Company NameReal Radio (Scotland) Limited
Company StatusActive
Company NumberSC145214
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(20 years, 9 months after company formation)
Appointment Duration10 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Darren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(22 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(30 years after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameJames Lowery Graham
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1995)
RoleManaging Director
Correspondence AddressOak House
Great Corby
Carlisle
Cumbria
CA4 8NE
Director NameGraham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1996)
RoleDirector/Company Secretary
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameMarion Gay Kerr Grossart
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1996)
RoleArtist
Correspondence Address64 Northumberland Street
Edinburgh
EH3 6JA
Scotland
Director NameMr Peter Brownlow
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1995)
RoleFinance Director & Co Sec
Correspondence AddressQuarry Bank Capon Hill
Brampton
Cumbria
CA8 1QN
Director NameSusan Baird
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1996)
RoleDistrict Councillor
Correspondence Address138 Downfield Street
Glasgow
G32 8RZ
Scotland
Secretary NameGraham Good
NationalityBritish
StatusResigned
Appointed22 December 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1996)
RoleDirector/Company Secretary
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameMr Thomas Hunter
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wexford Close
Prenton
Merseyside
CH43 9TH
Wales
Director NameRobert Lowe Christie
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 1996)
RoleDirector Of Television
Correspondence Address45 Forest Road
Aberdeen
Aberdeenshire
AB2 4BN
Scotland
Director NameNeil Henry Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(3 years after company formation)
Appointment Duration11 months (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressOver Hall Flag Lane
Bretherton
Preston
PR5 7AD
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 1999)
RoleChartered Acountant
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
Appointed18 July 1996(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Secretary NameMr Anthony John Dewhurst
NationalityBritish
StatusResigned
Appointed18 July 1996(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameJefferson Graham
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleProgramme Director
Correspondence AddressThe Cottage
Preston Old Road Clifton
Preston
PR4 0ZA
Director NameJohn Collins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1998(4 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 1999)
RoleBroadcaster
Correspondence Address36 Moffat Avenue
Carronshore
Falkirk
FK2 8TB
Scotland
Director NameDavid Forbes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1998(4 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 February 1999)
RoleCompany Director
Correspondence Address24 Stoneyflatts Crescent
South Queensferry
West Lothian
EH30 9XX
Scotland
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2001)
RoleRadio Executive
Correspondence Address12 Coleford Road
Wandsworth
London
SW18 1AD
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(6 years, 5 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(6 years, 5 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
Appointed25 July 2000(7 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(8 years after company formation)
Appointment Duration8 years, 3 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed28 June 2001(8 years after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2001)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NameMr Stuart Peter Kilby
NationalityBritish
StatusResigned
Appointed04 December 2001(8 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Stuart Peter Kilby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(16 years, 3 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(19 years 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
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Secretary NameMr Colin David Everitt
StatusResigned
Appointed01 April 2013(19 years, 9 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(20 years, 9 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(20 years, 9 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(22 years, 1 month 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
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(22 years, 4 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(7 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 June 2001)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.realradio.co.uk

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

Financials

Year2013
Turnover£8,003,000
Net Worth£1,891,000
Cash£311,000
Current Liabilities£590,000

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

20 April 2000Delivered on: 8 May 2000
Satisfied on: 10 May 2002
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 June 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

