This company is commonly known as Smooth Radio Scotland Limited. The company was founded 21 years ago and was given the registration number SC243652. The firm's registered office is in GLASGOW. You can find them at 8th Floor, 1 West Regent Street, Glasgow, Scotland. This company's SIC code is 60100 - Radio broadcasting.
Name | : | SMOOTH RADIO SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC243652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 8th Floor, 1 West Regent Street, Glasgow, Scotland, Scotland, G2 1RW |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 31 March 2014 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Secretary | 09 November 2015 | Active |
2 Park View Mill Lane, Bridge, Canterbury, CT4 5LH | Secretary | 08 December 2006 | Active |
Parkway Court, Glasgow Business Park, Glasgow, G69 6GA | Secretary | 01 April 2013 | Active |
35 Hillside Avenue, Canterbury, CT2 8EZ | Secretary | 14 February 2003 | Active |
2 Enbrook Park, Folkestone, CT20 3SE | Secretary | 14 February 2003 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1P 2AP | Secretary | 01 February 2007 | Active |
29-30, Leicester Square, London, United Kingdom, WC2H 7LA | Secretary | 31 March 2014 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 10 February 2003 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
PO BOX 68164, Kings Place, 90 York Way, London, United Kingdom, N1P 2AP | Director | 01 October 2009 | Active |
Broad Oak House, Mill Lane Frittenden, Cranbrook, TN17 2DR | Director | 14 February 2003 | Active |
18 Branscombe Gardens, London, N21 3BN | Director | 01 February 2007 | Active |
Manor Farm Main Street, Upton, Newark, NG23 5ST | Director | 14 February 2003 | Active |
29-30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 31 March 2014 | Active |
Flat 1 The Saga Building, Middelburg Square, Folkestone, CT20 1AZ | Director | 14 February 2003 | Active |
Laser House, Waterfront Quay, Salford Quays, Manchester, United Kingdom, M50 3XW | Director | 24 June 2012 | Active |
35 Hillside Avenue, Canterbury, CT2 8EZ | Director | 14 February 2003 | Active |
2 Enbrook Park, Folkestone, CT20 3SE | Director | 14 February 2003 | Active |
PO BOX 68164, Kings Place, 90 York Way, London, United Kingdom, N1P 2AP | Director | 22 September 2009 | Active |
Laser House, Waterfront Quay, Salford Quays, Manchester, M50 2XW | Director | 24 June 2012 | Active |
125 Henderson Street, Bridge Of Allan, FK9 4RQ | Director | 26 January 2004 | Active |
Shepparton 150 Mugdock Road, Milngavie, Glasgow, G62 8NH | Director | 26 January 2004 | Active |
21 Middle Drive, Darras Hal, Ponteland, NE20 9DH | Director | 01 February 2007 | Active |
Glencleland House, Lochard Road, Aberfoyle, FK8 3TJ | Director | 01 April 2004 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 09 November 2015 | Active |
PO BOX 68164, Kings Place, 90 York Way, London, United Kingdom, N1P 2AP | Director | 04 December 2008 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Director | 10 February 2003 | Active |
Real And Smooth Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Leicester Square, London, United Kingdom, WC2H 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-03 | Accounts | Legacy. | Download |
2024-01-03 | Other | Legacy. | Download |
2024-01-03 | Other | Legacy. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-22 | Accounts | Legacy. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-17 | Accounts | Legacy. | Download |
2021-12-17 | Other | Legacy. | Download |
2021-12-17 | Other | Legacy. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-24 | Accounts | Legacy. | Download |
2021-02-24 | Other | Legacy. | Download |
2021-02-24 | Other | Legacy. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.