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.
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 | : |
|
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, Lincoln Court, Lincoln Road, Peterborough, England, PE2 6EA | Corporate Secretary | 01 April 2011 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA | Director | 01 October 2005 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA | Director | 24 July 2013 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA | Director | 30 September 2014 | Active |
Flat 8 Elliot Court, Elliot Road, Dundee, DD2 1TB | Secretary | 01 August 2003 | Active |
6 Laidon Terrace, Dundee, DD3 8PJ | Secretary | 21 November 2001 | Active |
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH | Secretary | 06 October 2006 | Active |
10 Portland Road, Gillingham, ME7 2NP | Secretary | 28 September 2007 | Active |
21 Glamis Gardens, Dalgety Bay, Dunfermline, KY11 9TD | Secretary | 01 August 1990 | Active |
11 Inchcolm Terrace, South Queensferry, EH30 9NA | Secretary | 05 May 1993 | Active |
21, Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 29 January 2008 | Active |
51 Braemar Gardens, Broughty Ferry, Dundee, DD5 3TE | Director | 14 November 1994 | Active |
Greenwood, 3 Castleroy Road, Broughty Ferry, Dundee, DD5 2LQ | Director | 30 May 1995 | Active |
West Mains Of Huntingtower, -, Perth, PH1 1PX | Director | 26 November 1992 | Active |
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN | Director | 19 July 2006 | Active |
Drumkilbo, Meigle, | Director | 09 February 1991 | Active |
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE | Director | 09 February 1991 | Active |
8 Lansdowne Crescent, Edinburgh, EH12 5EQ | Director | 13 April 1988 | Active |
Slade House, Carmyllie, Arbroath, DD11 2RE | Director | 27 January 2000 | Active |
Westbank, Duchal Road, Kilmacolm, PA13 4AY | Director | 26 May 2000 | Active |
1 Bruce Buildings, High Street, Errol, PH2 7JQ | Director | 11 September 2002 | Active |
1a East Mill, Stanley Mills, Stanley, PH1 4RB | Director | 30 May 2001 | Active |
Roseneath, Monikie, Dundee, DD5 3QA | Director | 13 April 1988 | Active |
25 Gotterstone Drive, Dundee, DD5 1QX | Director | 31 March 2006 | Active |
25 Gotterstone Drive, Dundee, DD5 1QX | Director | 14 November 1994 | Active |
Lammerview 40 The Bogs Holdings, Pencaitland, EH34 5BJ | Director | 09 February 1991 | Active |
20 Pitkerro Road, Dundee, DD4 7DG | Director | 31 March 2006 | Active |
12 Eastwood End, Wimblington, March, PE15 0QJ | Director | 03 April 2007 | Active |
21 Glamis Gardens, Dalgety Bay, Dunfermline, KY11 9TD | Director | 09 February 1991 | Active |
11 Inchcolm Terrace, South Queensferry, EH30 9NA | Director | 09 February 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 | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-31 | Gazette | Gazette notice voluntary. | Download |
2021-08-25 | Dissolution | Dissolution application strike off company. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-05 | Accounts | Legacy. | Download |
2021-01-05 | Other | Legacy. | Download |
2021-01-05 | Other | Legacy. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Capital | Legacy. | Download |
2019-12-03 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-03 | Insolvency | Legacy. | Download |
2019-12-03 | Resolution | Resolution. | Download |
2019-11-28 | Capital | Capital allotment shares. | Download |
2019-08-22 | Accounts | Accounts with accounts type small. | Download |
2019-02-11 | 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 |
2018-09-04 | Accounts | Accounts with accounts type small. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type small. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.