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.
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 | : |
|
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 |
---|---|---|---|
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF | Corporate Secretary | 01 April 2011 | Active |
Nonsuch Lodge, Outwood Lane, Horsforth, LS18 4HR | Director | 01 October 2005 | Active |
Clydebank Business Park, Clydebank, Glasgow, United Kingdom, G81 2RX | Director | 24 July 2013 | Active |
Upper Farm, High Street, Ramsden, Chipping Norton, United Kingdom, OX7 3AU | Director | 30 September 2014 | Active |
5 Hamilton Road, Bath, BA1 5SB | Secretary | 26 June 1998 | Active |
15 Longhill Avenue, Ayr, KA7 4DY | Secretary | 11 July 1989 | Active |
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH | Secretary | 06 October 2006 | Active |
2 Doonview Gardens, Doonfoot, KA7 4HZ | Secretary | 26 November 2002 | Active |
14 Orchard Brae Avenue, Edinburgh, EH4 2HN | Secretary | 08 March 2002 | Active |
14 Orchard Brae Avenue, Edinburgh, EH4 2HN | Secretary | 13 June 2000 | Active |
10 Portland Road, Gillingham, ME7 2NP | Secretary | 28 September 2007 | Active |
108 Lethame Road, Strathaven, ML10 6EF | Secretary | 20 November 2001 | Active |
48 Castle Street, Edinburgh, EH2 3LX | Corporate Secretary | - | Active |
21, Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 29 January 2008 | Active |
24 Jocks Loaning, Lincluden, Dumfries, DG2 0NP | Director | 08 August 1990 | Active |
Sunnydene Cottage, Mainsriddle, Dumfries, DG2 8AG | Director | 30 January 1997 | Active |
Clint, Dunbar, EH42 1TQ | Director | - | Active |
Calderbank Dairy 14 Pumpherston Road, Mid Calder, Livingston, EH53 0AY | Director | 28 February 2000 | Active |
30 Racecourse Road, Ayr, KA7 2UX | Director | 11 July 1989 | Active |
40 Priorwood Road, Newton Mearns, Glasgow, G77 6ZZ | Director | 30 January 1997 | Active |
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN | Director | 14 July 2006 | Active |
Oak House, Great Corby, Carlisle, CA4 8NE | Director | 11 July 1989 | Active |
Stables, Mews Lane, Dalbeattie, DG5 4BG | Director | 09 March 1993 | Active |
30 Summervale Avenue, Annan, DG12 6EP | Director | - | Active |
Lochangarth Bruce Street, Lochmaben, Lockerbie, DG11 1PD | Director | 04 April 1990 | Active |
Dabton, Thornhill, DG3 5AR | Director | - | Active |
12 Eastwood End, Wimblington, March, PE15 0QJ | Director | 03 April 2007 | 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 | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice voluntary. | Download |
2021-04-19 | Dissolution | Dissolution application strike off company. | Download |
2021-02-02 | 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 |
2020-02-03 | 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 |
2019-08-22 | Accounts | Accounts with accounts type small. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type small. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type small. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Officers | Change person director company with change date. | Download |
2016-09-30 | Officers | Change person director company with change date. | Download |
2016-09-06 | Accounts | Accounts with accounts type small. | Download |
2016-07-14 | Officers | Change person director company with change date. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.