This company is commonly known as West Sound Radio Limited. The company was founded 28 years ago and was given the registration number SC161508. 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 | : | WEST SOUND RADIO LIMITED |
---|---|---|
Company Number | : | SC161508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1995 |
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 | 21 February 1996 | Active |
3 Harvey Street, Ardrossan, KA22 8NB | Secretary | 02 May 1997 | 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 |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Secretary | 10 November 1995 | Active |
21, Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 29 January 2008 | Active |
Calderbank Dairy 14 Pumpherston Road, Mid Calder, Livingston, EH53 0AY | Director | 28 February 2000 | Active |
30 Racecourse Road, Ayr, KA7 2UX | Director | 01 May 1996 | Active |
40 Priorwood Road, Newton Mearns, Glasgow, G77 6ZZ | Director | 17 July 1996 | Active |
13 Sinclair Avenue, Bearsden, Glasgow, G61 3BS | Director | 21 February 1996 | Active |
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN | Director | 14 July 2006 | Active |
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE | Director | 21 February 1996 | Active |
Westbank, Duchal Road, Kilmacolm, PA13 4AY | Director | 13 June 2000 | Active |
4 Ranfurly Church, Prieston Road, Bridge Of Weir, PA11 3AQ | Director | 22 August 2001 | Active |
27a Racecourse Road, Ayr, Scotland, KA7 2TE | Director | 01 May 1996 | Active |
16 Lauriston Grove, Newton Mearns, Glasgow, G77 6YP | Director | 07 August 2007 | Active |
Firbank, Mauchline Road, Ochiltree, KA18 2PZ | Director | 22 August 2001 | Active |
12 Eastwood End, Wimblington, March, PE15 0QJ | Director | 03 April 2007 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Director | 10 November 1995 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Director | 10 November 1995 | 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 |
2021-02-01 | 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 no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type small. | Download |
2019-02-05 | 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 |
2016-09-08 | 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 |
2015-08-12 | Accounts | Accounts with accounts type small. | Download |
2015-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Address | Change registered office address company with date old address new address. | Download |
2014-10-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.