Ayr
Director Name | Frieda Grier |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2000(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 26 January 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Lagavulin 15 Corsehill Drive West Kilbride Ayrshire KA23 9HU Scotland |
Secretary Name | Frieda Grier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 26 January 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Lagavulin 15 Corsehill Drive West Kilbride Ayrshire KA23 9HU Scotland |
Director Name | John Gerard Waters |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1989(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 1992) |
Role | Sales Manager |
Correspondence Address | 39 St Leonards Road Ayr Ayrshire KA7 2PS Scotland |
Director Name | William Aitken |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 1994) |
Role | Retired |
Correspondence Address | 5 Morton Road Stewarton |
Director Name | James Harkness Moffat |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 March 1997) |
Role | Chairman |
Correspondence Address | Sarala 23 Bowfield Road West Kilbride Ayrshire KA23 9LD Scotland |
Director Name | Thomas Cairns |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 May 1998) |
Role | Ca |
Country of Residence | United Kingdom |
Correspondence Address | 15 Longhill Avenue Ayr Ayrshire KA7 4DY Scotland |
Director Name | Joseph Campbell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 April 1999) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 30 Racecourse Road Ayr Ayrshire KA7 2UX Scotland |
Director Name | William Brown Miller |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 March 1997) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Whiteleys Alloway Ayr Ayrshire KA7 4EG Scotland |
Director Name | Frieda Grier |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 March 1997) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Lagavulin 15 Corsehill Drive West Kilbride Ayrshire KA23 9HU Scotland |
Director Name | Fgs Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 1991) |
Role | Engineer |
Correspondence Address | Hartley House 22 Racecourse View Ayr Ayrshire KA7 2TX Scotland |
Director Name | Pc McNaught |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 1990) |
Role | Prof.Of English |
Correspondence Address | 36 Arran Gardens Barassie Troon Ayrshire KA10 6TE Scotland |
Director Name | Robert Alastair McKie |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 October 2000) |
Role | Finance Director |
Correspondence Address | 14 Doonholm Road Alloway Ayrshire KA7 4QQ Scotland |
Secretary Name | Thomas Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1990(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Longhill Avenue Ayr Ayrshire KA7 4DY Scotland |
Director Name | Gordon Borland McArthur |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 1996) |
Role | Journalist |
Correspondence Address | 27a Racecourse Road Ayr Ayrshire KA7 2TE Scotland |
Director Name | Gordon Borland McArthur |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 March 1993) |
Role | Broadcaster |
Correspondence Address | 4 New Bridge Street Ayr Ayrshire KA7 1JX Scotland |
Director Name | James Lowery Graham |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 February 1993) |
Role | Managing Director |
Correspondence Address | Oak House Great Corby Carlisle Cumbria CA4 8NE |
Director Name | Colin Leslie Thorne |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 1996) |
Role | Sales Director |
Correspondence Address | 20 Belmont Avenue Ayr Ayrshire KA7 2JN Scotland |
Secretary Name | Mr David John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Harvey Street Ardrossan KA22 8NB Scotland |
Director Name | Mr David John Brown |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Harvey Street Ardrossan KA22 8NB Scotland |
Director Name | The Earl Of Dalkeith (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1990(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 1990) |
Correspondence Address | Dagton Thornhill Dumfriesshire |
Registered Address | 4 Wellington Square Ayr Ayrshire KA7 1EN Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,575,425 |
Net Worth | £2,463,452 |
Cash | £252,215 |
Current Liabilities | £444,809 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2006 | Return of final meeting of voluntary winding up (3 pages) |
7 April 2006 | Return of final meeting of voluntary winding up (3 pages) |
22 December 2000 | Appointment of a provisional liquidator (2 pages) |
22 December 2000 | Appointment of a provisional liquidator (2 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Registered office changed on 18/12/00 from: 30 miller road ayr ayrshire KA7 2AY (1 page) |
18 December 2000 | Resolutions
|
18 December 2000 | Registered office changed on 18/12/00 from: 30 miller road ayr ayrshire KA7 2AY (1 page) |
29 November 2000 | Secretary resigned;director resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 19 crosbie road troon ayrshire KA10 6HE (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 19 crosbie road troon ayrshire KA10 6HE (1 page) |
21 February 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
21 February 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
7 February 2000 | Return made up to 02/02/00; full list of members (11 pages) |
7 February 2000 | Return made up to 02/02/00; full list of members (11 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 6 citadel place ayr ayrshire KA7 1JN (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 6 citadel place ayr ayrshire KA7 1JN (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
4 March 1999 | Return made up to 02/02/99; no change of members
|
4 March 1999 | Return made up to 02/02/99; no change of members
|
24 February 1999 | Full group accounts made up to 30 September 1998 (26 pages) |
24 February 1999 | Full group accounts made up to 30 September 1998 (26 pages) |
19 October 1998 | Partic of mort/charge * (5 pages) |
19 October 1998 | Partic of mort/charge * (5 pages) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned;director resigned (1 page) |
1 June 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: radio house 54 holmston road ayr KA7 3BE (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: radio house 54 holmston road ayr KA7 3BE (1 page) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
12 March 1998 | Return made up to 02/02/98; full list of members
|
12 March 1998 | Return made up to 02/02/98; full list of members
|
17 February 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
17 February 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
11 March 1997 | Return made up to 02/02/97; no change of members (9 pages) |
11 March 1997 | Return made up to 02/02/97; no change of members (9 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (27 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (27 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
23 October 1996 | Ad 31/08/96--------- £ si [email protected]=10000 £ ic 913388/923388 (2 pages) |
23 October 1996 | Ad 31/08/96--------- £ si [email protected]=10000 £ ic 913388/923388 (2 pages) |
10 May 1996 | Company name changed west sound radio PUBLIC LIMITED COMPANY\certificate issued on 13/05/96 (2 pages) |
10 May 1996 | Company name changed west sound radio PUBLIC LIMITED COMPANY\certificate issued on 13/05/96 (2 pages) |
28 March 1996 | Dec mort/charge * (2 pages) |
28 March 1996 | Dec mort/charge release * (2 pages) |
28 March 1996 | Dec mort/charge * (4 pages) |
28 March 1996 | Dec mort/charge release * (3 pages) |
28 March 1996 | Dec mort/charge * (2 pages) |
28 March 1996 | Dec mort/charge release * (2 pages) |
28 March 1996 | Dec mort/charge * (4 pages) |
28 March 1996 | Dec mort/charge release * (3 pages) |
28 March 1996 | Dec mort/charge release * (11 pages) |
28 March 1996 | Dec mort/charge release * (2 pages) |
28 March 1996 | Dec mort/charge * (4 pages) |
28 March 1996 | Dec mort/charge release * (2 pages) |
28 March 1996 | Dec mort/charge release * (11 pages) |
28 March 1996 | Dec mort/charge * (4 pages) |
19 March 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
19 March 1996 | Return made up to 02/02/96; no change of members (9 pages) |
19 March 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
19 March 1996 | Return made up to 02/02/96; no change of members (9 pages) |