Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director Name | Mr Norman Linton Quirk |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Glenard Upper Torwoodhill Road Rhu Argyll & Bute G84 8LE Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Philip Charles Patrick Harding |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1990(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 April 1995) |
Role | Civil Servant |
Correspondence Address | South Cottage Mill Of Argaty Doune FK16 6EJ Scotland |
Director Name | Martin Comella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1990(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 January 1991) |
Role | Consultant |
Correspondence Address | 12 Ogilvie Place Bridge Of Allan Stirling Stirlingshire FK9 4TE Scotland |
Director Name | Kenneth John Hurry |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1990(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 November 1990) |
Role | Retired |
Correspondence Address | 12 John Murray Drive Bridge Of Allan Stirling Stirlingshire FK9 4QH Scotland |
Director Name | Jack McKinlay Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1990(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 January 1991) |
Role | Retired |
Correspondence Address | Crosshouse Charterhall Stirling |
Director Name | Susan Mottram Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1990(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 January 1991) |
Role | Student |
Correspondence Address | 7 Forrest Road Stirling Stirlingshire FK8 1UH Scotland |
Director Name | Daniel Stevenson McLeod |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1990(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 1991) |
Role | Lecturer |
Correspondence Address | 3 Princes Crescent Dollar FK14 7BN Scotland |
Director Name | James Dron McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1990(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 November 1990) |
Role | Musician |
Correspondence Address | 22 Bruce Avenue Dunblane Perthshire FK15 9JB Scotland |
Director Name | Mark Anthony Pivac |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 January 1990(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 January 1991) |
Role | Consultant |
Correspondence Address | 41 Keith Avenue Stirling Stirlingshire FK7 7UA Scotland |
Secretary Name | Lewis James McLean Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1990(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 August 1990) |
Role | Company Director |
Correspondence Address | 2 Victoria Place Stirling Stirlingshire FK8 2QX Scotland |
Secretary Name | Archibald Mackay Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1990(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 January 1991) |
Role | Company Director |
Correspondence Address | 50 Birch Avenue Stirling Stirlingshire FK8 2PN Scotland |
Director Name | Mr John Scott Gordon |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1990(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 06 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
Secretary Name | Mr Alan Raeburn Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 1996) |
Role | Accountant |
Correspondence Address | 11 Inchcolm Terrace South Queensferry West Lothian EH30 9NA Scotland |
Director Name | Colin Inglis McAulay |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | Pond Cottage Culross Fife KY12 8HJ Scotland |
Director Name | Ian Shanks Jeffrey |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(4 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 March 2001) |
Role | Managing Director |
Correspondence Address | Carisbrooke Station Road Brightons Falkirk Stirlingshire FK2 0TY Scotland |
Director Name | Grant Millard |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 November 1997) |
Role | Managing Director |
Correspondence Address | 1 Vorlich Drive Shieldhill Falkirk Stirlingshire FK1 2HF Scotland |
Director Name | Mr Richard Findlay |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 1996) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Woodville 20 Laverockbank Road Edinburgh Midlothian EH5 3DE Scotland |
Secretary Name | Derek McKinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 11 Broughton Place Edinburgh EH1 3RL Scotland |
Director Name | Marc Daniel Bond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 January 1998) |
Role | Consultant |
Correspondence Address | 20 Alicia Close Cawston Rugby Warwickshire CV22 7GT |
Secretary Name | Grant Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 1 Vorlich Drive Shieldhill Falkirk Stirlingshire FK1 2HF Scotland |
Director Name | Sheena Borthwick |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Calderbank Dairy 14 Pumpherston Road Mid Calder Livingston West Lothian EH53 0AY Scotland |
Secretary Name | Sheena Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Calderbank Dairy 14 Pumpherston Road Mid Calder Livingston West Lothian EH53 0AY Scotland |
Director Name | Elisabeth Margaret Kerr |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 1 Granville Villas Lees Road Brabourne Lees Ashford Kent TN25 6QE |
Director Name | James Lewis Scott Carnie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2001) |
Role | Managing Director |
Correspondence Address | West Burnside Fettercairn Kincardinshire AB2 1DB Scotland |
Secretary Name | Mr Adrian Paul Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(11 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 13 November 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Lime Kiln Way Salisbury Wiltshire SP2 8RN |
Secretary Name | Ann Marguerite Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2002) |
Role | Company Director |
Correspondence Address | 15 Starlight Farm Close Verwood Dorset BH31 7BS |
Director Name | Mr Brian Stuart Lister |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(12 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 June 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 West End Sedgefield Stockton On Tees Cleveland TS21 2BW |
