UKBizDB.co.uk

RADIO TAY LIMITED

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

This company is commonly known as Radio Tay Limited. The company was founded 45 years ago and was given the registration number SC067049. 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 TAY LIMITED
Company Number:SC067049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1979
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, Lincoln Court, Lincoln Road, Peterborough, England, PE2 6EA

Corporate Secretary01 April 2011Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA

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

Director24 July 2013Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA

Director30 September 2014Active
Flat 8 Elliot Court, Elliot Road, Dundee, DD2 1TB

Secretary01 August 2003Active
6 Laidon Terrace, Dundee, DD3 8PJ

Secretary21 November 2001Active
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH

Secretary06 October 2006Active
10 Portland Road, Gillingham, ME7 2NP

Secretary28 September 2007Active
21 Glamis Gardens, Dalgety Bay, Dunfermline, KY11 9TD

Secretary01 August 1990Active
11 Inchcolm Terrace, South Queensferry, EH30 9NA

Secretary05 May 1993Active
21, Holborn Viaduct, London, EC1A 2DY

Corporate Secretary29 January 2008Active
51 Braemar Gardens, Broughty Ferry, Dundee, DD5 3TE

Director14 November 1994Active
Greenwood, 3 Castleroy Road, Broughty Ferry, Dundee, DD5 2LQ

Director30 May 1995Active
West Mains Of Huntingtower, -, Perth, PH1 1PX

Director26 November 1992Active
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN

Director19 July 2006Active
Drumkilbo, Meigle,

Director09 February 1991Active
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE

Director09 February 1991Active
8 Lansdowne Crescent, Edinburgh, EH12 5EQ

Director13 April 1988Active
Slade House, Carmyllie, Arbroath, DD11 2RE

Director27 January 2000Active
Westbank, Duchal Road, Kilmacolm, PA13 4AY

Director26 May 2000Active
1 Bruce Buildings, High Street, Errol, PH2 7JQ

Director11 September 2002Active
1a East Mill, Stanley Mills, Stanley, PH1 4RB

Director30 May 2001Active
Roseneath, Monikie, Dundee, DD5 3QA

Director13 April 1988Active
25 Gotterstone Drive, Dundee, DD5 1QX

Director31 March 2006Active
25 Gotterstone Drive, Dundee, DD5 1QX

Director14 November 1994Active
Lammerview 40 The Bogs Holdings, Pencaitland, EH34 5BJ

Director09 February 1991Active
20 Pitkerro Road, Dundee, DD4 7DG

Director31 March 2006Active
12 Eastwood End, Wimblington, March, PE15 0QJ

Director03 April 2007Active
21 Glamis Gardens, Dalgety Bay, Dunfermline, KY11 9TD

Director09 February 1991Active
11 Inchcolm Terrace, South Queensferry, EH30 9NA

Director09 February 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 (7 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
2021-11-16Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-25Dissolution

Dissolution application strike off company.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-05Accounts

Legacy.

Download
2021-01-05Other

Legacy.

Download
2021-01-05Other

Legacy.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Capital

Legacy.

Download
2019-12-03Capital

Capital statement capital company with date currency figure.

Download
2019-12-03Insolvency

Legacy.

Download
2019-12-03Resolution

Resolution.

Download
2019-11-28Capital

Capital allotment shares.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-02-11Confirmation 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
2018-09-04Accounts

Accounts with accounts type small.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type small.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.