Company NameRock Radio Limited
Company StatusActive
Company NumberSC131424
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Previous Name96.3 Qfm Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(26 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(32 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed23 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameMr Robert Bisland McWilliam
NationalityBritish
StatusResigned
Appointed23 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Allands Ave
Inchinnan
Renfrew
PA4 9LG
Scotland
Secretary NameHarry McNab
NationalityBritish
StatusResigned
Appointed04 November 1991(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 1995)
RoleCompany Director
Correspondence Address2 Dalkeith Avenue
Glasgow
Lanarkshire
G41 5BQ
Scotland
Director NameRobert Aird
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 1994)
RoleCompany Director
Correspondence Address3 West Kirklands Place
Dalry
Ayrshire
KA24 5DE
Scotland
Director NameMr Giovanni Benedetti
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(10 months after company formation)
Appointment Duration8 months (resigned 23 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Overton Drive
West Kilbride
Strathclyde
KA23 9LQ
Scotland
Director NameGerard Grant
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 1996)
RoleRadio Station Manager
Correspondence AddressGerena 56 Ardneil Court
Ardrossan
Ayrshire
KA22 7NQ
Scotland
Director NameAllan John Broom
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 1996)
RoleSenior Engineer
Correspondence Address53 Alexandra Drive
Paisley
Renfrewshire
PA2 9DS
Scotland
Director NameJames Gordon Dippie
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 1996)
RoleChartered Accountant
Correspondence Address23 Windsor Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5NX
Scotland
Director NameDavid Forbes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 1999)
RoleManaging Director
Correspondence Address24 Stoneyflatts Crescent
South Queensferry
West Lothian
EH30 9XX
Scotland
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 December 1999)
RoleAccountant Director
Correspondence AddressTower House Woodlands Grove
Grimsargh
Preston
Lancashire
PR2 5LB
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 December 1999)
RoleSolicitor Director
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Secretary NameMr Anthony John Dewhurst
NationalityBritish
StatusResigned
Appointed20 December 1995(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 December 1999)
RoleSolicitor Director
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameMr John Hilton Crowther
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 April 1997)
RoleSolicitor
Correspondence AddressThe Homestead Ballam Road
Lytham
Lytham St Annes
Lancashire
FY8 4NL
Director NameJohn Collins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(6 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 May 1998)
RoleCompany Director
Correspondence Address36 Moffat Avenue
Carronshore
Falkirk
FK2 8TB
Scotland
Director NameJefferson Graham
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(6 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Preston Old Road Clifton
Preston
PR4 0ZA
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(8 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2000)
RoleManaging Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameKeir Ashton
NationalityBritish
StatusResigned
Appointed22 December 1999(8 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressTop Flat
82 Brondesbury Road
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed14 July 2000(9 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(13 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Secretary NameMr James Robinson Downey
NationalityBritish
StatusResigned
Appointed24 June 2005(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Secretary NameMr Stuart Peter Kilby
NationalityBritish
StatusResigned
Appointed29 September 2006(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
Lancashire
M50 3XW
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Secretary NameMr Colin David Everitt
StatusResigned
Appointed01 April 2013(21 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressParkway Court
Glasgow Business Park
Glasgow
G69 6GA
Scotland
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2014(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed31 March 2014(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(24 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Telephone0141 7811011
Telephone regionGlasgow

Location

Registered Address8th Floor
1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

20 April 2000Delivered on: 8 May 2000
Satisfied on: 15 September 2006
Persons entitled: Barclays Bank PLC

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
21 July 1998Delivered on: 31 July 1998
Satisfied on: 28 September 2001
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
20 July 1992Delivered on: 27 July 1992
Satisfied on: 17 April 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 lady lane, paisley ren 29754.
Fully Satisfied
27 March 1992Delivered on: 9 April 1992
Satisfied on: 17 April 1997
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

