UKBizDB.co.uk

SOUTH WEST SOUND LIMITED

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

This company is commonly known as South West Sound Limited. The company was founded 40 years ago and was given the registration number SC086171. 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:SOUTH WEST SOUND LIMITED
Company Number:SC086171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1984
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
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF

Corporate Secretary01 April 2011Active
Nonsuch Lodge, Outwood Lane, Horsforth, LS18 4HR

Director01 October 2005Active
Clydebank Business Park, Clydebank, Glasgow, United Kingdom, G81 2RX

Director24 July 2013Active
Upper Farm, High Street, Ramsden, Chipping Norton, United Kingdom, OX7 3AU

Director30 September 2014Active
5 Hamilton Road, Bath, BA1 5SB

Secretary26 June 1998Active
15 Longhill Avenue, Ayr, KA7 4DY

Secretary11 July 1989Active
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH

Secretary06 October 2006Active
2 Doonview Gardens, Doonfoot, KA7 4HZ

Secretary26 November 2002Active
14 Orchard Brae Avenue, Edinburgh, EH4 2HN

Secretary08 March 2002Active
14 Orchard Brae Avenue, Edinburgh, EH4 2HN

Secretary13 June 2000Active
10 Portland Road, Gillingham, ME7 2NP

Secretary28 September 2007Active
108 Lethame Road, Strathaven, ML10 6EF

Secretary20 November 2001Active
48 Castle Street, Edinburgh, EH2 3LX

Corporate Secretary-Active
21, Holborn Viaduct, London, EC1A 2DY

Corporate Secretary29 January 2008Active
24 Jocks Loaning, Lincluden, Dumfries, DG2 0NP

Director08 August 1990Active
Sunnydene Cottage, Mainsriddle, Dumfries, DG2 8AG

Director30 January 1997Active
Clint, Dunbar, EH42 1TQ

Director-Active
Calderbank Dairy 14 Pumpherston Road, Mid Calder, Livingston, EH53 0AY

Director28 February 2000Active
30 Racecourse Road, Ayr, KA7 2UX

Director11 July 1989Active
40 Priorwood Road, Newton Mearns, Glasgow, G77 6ZZ

Director30 January 1997Active
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN

Director14 July 2006Active
Oak House, Great Corby, Carlisle, CA4 8NE

Director11 July 1989Active
Stables, Mews Lane, Dalbeattie, DG5 4BG

Director09 March 1993Active
30 Summervale Avenue, Annan, DG12 6EP

Director-Active
Lochangarth Bruce Street, Lochmaben, Lockerbie, DG11 1PD

Director04 April 1990Active
Dabton, Thornhill, DG3 5AR

Director-Active
12 Eastwood End, Wimblington, March, PE15 0QJ

Director03 April 2007Active

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
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-19Dissolution

Dissolution application strike off company.

Download
2021-02-02Confirmation 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
2020-02-03Confirmation 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
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type small.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type small.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-09-06Accounts

Accounts with accounts type small.

Download
2016-07-14Officers

Change person director company with change date.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.