Company NameCentral Fm Limited
DirectorsJohn Pollock Quinn and Norman Linton Quirk
Company StatusActive
Company NumberSC115009
CategoryPrivate Limited Company
Incorporation Date7 December 1988(35 years, 5 months ago)
Previous NamesRandotte (No. 180) Limited and Centresound (Community Radio) Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr John Pollock Quinn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1992(4 years after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Lodge 25 Charlton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameMr Norman Linton Quirk
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(29 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGlenard Upper Torwoodhill Road
Rhu
Argyll & Bute
G84 8LE
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed07 December 1988(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NamePhilip Charles Patrick Harding
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1990(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 25 April 1995)
RoleCivil Servant
Correspondence AddressSouth Cottage
Mill Of Argaty
Doune
FK16 6EJ
Scotland
Director NameMartin Comella
NationalityBritish
StatusResigned
Appointed14 January 1990(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 14 January 1991)
RoleConsultant
Correspondence Address12 Ogilvie Place
Bridge Of Allan
Stirling
Stirlingshire
FK9 4TE
Scotland
Director NameKenneth John Hurry
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1990(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 November 1990)
RoleRetired
Correspondence Address12 John Murray Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QH
Scotland
Director NameJack McKinlay Brown
NationalityBritish
StatusResigned
Appointed14 January 1990(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 14 January 1991)
RoleRetired
Correspondence AddressCrosshouse
Charterhall
Stirling
Director NameSusan Mottram Angus
NationalityBritish
StatusResigned
Appointed14 January 1990(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 14 January 1991)
RoleStudent
Correspondence Address7 Forrest Road
Stirling
Stirlingshire
FK8 1UH
Scotland
Director NameDaniel Stevenson McLeod
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1990(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 1991)
RoleLecturer
Correspondence Address3 Princes Crescent
Dollar
FK14 7BN
Scotland
Director NameJames Dron McLeod
NationalityBritish
StatusResigned
Appointed14 January 1990(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 21 November 1990)
RoleMusician
Correspondence Address22 Bruce Avenue
Dunblane
Perthshire
FK15 9JB
Scotland
Director NameMark Anthony Pivac
NationalityNew Zealander
StatusResigned
Appointed14 January 1990(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 14 January 1991)
RoleConsultant
Correspondence Address41 Keith Avenue
Stirling
Stirlingshire
FK7 7UA
Scotland
Secretary NameLewis James McLean Hynd
NationalityBritish
StatusResigned
Appointed14 January 1990(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 August 1990)
RoleCompany Director
Correspondence Address2 Victoria Place
Stirling
Stirlingshire
FK8 2QX
Scotland
Secretary NameArchibald Mackay Stevenson
NationalityBritish
StatusResigned
Appointed27 August 1990(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 1991)
RoleCompany Director
Correspondence Address50 Birch Avenue
Stirling
Stirlingshire
FK8 2PN
Scotland
Director NameMr John Scott Gordon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1990(1 year, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 06 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Secretary NameMr Alan Raeburn Wilson
NationalityBritish
StatusResigned
Appointed14 May 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 1996)
RoleAccountant
Correspondence Address11 Inchcolm Terrace
South Queensferry
West Lothian
EH30 9NA
Scotland
Director NameColin Inglis McAulay
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressPond Cottage
Culross
Fife
KY12 8HJ
Scotland
Director NameIan Shanks Jeffrey
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(4 years after company formation)
Appointment Duration8 years, 3 months (resigned 28 March 2001)
RoleManaging Director
Correspondence AddressCarisbrooke Station Road
Brightons
Falkirk
Stirlingshire
FK2 0TY
Scotland
Director NameGrant Millard
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 11 November 1997)
RoleManaging Director
Correspondence Address1 Vorlich Drive
Shieldhill
Falkirk
Stirlingshire
FK1 2HF
Scotland
Director NameMr Richard Findlay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 1996)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWoodville 20 Laverockbank Road
Edinburgh
Midlothian
EH5 3DE
Scotland
Secretary NameDerek McKinley
NationalityBritish
StatusResigned
Appointed18 April 1996(7 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1997)
RoleAccountant
Correspondence Address11 Broughton Place
Edinburgh
EH1 3RL
Scotland
Director NameMarc Daniel Bond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 January 1998)
RoleConsultant
Correspondence Address20 Alicia Close
Cawston
Rugby
Warwickshire
CV22 7GT
Secretary NameGrant Millard
NationalityBritish
StatusResigned
Appointed31 March 1997(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 November 1997)
RoleCompany Director
Correspondence Address1 Vorlich Drive
Shieldhill
Falkirk
Stirlingshire
FK1 2HF
Scotland
Director NameSheena Borthwick
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCalderbank Dairy 14 Pumpherston Road
Mid Calder
Livingston
West Lothian
EH53 0AY
Scotland
Secretary NameSheena Borthwick
NationalityBritish
StatusResigned
Appointed30 October 1997(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCalderbank Dairy 14 Pumpherston Road
Mid Calder
Livingston
West Lothian
EH53 0AY
Scotland
Director NameElisabeth Margaret Kerr
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address1 Granville Villas Lees Road
Brabourne Lees
Ashford
Kent
TN25 6QE
Director NameJames Lewis Scott Carnie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2001)
RoleManaging Director
Correspondence AddressWest Burnside
Fettercairn
Kincardinshire
AB2 1DB
Scotland
Secretary NameMr Adrian Paul Harris
NationalityBritish
StatusResigned
Appointed17 March 2000(11 years, 3 months after company formation)
Appointment Duration8 months (resigned 13 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Lime Kiln Way
Salisbury
Wiltshire
SP2 8RN
Secretary NameAnn Marguerite Waterhouse
NationalityBritish
StatusResigned
Appointed13 November 2000(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2002)
RoleCompany Director
Correspondence Address15 Starlight Farm Close
Verwood
Dorset
BH31 7BS
Director NameMr Brian Stuart Lister
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(12 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 June 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 West End
Sedgefield
Stockton On Tees
Cleveland
TS21 2BW
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(12 years, 6 months after company formation)
Appointment Duration3 months (resigned 17 September 2001)
RoleCompany Director
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Director NameEvelyn Queen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 September 2002)
RoleCo Director
Correspondence Address17 Bonaly Brae
Colinton
Edinburgh
EH13 0QF
Scotland
Secretary NameMs Lynette Ann Wells
NationalityBritish
StatusResigned
Appointed17 March 2002(13 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Croft
Maple Walk
Bexhill On Sea
East Sussex
TN39 4SN
Director NameHumphrey Alexander Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 May 2004)
RoleFinance Director
Correspondence AddressThe Old Coach House
Wycombe Road Studley Green
High Wycombe
HP14 3XB
Director NameAlistair William Mackenzie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2008)
RoleCompany Director
Correspondence Address6 Forde Avenue
Bromley
Kent
BR1 3EX