Filing History

11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 June 2020Change of details for Real and Smooth Limited as a person with significant control on 11 June 2020 (2 pages)
20 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
20 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (24 pages)
20 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
20 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
24 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
24 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
24 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
24 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (25 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
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)
29 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (25 pages)
29 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
29 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
29 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
29 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (56 pages)
29 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (25 pages)
29 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (56 pages)
29 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
5 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
5 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
5 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
5 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
5 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages)
5 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
5 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
5 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (23 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)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,500,000
(5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,500,000
(5 pages)
29 December 2015Full accounts made up to 31 March 2015 (18 pages)
29 December 2015Full accounts made up to 31 March 2015 (18 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 2015Appointment of Mr Jonathan Beak as a secretary 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 secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
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)
18 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
18 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)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,500,000
(5 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,500,000
(5 pages)
3 March 2015Section 519 (1 page)
3 March 2015Section 519 (1 page)
23 February 2015Section 519 (1 page)
23 February 2015Section 519 (1 page)
5 February 2015Auditor's resignation (2 pages)
5 February 2015Auditor's resignation (2 pages)
22 December 2014Full accounts made up to 31 March 2014 (19 pages)
22 December 2014Full accounts made up to 31 March 2014 (19 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,500,000
(5 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,500,000
(5 pages)
17 April 2014Termination of appointment of Colin Everitt as a secretary (2 pages)
17 April 2014Termination of appointment of Colin Everitt as a secretary (2 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)
10 April 2014Termination of appointment of Colin Everitt as a secretary (2 pages)
10 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 Clive Ronald Potterell as a secretary (3 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)
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 Mr Michael Damien Connole as a director (3 pages)
31 December 2013Full accounts made up to 31 March 2013 (18 pages)
31 December 2013Full accounts made up to 31 March 2013 (18 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
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 2013Appointment of Mr Colin David Everitt as a secretary (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)
29 November 2012Full accounts made up to 31 March 2012 (18 pages)
29 November 2012Full accounts made up to 31 March 2012 (18 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 Stuart Taylor as a director (2 pages)
1 August 2012Appointment of Colin David Everitt as a director (3 pages)
1 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
1 August 2012Appointment of Colin David Everitt as a director (3 pages)
1 August 2012Appointment of Mark Anthony Lee as a director (3 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
5 August 2011Full accounts made up to 31 March 2011 (20 pages)
5 August 2011Full accounts made up to 31 March 2011 (20 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Stuart Peter Kilby 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 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
4 October 2010Secretary's details changed for Stuart Peter Kilby 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 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 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
24 June 2010Director's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
24 June 2010Director's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
23 June 2010Full accounts made up to 31 March 2010 (19 pages)
23 June 2010Full accounts made up to 31 March 2010 (19 pages)
10 January 2010Full accounts made up to 31 March 2009 (20 pages)
10 January 2010Full accounts made up to 31 March 2009 (20 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)
22 June 2009Return made up to 11/06/09; full list of members (3 pages)
22 June 2009Return made up to 11/06/09; full list of members (3 pages)
13 March 2009Appointment terminated director john myers (1 page)
13 March 2009Appointment terminated director john myers (1 page)
19 January 2009Director appointed stuart michael taylor (2 pages)
19 January 2009Director appointed stuart michael taylor (2 pages)
8 January 2009Full accounts made up to 31 March 2008 (18 pages)
8 January 2009Full accounts made up to 31 March 2008 (18 pages)
5 August 2008Return made up to 19/06/08; full list of members (3 pages)
5 August 2008Return made up to 19/06/08; full list of members (3 pages)
11 January 2008Full accounts made up to 31 March 2007 (16 pages)
11 January 2008Full accounts made up to 31 March 2007 (16 pages)
17 August 2007Return made up to 11/06/07; full list of members (5 pages)
17 August 2007Return made up to 11/06/07; full list of members (5 pages)
18 January 2007Full accounts made up to 31 March 2006 (16 pages)
18 January 2007Full accounts made up to 31 March 2006 (16 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
20 June 2006Return made up to 11/06/06; full list of members (2 pages)
20 June 2006Return made up to 11/06/06; full list of members (2 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
13 June 2005Return made up to 11/06/05; full list of members (3 pages)
13 June 2005Return made up to 11/06/05; full list of members (3 pages)
10 January 2005Full accounts made up to 31 March 2004 (15 pages)
10 January 2005Full accounts made up to 31 March 2004 (15 pages)
16 August 2004Return made up to 11/06/04; full list of members (7 pages)
16 August 2004Return made up to 11/06/04; full list of members (7 pages)
15 January 2004Full accounts made up to 31 March 2003 (14 pages)
15 January 2004Full accounts made up to 31 March 2003 (14 pages)
2 October 2003Secretary's particulars changed (1 page)
2 October 2003Secretary's particulars changed (1 page)
9 July 2003Secretary's particulars changed (1 page)
9 July 2003Secretary's particulars changed (1 page)
24 June 2003Return made up to 11/06/03; no change of members (5 pages)
24 June 2003Return made up to 11/06/03; no change of members (5 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
