 May 1991Active
Gean House 4a Horseshoe Road, Bearsden, Glasgow, Scotland, G61 2ST

Director10 May 1991Active
Radio Clyde, 3 South Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2RX

Director17 May 2016Active
Kenmore, 46 The Avenue, Cheam, SM2 7QE

Director10 May 1991Active
40 Priorwood Road, Newton Mearns, Glasgow, G77 6ZZ

Director01 March 2000Active
1 Woodhead Gardens, Bothwell, Glasgow, G71 8AS

Director14 September 1995Active
Radio Clyde, 3 South Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2RX

Director17 May 2016Active
Shaw House, Coulter, Biggar, ML12 6PZ

Director10 May 1991Active
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN

Director21 July 2006Active
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE

Director19 June 1996Active
Westbank, Duchal Road, Kilmacolm, PA13 4AY

Director19 May 2000Active
13 Comely Bank, Edinburgh, EH4 1AN

Director10 May 1991Active
337a Albert Drive, Pollokshields, Glasgow, G41 5HJ

Director10 May 1991Active
28 Queen Street, Helensburgh, G84 9QL

Director10 May 1991Active
Rock Fm, St Pauls Square, Preston, United Kingdom, PR1 1YE

Director17 May 2016Active
Clydebank Business Park, Clydebank, Glasgow, G81 2RX

Director24 July 2013Active
Radio Clyde, 3 South Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2RX

Director17 May 2016Active
The Glebe House, Durris, AB31 6BQ

Director10 May 1991Active
Flat 4 Ranfurly Church, Prieston Road, Bridge Of Weir, PA11 3AQ

Director17 June 2004Active
16 Ledcameroch Road, Bearsden, Glasgow, G61 4AB

Director10 May 1991Active
10 Kelvin Court, Glasgow, G12 0AB

Director10 May 1991Active
6 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

Director19 May 2000Active
1a/3 Fairacre Court Abbotsford Crescent, Edinburgh, EH10 5DY

Director01 August 1996Active
1a/3 Fairacre Court Abbotsford Crescent, Edinburgh, EH10 5DY

Director10 May 1991Active

People with Significant Control

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:
  • 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
2021-05-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-19Dissolution

Dissolution application strike off company.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-07Accounts

Legacy.

Download
2021-01-07Other

Legacy.

Download
2021-01-07Other

Legacy.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change corporate secretary company with change date.

Download
2018-09-03Accounts

Accounts with accounts type full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.