Contact

Websitecentralfm.co.uk
Telephone07 130500189
Telephone regionMobile

Location

Registered Address20 Barnton Street
Stirling
FK8 1NE
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

142.9k at £1John Pollock Quinn
75.60%
Ordinary
37.8k at £1Scottish Radio Holdings PLC
20.00%
Ordinary
2.8k at £1John Rae
1.48%
Ordinary
1.4k at £1Prudential Client (Mss) Nominees LTD
0.74%
Ordinary
1.4k at £1Johnston Falkirk LTD
0.72%
Ordinary
606 at £1Sheena Borthwick
0.32%
Ordinary
568 at £1University Of Stirling
0.30%
Ordinary
528 at £1David M. Bain
0.28%
Ordinary
529 at £1Laura J. Stewart
0.28%
Ordinary
529 at £1Tadek Kopszywa
0.28%
Ordinary

Financials

Year2014
Net Worth-£130,996
Cash£21,175
Current Liabilities£393,127

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

27 January 1992Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

15 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 756,028
(4 pages)
18 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
2 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2020Memorandum and Articles of Association (18 pages)
2 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 March 2018Appointment of Norman Linton Quirk as a director on 19 February 2018 (3 pages)
7 February 2018Registered 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 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 189,007
(5 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 189,007
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 189,007
(5 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 189,007
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 189,007
(5 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 189,007
(5 pages)
26 September 2013Satisfaction of charge 6 in full (1 page)
26 September 2013Satisfaction of charge 6 in full (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
7 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
7 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
6 January 2011Register(s) moved to registered office address (1 page)
6 January 2011Register(s) moved to registered office address (1 page)
6 August 2010Termination of appointment of John Gordon as a director (1 page)
6 August 2010Termination of appointment of John Gordon as a director (1 page)
25 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (8 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (8 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Director's details changed for John Scott Gordon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Pollock Quinn on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Scott Gordon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Pollock Quinn on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Scott Gordon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Pollock Quinn on 4 January 2010 (2 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
9 January 2009Return made up to 16/12/08; full list of members (6 pages)
9 January 2009Return made up to 16/12/08; full list of members (6 pages)
29 August 2008Appointment terminated director richard john norwood wheatly (1 page)
29 August 2008Appointment terminated director richard john norwood wheatly (1 page)
27 August 2008Appointment terminated secretary lynette wells (1 page)
27 August 2008Appointment terminated secretary lynette wells (1 page)
14 July 2008Director appointed richard john norwood wheatly (2 pages)
14 July 2008Director appointed richard john norwood wheatly (2 pages)
14 July 2008Appointment terminated director alistair mackenzie (1 page)
14 July 2008Appointment terminated director alistair mackenzie (1 page)
9 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
9 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
3 January 2008Return made up to 16/12/07; full list of members (5 pages)
3 January 2008Return made up to 16/12/07; full list of members (5 pages)
8 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
8 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 January 2007Return made up to 16/12/06; full list of members (5 pages)
3 January 2007Return made up to 16/12/06; full list of members (5 pages)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 16/12/05; full list of members (5 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 16/12/05; full list of members (5 pages)
9 January 2006Director's particulars changed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
18 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 December 2004Return made up to 16/12/04; full list of members (11 pages)
22 December 2004Return made up to 16/12/04; full list of members (11 pages)
11 October 2004Full accounts made up to 31 March 2004 (13 pages)
11 October 2004Full accounts made up to 31 March 2004 (13 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
7 June 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
30 December 2003Return made up to 16/12/03; full list of members (11 pages)
30 December 2003Return made up to 16/12/03; full list of members (11 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
27 October 2003Secretary's particulars changed (1 page)
27 October 2003Secretary's particulars changed (1 page)
21 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 January 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
16 January 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
18 December 2002Return made up to 16/12/02; full list of members (12 pages)