11 September 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
28 June 2017Notification of Real Radio (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Notification of Real Radio (Scotland) Limited as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Real Radio (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 October 2016Registered office address changed from Parkway Court Glasgow Business Park Glasgow G69 6GA to 8th Floor 1 West Regent Street Glasgow Scotland G2 1RW on 4 October 2016 (1 page)
4 October 2016Registered office address changed from Parkway Court Glasgow Business Park Glasgow G69 6GA to 8th Floor 1 West Regent Street Glasgow Scotland G2 1RW on 4 October 2016 (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 546,725
(6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 546,725
(6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 546,725
(6 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 546,725
(6 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 546,725
(6 pages)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 546,725
(6 pages)
17 April 2014Appointment of Mr Stephen Gabriel Miron as a director (3 pages)
17 April 2014Appointment of Mr Stephen Gabriel Miron as a director (3 pages)
9 April 2014Termination of appointment of Mark Lee as a director (2 pages)
9 April 2014Appointment of Clive Ronald Potterell as a secretary (3 pages)
9 April 2014Appointment of Clive Ronald Potterell as a secretary (3 pages)
9 April 2014Termination of appointment of Colin Everitt as a secretary (2 pages)
9 April 2014Appointment of Mr Michael Damien Connole as a director (3 pages)
9 April 2014Appointment of Mr Michael Damien Connole as a director (3 pages)
9 April 2014Termination of appointment of Colin Everitt as a secretary (2 pages)
9 April 2014Termination of appointment of Mark Lee as a director (2 pages)
9 April 2014Termination of appointment of Colin Everitt as a director (2 pages)
9 April 2014Termination of appointment of Colin Everitt as a director (2 pages)
4 January 2014Accounts for a dormant company made up to 1 April 2013 (8 pages)
4 January 2014Accounts for a dormant company made up to 1 April 2013 (8 pages)
4 January 2014Accounts for a dormant company made up to 1 April 2013 (8 pages)
7 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 546,725
(5 pages)
7 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 546,725
(5 pages)
2 April 2013Termination of appointment of Stuart Kilby as a director (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a director (1 page)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
29 November 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
29 November 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
29 November 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
26 October 2012Director's details changed for Stuart Peter Kilby on 24 June 2012 (2 pages)
26 October 2012Secretary's details changed for Mr Stuart Peter Kilby on 24 June 2012 (2 pages)
26 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
26 October 2012Secretary's details changed for Mr Stuart Peter Kilby on 24 June 2012 (2 pages)
26 October 2012Director's details changed for Stuart Peter Kilby on 24 June 2012 (2 pages)
26 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
1 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
1 August 2012Appointment of Mark Anthony Lee as a director (3 pages)
1 August 2012Termination of appointment of Stuart Taylor as a director (2 pages)
1 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
1 August 2012Appointment of Mark Anthony Lee as a director (3 pages)
1 August 2012Appointment of Colin David Everitt as a director (3 pages)
1 August 2012Appointment of Colin David Everitt as a director (3 pages)
1 August 2012Termination of appointment of Stuart Taylor as a director (2 pages)
2 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
4 October 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
4 October 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
4 October 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
4 October 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
4 October 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
4 October 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (4 pages)
4 October 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (4 pages)
4 October 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
10 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
10 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
20 November 2009Director's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
9 November 2009Appointment of Stuart Peter Kilby as a director (2 pages)
9 November 2009Appointment of Stuart Peter Kilby as a director (2 pages)
4 November 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
3 November 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
3 November 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
3 November 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
22 October 2009Appointment of Philip Edward Boardman as a director (3 pages)
22 October 2009Appointment of Philip Edward Boardman as a director (3 pages)
22 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
22 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
13 March 2009Appointment terminated director john myers (1 page)
13 March 2009Appointment terminated director john myers (1 page)
10 March 2009Director appointed stuart michael taylor (2 pages)
10 March 2009Director appointed stuart michael taylor (2 pages)
8 January 2009Full accounts made up to 31 March 2008 (11 pages)
8 January 2009Full accounts made up to 31 March 2008 (11 pages)
26 August 2008Return made up to 26/08/08; full list of members (5 pages)
26 August 2008Return made up to 26/08/08; full list of members (5 pages)
11 January 2008Full accounts made up to 31 March 2007 (10 pages)
11 January 2008Full accounts made up to 31 March 2007 (10 pages)
10 October 2007Return made up to 26/08/07; full list of members (7 pages)
10 October 2007Return made up to 26/08/07; full list of members (7 pages)
4 October 2007Total exemption full accounts made up to 21 September 2006 (8 pages)
4 October 2007Total exemption full accounts made up to 21 September 2006 (8 pages)
15 February 2007Accounting reference date shortened from 21/09/07 to 31/03/07 (1 page)
15 February 2007Accounting reference date shortened from 21/09/07 to 31/03/07 (1 page)
30 January 2007Company name changed 96.3 qfm LIMITED\certificate issued on 30/01/07 (2 pages)
30 January 2007Company name changed 96.3 qfm LIMITED\certificate issued on 30/01/07 (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 65 sussex street,kinning park glasgow G41 1DX (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 65 sussex street,kinning park glasgow G41 1DX (1 page)
1 December 2006Return made up to 26/08/06; full list of members (6 pages)
1 December 2006Return made up to 26/08/06; full list of members (6 pages)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned;director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned;director resigned (1 page)
15 November 2006Director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
25 September 2006Accounting reference date shortened from 31/12/06 to 21/09/06 (1 page)
