UKBizDB.co.uk

ROCKSPORT RADIO LTD

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

This company is commonly known as Rocksport Radio Ltd. The company was founded 8 years ago and was given the registration number SC528138. The firm's registered office is in EDINBURGH. You can find them at C/o Fortis Insolvency Limited Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:ROCKSPORT RADIO LTD
Company Number:SC528138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 February 2016
End of financial year:28 February 2018
Jurisdiction:Scotland
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:C/o Fortis Insolvency Limited Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fortis Insolvency Limited, Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

Director29 September 2019Active
88 Moriston Court, Grangemouth, Scotland, FK3 0JL

Director29 February 2016Active
Pavilion 1, Minerva Way, Glasgow, Scotland, G3 8AU

Director04 July 2018Active
12 Market Street, Bradford-On-Avon, England, BA15 1LL

Director29 February 2016Active
Pavilion 1, Minerva Way, Glasgow, Scotland, G3 8AU

Director04 July 2018Active
Pavilion 1, Minerva Way, Glasgow, Scotland, G3 8AU

Director09 March 2018Active
52 Mamre Drive, California, Falkirk, Scotland, FK1 2BT

Director29 February 2016Active

People with Significant Control

Mr Kevin Mcauley
Notified on:22 November 2018
Status:Active
Date of birth:May 1962
Nationality:British
Address:C/O Fortis Insolvency Limited, Summit House, Edinburgh, EH6 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Caledonian Broadcasting Limited
Notified on:09 March 2018
Status:Active
Country of residence:Scotland
Address:Pavilion 1, Minerva Way, Glasgow, Scotland, G3 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William Young
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:Scotland
Address:52 Mamre Drive, California, Falkirk, Scotland, FK1 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2019-12-16Address

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

Download
2019-12-16Resolution

Resolution.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-07-21Officers

Termination director company with name termination date.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-07-13Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-10Capital

Capital alter shares subdivision.

Download
2018-04-18Address

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

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type dormant.

Download
2017-03-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.