18 December 2002Return made up to 16/12/02; full list of members (12 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
16 May 2002New director appointed (3 pages)
16 May 2002New secretary appointed (1 page)
16 May 2002New secretary appointed (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New director appointed (3 pages)
16 May 2002Secretary resigned (1 page)
7 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
7 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 January 2002Ad 01/12/01-10/01/02 £ si 10000@1 (3 pages)
15 January 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Director resigned
(13 pages)
15 January 2002Ad 01/12/01-10/01/02 £ si 10000@1 (3 pages)
15 January 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Director resigned
(13 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
8 November 2001New director appointed (3 pages)
8 November 2001New director appointed (3 pages)
14 September 2001New director appointed (4 pages)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (4 pages)
14 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
4 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 201-203 high street falkirk stirlingshire FK1 1DU (1 page)
19 February 2001Registered office changed on 19/02/01 from: 201-203 high street falkirk stirlingshire FK1 1DU (1 page)
16 February 2001Return made up to 14/01/01; full list of members (13 pages)
16 February 2001Return made up to 14/01/01; full list of members (13 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
28 April 2000Secretary resigned;director resigned (1 page)
28 April 2000Secretary resigned;director resigned (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
6 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 January 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
25 January 2000Memorandum and Articles of Association (6 pages)
25 January 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
25 January 2000Memorandum and Articles of Association (6 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
25 March 1999Nc inc already adjusted 11/11/98 (1 page)
25 March 1999Nc inc already adjusted 11/11/98 (1 page)
25 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1999Ad 29/01/99-09/03/99 £ si 150000@1=150000 £ ic 29007/179007 (3 pages)
25 March 1999Ad 29/01/99-09/03/99 £ si 150000@1=150000 £ ic 29007/179007 (3 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (12 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (12 pages)
18 January 1999Return made up to 14/01/99; full list of members (8 pages)
18 January 1999Return made up to 14/01/99; full list of members (8 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
12 February 1998Return made up to 14/01/98; full list of members (8 pages)
12 February 1998Return made up to 14/01/98; full list of members (8 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
28 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
28 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
21 November 1997Registered office changed on 21/11/97 from: john player building stirling enterprise park stirling FK7 7RP (1 page)
21 November 1997Registered office changed on 21/11/97 from: john player building stirling enterprise park stirling FK7 7RP (1 page)
20 November 1997Secretary resigned;director resigned (1 page)
20 November 1997Secretary resigned;director resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997Secretary resigned (1 page)
23 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997New secretary appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
16 January 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
16 January 1997New director appointed (1 page)
16 January 1997New director appointed (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
29 August 1996New director appointed (3 pages)
29 August 1996New director appointed (3 pages)
4 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 May 1996New secretary appointed (2 pages)
3 May 1996New secretary appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
13 February 1996Return made up to 14/01/96; full list of members (10 pages)
13 February 1996Return made up to 14/01/96; full list of members (10 pages)
3 August 1995Director resigned;new director appointed (2 pages)
3 August 1995Director resigned;new director appointed (2 pages)
15 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
15 June 1995Accounts 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 1992Partic of mort/charge 2448 (3 pages)
10 February 1992Partic of mort/charge 2448 (3 pages)
16 January 1992Company name changed centresound (community radio) li mited\certificate issued on 16/01/92 (2 pages)
16 January 1992Company name changed centresound (community radio) li mited\certificate issued on 16/01/92 (2 pages)
13 January 1992Memorandum and Articles of Association (4 pages)
13 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 January 1992Memorandum and Articles of Association (4 pages)
28 September 1990Partic of mort/charge 10702 (3 pages)
28 September 1990Partic of mort/charge 10702 (3 pages)
1 August 1990Partic of mort/charge 8247 (3 pages)
1 August 1990Partic of mort/charge 8247 (3 pages)
16 May 1990Partic of mort/charge 5298 (3 pages)
16 May 1990Partic of mort/charge 5298 (3 pages)
14 June 1989Company name changed randotte (no. 180) LIMITED\certificate issued on 15/06/89 (2 pages)
14 June 1989Company name changed randotte (no. 180) LIMITED\certificate issued on 15/06/89 (2 pages)
7 December 1988Incorporation (19 pages)
7 December 1988Incorporation (19 pages)