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | 21 Middle Drive Darras Hal Ponteland Northumberland NE20 9DH |
Director Name | Evelyn Queen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2002) |
Role | Co Director |
Correspondence Address | 17 Bonaly Brae Colinton Edinburgh EH13 0QF Scotland |
Secretary Name | Ms Lynette Ann Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Croft Maple Walk Bexhill On Sea East Sussex TN39 4SN |
Director Name | Humphrey Alexander Lloyd |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2004) |
Role | Finance Director |
Correspondence Address | The Old Coach House Wycombe Road Studley Green High Wycombe HP14 3XB |
Director Name | Alistair William Mackenzie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | 6 Forde Avenue Bromley Kent BR1 3EX |
Website | centralfm.co.uk |
---|---|
Telephone | 07 130500189 |
Telephone region | Mobile |
Registered Address | 20 Barnton Street Stirling FK8 1NE Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 20 other UK companies use this postal address |
142.9k at £1 | John Pollock Quinn 75.60% Ordinary |
---|---|
37.8k at £1 | Scottish Radio Holdings PLC 20.00% Ordinary |
2.8k at £1 | John Rae 1.48% Ordinary |
1.4k at £1 | Prudential Client (Mss) Nominees LTD 0.74% Ordinary |
1.4k at £1 | Johnston Falkirk LTD 0.72% Ordinary |
606 at £1 | Sheena Borthwick 0.32% Ordinary |
568 at £1 | University Of Stirling 0.30% Ordinary |
528 at £1 | David M. Bain 0.28% Ordinary |
529 at £1 | Laura J. Stewart 0.28% Ordinary |
529 at £1 | Tadek Kopszywa 0.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,996 |
Cash | £21,175 |
Current Liabilities | £393,127 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
27 January 1992 | Delivered on: 10 February 1992 Satisfied on: 26 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
18 September 1990 | Delivered on: 28 September 1990 Satisfied on: 7 March 1991 Persons entitled: Clackmannon Development Company LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 July 1990 | Delivered on: 1 August 1990 Satisfied on: 7 March 1991 Persons entitled: Stirling Enterprise and Economic Development Company LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 May 1990 | Delivered on: 16 May 1990 Satisfied on: 9 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
15 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
---|---|
18 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
2 November 2020 | Resolutions
|
2 November 2020 | Memorandum and Articles of Association (18 pages) |
2 November 2020 | Resolutions
|
12 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 March 2018 | Appointment of Norman Linton Quirk as a director on 19 February 2018 (3 pages) |
7 February 2018 | Registered office address changed from 20 Barnton Street Stirling FK8 1NE to The Studio 9 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 7 February 2018 (1 page) |
19 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
26 September 2013 | Satisfaction of charge 6 in full (1 page) |
26 September 2013 | Satisfaction of charge 6 in full (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
7 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Register(s) moved to registered office address (1 page) |
6 January 2011 | Register(s) moved to registered office address (1 page) |
6 August 2010 | Termination of appointment of John Gordon as a director (1 page) |
6 August 2010 | Termination of appointment of John Gordon as a director (1 page) |
25 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
25 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Director's details changed for John Scott Gordon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Pollock Quinn on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Scott Gordon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Pollock Quinn on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Scott Gordon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Pollock Quinn on 4 January 2010 (2 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
9 January 2009 | Return made up to 16/12/08; full list of members (6 pages) |
9 January 2009 | Return made up to 16/12/08; full list of members (6 pages) |
29 August 2008 | Appointment terminated director richard john norwood wheatly (1 page) |
29 August 2008 | Appointment terminated director richard john norwood wheatly (1 page) |
27 August 2008 | Appointment terminated secretary lynette wells (1 page) |
27 August 2008 | Appointment terminated secretary lynette wells (1 page) |
14 July 2008 | Director appointed richard john norwood wheatly (2 pages) |
14 July 2008 | Director appointed richard john norwood wheatly (2 pages) |
14 July 2008 | Appointment terminated director alistair mackenzie (1 page) |
14 July 2008 | Appointment terminated director alistair mackenzie (1 page) |
9 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
9 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (5 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (5 pages) |
8 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
3 January 2007 | Return made up to 16/12/06; full list of members (5 pages) |
3 January 2007 | Return made up to 16/12/06; full list of members (5 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
22 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
22 February 2006 | Resolutions
|
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 16/12/05; full list of members (5 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 16/12/05; full list of members (5 pages) |
9 January 2006 | Director's particulars changed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
18 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (11 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (11 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