15 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
15 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
9 October 2002Full accounts made up to 31 December 2001 (14 pages)
9 October 2002Full accounts made up to 31 December 2001 (14 pages)
10 September 2002Return made up to 29/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2002Return made up to 29/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2002Dec mort/charge * (4 pages)
10 May 2002Dec mort/charge * (4 pages)
31 January 2002Registered office changed on 31/01/02 from: number one albert quay leith edinburgh EH6 7DN (1 page)
31 January 2002Registered office changed on 31/01/02 from: number one albert quay leith edinburgh EH6 7DN (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
22 January 2002Company name changed scot fm LIMITED\certificate issued on 22/01/02 (2 pages)
22 January 2002Company name changed scot fm LIMITED\certificate issued on 22/01/02 (2 pages)
24 December 2001Full accounts made up to 31 December 2000 (14 pages)
24 December 2001Full accounts made up to 31 December 2000 (14 pages)
24 October 2001Return made up to 29/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2001Return made up to 29/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2001New secretary appointed (21 pages)
7 August 2001New director appointed (11 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (9 pages)
7 August 2001New director appointed (11 pages)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (9 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (16 pages)
7 August 2001New secretary appointed (21 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (16 pages)
7 August 2001Director resigned (1 page)
28 June 2001Dec mort/charge * (4 pages)
28 June 2001Dec mort/charge * (4 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
1 November 2000Company name changed\certificate issued on 01/11/00 (2 pages)
1 November 2000Company name changed\certificate issued on 01/11/00 (2 pages)
28 September 2000New director appointed (4 pages)
28 September 2000New director appointed (4 pages)
8 August 2000Return made up to 29/06/00; full list of members (8 pages)
8 August 2000Return made up to 29/06/00; full list of members (8 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
24 July 2000Full accounts made up to 31 December 1999 (13 pages)
24 July 2000Full accounts made up to 31 December 1999 (13 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
8 May 2000Partic of mort/charge * (7 pages)
8 May 2000Partic of mort/charge * (7 pages)
7 March 2000New director appointed (3 pages)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000New director appointed (3 pages)
7 March 2000New director appointed (3 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (3 pages)
7 March 2000New secretary appointed (2 pages)
31 August 1999Full accounts made up to 31 December 1998 (24 pages)
31 August 1999Full accounts made up to 31 December 1998 (24 pages)
5 August 1999Return made up to 29/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1999Return made up to 29/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1998Return made up to 29/06/98; no change of members (6 pages)
11 August 1998Return made up to 29/06/98; no change of members (6 pages)
31 July 1998Partic of mort/charge * (6 pages)
31 July 1998Partic of mort/charge * (6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
28 May 1998Full accounts made up to 31 December 1997 (14 pages)
28 May 1998Full accounts made up to 31 December 1997 (14 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
28 July 1997Full accounts made up to 31 December 1996 (15 pages)
28 July 1997Full accounts made up to 31 December 1996 (15 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
30 June 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 1997New secretary appointed;new director appointed (3 pages)
16 January 1997New secretary appointed;new director appointed (3 pages)
21 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
21 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
21 November 1996Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
21 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
21 November 1996Memorandum and Articles of Association (22 pages)
21 November 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(6 pages)
21 November 1996Memorandum and Articles of Association (22 pages)
21 November 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(6 pages)
21 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
21 November 1996Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Director's particulars changed (1 page)
1 November 1996Director's particulars changed (1 page)
29 October 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
29 October 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
30 September 1996Full accounts made up to 29 February 1996 (13 pages)
30 September 1996Full accounts made up to 29 February 1996 (13 pages)
18 September 1996Registered office changed on 18/09/96 from: queens cross aberdeen AB9 2XJ (1 page)
18 September 1996Registered office changed on 18/09/96 from: queens cross aberdeen AB9 2XJ (1 page)
11 September 1996New secretary appointed;new director appointed (3 pages)
11 September 1996New secretary appointed;new director appointed (3 pages)
16 August 1996New director appointed (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Mj connolly list directorships (1 page)
16 August 1996Auditor's resignation (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Nh jones list of directorships (2 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996Secretary resigned;director resigned (2 pages)
16 August 1996Secretary resigned;director resigned (2 pages)
16 August 1996Mj connolly list directorships (1 page)
16 August 1996New director appointed (1 page)
16 August 1996New director appointed (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996Nh jones list of directorships (2 pages)
16 August 1996New director appointed (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Auditor's resignation (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
26 July 1996Memorandum and Articles of Association (21 pages)
26 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 July 1996Memorandum and Articles of Association (21 pages)
26 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 July 1996Return made up to 29/06/96; full list of members (12 pages)
19 July 1996Return made up to 29/06/96; full list of members (12 pages)
21 March 1996Ad 28/02/96--------- £ si 838500@1=838500 £ ic 481500/1320000 (4 pages)
21 March 1996Ad 28/02/96--------- £ si 838500@1=838500 £ ic 481500/1320000 (4 pages)
21 December 1995Full accounts made up to 28 February 1995 (13 pages)
21 December 1995Full accounts made up to 28 February 1995 (13 pages)
16 May 1995Director resigned (4 pages)
16 May 1995Director resigned (4 pages)
16 May 1995Director resigned (4 pages)
16 May 1995Director resigned (4 pages)
16 May 1995Director resigned (4 pages)
16 May 1995Director resigned (4 pages)
16 May 1995Director resigned (4 pages)
16 May 1995Director resigned (4 pages)
3 January 1995Ad 23/11/94--------- £ si 31500@1=31500 £ ic 450000/481500 (4 pages)
3 January 1995Ad 23/11/94--------- £ si 31500@1=31500 £ ic 450000/481500 (4 pages)
7 November 1994Ad 28/09/94--------- £ si 90000@1=90000 £ ic 360000/450000 (7 pages)
7 November 1994Ad 28/09/94--------- £ si 90000@1=90000 £ ic 360000/450000 (7 pages)
12 July 1993Company name changed caseburn LIMITED\certificate issued on 13/07/93 (2 pages)
12 July 1993Company name changed caseburn LIMITED\certificate issued on 13/07/93 (2 pages)
29 June 1993Incorporation (22 pages)
29 June 1993Incorporation (22 pages)