25 September 2006Accounting reference date shortened from 31/12/06 to 21/09/06 (1 page)
15 September 2006Dec mort/charge * (2 pages)
15 September 2006Dec mort/charge * (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 October 2005Return made up to 26/08/05; full list of members (3 pages)
12 October 2005Return made up to 26/08/05; full list of members (3 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005New secretary appointed;new director appointed (3 pages)
24 August 2005New secretary appointed;new director appointed (3 pages)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005New director appointed (3 pages)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (3 pages)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (4 pages)
24 August 2005New director appointed (4 pages)
24 August 2005Director resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
24 September 2004Return made up to 26/08/04; full list of members (7 pages)
24 September 2004Return made up to 26/08/04; full list of members (7 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
9 November 2003Full accounts made up to 31 December 2002 (15 pages)
9 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 September 2003Return made up to 26/08/03; full list of members (8 pages)
3 September 2003Return made up to 26/08/03; full list of members (8 pages)
22 May 2003Return made up to 23/04/03; full list of members (8 pages)
22 May 2003Return made up to 23/04/03; full list of members (8 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
7 January 2003Secretary's particulars changed (1 page)
7 January 2003Secretary's particulars changed (1 page)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 May 2002Return made up to 23/04/02; full list of members (9 pages)
2 May 2002Return made up to 23/04/02; full list of members (9 pages)
5 April 2002Auditor's resignation (1 page)
5 April 2002Auditor's resignation (1 page)
2 January 2002Full accounts made up to 31 December 2000 (14 pages)
2 January 2002Full accounts made up to 31 December 2000 (14 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
28 September 2001Dec mort/charge * (4 pages)
28 September 2001Dec mort/charge * (4 pages)
29 June 2001Registered office changed on 29/06/01 from: 26 lady lane paisley PA1 2LG (1 page)
29 June 2001Registered office changed on 29/06/01 from: 26 lady lane paisley PA1 2LG (1 page)
27 April 2001Return made up to 23/04/01; full list of members (9 pages)
27 April 2001Return made up to 23/04/01; full list of members (9 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
27 November 2000New director appointed (4 pages)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (4 pages)
27 November 2000Director resigned (1 page)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 July 2000Full accounts made up to 31 December 1999 (14 pages)
24 July 2000Full accounts made up to 31 December 1999 (14 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New director appointed (4 pages)
21 July 2000New director appointed (4 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
30 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2000Partic of mort/charge * (7 pages)
8 May 2000Partic of mort/charge * (7 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (3 pages)
7 March 2000New director appointed (3 pages)
7 March 2000New director appointed (3 pages)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (3 pages)
7 March 2000Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
31 August 1999Full accounts made up to 31 December 1998 (17 pages)
31 August 1999Full accounts made up to 31 December 1998 (17 pages)
12 May 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1998Partic of mort/charge * (5 pages)
31 July 1998Partic of mort/charge * (5 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
28 May 1998Full accounts made up to 31 December 1997 (13 pages)
28 May 1998Full accounts made up to 31 December 1997 (13 pages)
28 April 1998Return made up to 23/04/98; no change of members (6 pages)
28 April 1998Return made up to 23/04/98; no change of members (6 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 December 1996 (15 pages)
23 July 1997Full accounts made up to 31 December 1996 (15 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
6 May 1997Return made up to 23/04/97; full list of members (8 pages)
6 May 1997Return made up to 23/04/97; full list of members (8 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
17 April 1997Dec mort/charge * (2 pages)
17 April 1997Dec mort/charge * (6 pages)
17 April 1997Dec mort/charge * (6 pages)
17 April 1997Dec mort/charge * (2 pages)
17 January 1997New director appointed (3 pages)
17 January 1997New director appointed (3 pages)
9 October 1996Company name changed q 96 fm LIMITED\certificate issued on 10/10/96 (2 pages)
9 October 1996Company name changed q 96 fm LIMITED\certificate issued on 10/10/96 (2 pages)
16 August 1996New director appointed (1 page)
16 August 1996Memorandum and Articles of Association (8 pages)
16 August 1996Director resigned (2 pages)
16 August 1996Conve 18/07/96 (1 page)
16 August 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 August 1996Memorandum and Articles of Association (8 pages)
16 August 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Conve 18/07/96 (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996New director appointed (1 page)
19 June 1996Full accounts made up to 31 December 1995 (19 pages)
19 June 1996Full accounts made up to 31 December 1995 (19 pages)
23 May 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 May 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 February 1996£ nc 700000/900000 13/11/95 (1 page)
14 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1996£ nc 700000/900000 13/11/95 (1 page)
14 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
28 December 1995New director appointed (4 pages)
28 December 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
28 December 1995New secretary appointed;new director appointed (4 pages)
28 December 1995New director appointed (4 pages)
28 December 1995New secretary appointed;new director appointed (4 pages)
28 December 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
28 December 1995New director appointed (4 pages)
28 December 1995New director appointed (4 pages)
4 December 1995Ad 28/11/95--------- £ si 30000@1=30000 £ ic 516725/546725 (2 pages)
4 December 1995Ad 28/11/95--------- £ si 30000@1=30000 £ ic 516725/546725 (2 pages)
23 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
23 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
19 July 1995Ad 12/07/95--------- £ si 30000@1=30000 £ ic 486725/516725 (2 pages)
19 July 1995Ad 12/07/95--------- £ si 30000@1=30000 £ ic 486725/516725 (2 pages)
25 May 1995Return made up to 23/04/95; full list of members (10 pages)
25 May 1995Return made up to 23/04/95; full list of members (10 pages)
19 December 1994Accounts for a small company made up to 30 April 1994 (7 pages)
19 December 1994Accounts for a small company made up to 30 April 1994 (7 pages)
17 January 1994Accounts for a small company made up to 30 April 1993 (5 pages)
17 January 1994Accounts for a small company made up to 30 April 1993 (5 pages)
23 April 1991Incorporation (16 pages)
23 April 1991Incorporation (16 pages)