7 June 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
30 December 2003 | Return made up to 16/12/03; full list of members (11 pages) |
30 December 2003 | Return made up to 16/12/03; full list of members (11 pages) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed (1 page) |
21 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 January 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
16 January 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
18 December 2002 | Return made up to 16/12/02; full list of members (12 pages) |
18 December 2002 | Return made up to 16/12/02; full list of members (12 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | New secretary appointed (1 page) |
16 May 2002 | New secretary appointed (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | Secretary resigned (1 page) |
7 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
7 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
15 January 2002 | Ad 01/12/01-10/01/02 £ si 10000@1 (3 pages) |
15 January 2002 | Return made up to 14/01/02; full list of members
|
15 January 2002 | Ad 01/12/01-10/01/02 £ si 10000@1 (3 pages) |
15 January 2002 | Return made up to 14/01/02; full list of members
|
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | New director appointed (3 pages) |
14 September 2001 | New director appointed (4 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (4 pages) |
14 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
4 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 201-203 high street falkirk stirlingshire FK1 1DU (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 201-203 high street falkirk stirlingshire FK1 1DU (1 page) |
16 February 2001 | Return made up to 14/01/01; full list of members (13 pages) |
16 February 2001 | Return made up to 14/01/01; full list of members (13 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
28 April 2000 | Secretary resigned;director resigned (1 page) |
28 April 2000 | Secretary resigned;director resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
6 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
25 January 2000 | Return made up to 14/01/00; full list of members
|
25 January 2000 | Memorandum and Articles of Association (6 pages) |
25 January 2000 | Return made up to 14/01/00; full list of members
|
25 January 2000 | Memorandum and Articles of Association (6 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
25 March 1999 | Nc inc already adjusted 11/11/98 (1 page) |
25 March 1999 | Nc inc already adjusted 11/11/98 (1 page) |
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
25 March 1999 | Ad 29/01/99-09/03/99 £ si 150000@1=150000 £ ic 29007/179007 (3 pages) |
25 March 1999 | Ad 29/01/99-09/03/99 £ si 150000@1=150000 £ ic 29007/179007 (3 pages) |
15 February 1999 | Accounts for a small company made up to 30 September 1998 (12 pages) |
15 February 1999 | Accounts for a small company made up to 30 September 1998 (12 pages) |
18 January 1999 | Return made up to 14/01/99; full list of members (8 pages) |
18 January 1999 | Return made up to 14/01/99; full list of members (8 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 14/01/98; full list of members (8 pages) |
12 February 1998 | Return made up to 14/01/98; full list of members (8 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
28 November 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 November 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: john player building stirling enterprise park stirling FK7 7RP (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: john player building stirling enterprise park stirling FK7 7RP (1 page) |
20 November 1997 | Secretary resigned;director resigned (1 page) |
20 November 1997 | Secretary resigned;director resigned (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | Secretary resigned (1 page) |
23 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Return made up to 14/01/97; full list of members
|
16 January 1997 | Return made up to 14/01/97; full list of members
|
16 January 1997 | New director appointed (1 page) |
16 January 1997 | New director appointed (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
29 August 1996 | New director appointed (3 pages) |
29 August 1996 | New director appointed (3 pages) |
4 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
13 February 1996 | Return made up to 14/01/96; full list of members (10 pages) |
13 February 1996 | Return made up to 14/01/96; full list of members (10 pages) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
15 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
15 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
6 June 1994 | £ sr 2002@1 18/12/90 (1 page) |
6 June 1994 | £ sr 2002@1 18/12/90 (1 page) |
10 February 1992 | Partic of mort/charge 2448 (3 pages) |
10 February 1992 | Partic of mort/charge 2448 (3 pages) |
16 January 1992 | Company name changed centresound (community radio) li mited\certificate issued on 16/01/92 (2 pages) |
16 January 1992 | Company name changed centresound (community radio) li mited\certificate issued on 16/01/92 (2 pages) |
13 January 1992 | Memorandum and Articles of Association (4 pages) |
13 January 1992 | Resolutions
|
13 January 1992 | Resolutions
|
13 January 1992 | Memorandum and Articles of Association (4 pages) |
28 September 1990 | Partic of mort/charge 10702 (3 pages) |
28 September 1990 | Partic of mort/charge 10702 (3 pages) |
1 August 1990 | Partic of mort/charge 8247 (3 pages) |
1 August 1990 | Partic of mort/charge 8247 (3 pages) |
16 May 1990 | Partic of mort/charge 5298 (3 pages) |
16 May 1990 | Partic of mort/charge 5298 (3 pages) |
14 June 1989 | Company name changed randotte (no. 180) LIMITED\certificate issued on 15/06/89 (2 pages) |
14 June 1989 | Company name changed randotte (no. 180) LIMITED\certificate issued on 15/06/89 (2 pages) |
7 December 1988 | Incorporation (19 pages) |
7 December 1988 | Incorporation (19 pages) |