London
WC2H 7LA
Director Name | Mr Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(30 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | James Lowery Graham |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1995) |
Role | Managing Director |
Correspondence Address | Oak House Great Corby Carlisle Cumbria CA4 8NE |
Director Name | Graham Good |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1996) |
Role | Director/Company Secretary |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | Marion Gay Kerr Grossart |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1996) |
Role | Artist |
Correspondence Address | 64 Northumberland Street Edinburgh EH3 6JA Scotland |
Director Name | Mr Peter Brownlow |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1995) |
Role | Finance Director & Co Sec |
Correspondence Address | Quarry Bank Capon Hill Brampton Cumbria CA8 1QN |
Director Name | Susan Baird |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1996) |
Role | District Councillor |
Correspondence Address | 138 Downfield Street Glasgow G32 8RZ Scotland |
Secretary Name | Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1996) |
Role | Director/Company Secretary |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | Mr Thomas Hunter |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wexford Close Prenton Merseyside CH43 9TH Wales |
Director Name | Robert Lowe Christie |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 1996) |
Role | Director Of Television |
Correspondence Address | 45 Forest Road Aberdeen Aberdeenshire AB2 4BN Scotland |
Director Name | Neil Henry Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(3 years after company formation) |
Appointment Duration | 11 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | Over Hall Flag Lane Bretherton Preston PR5 7AD |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 1999) |
Role | Chartered Acountant |
Correspondence Address | Tower House Woodlands Grove Grimsargh Preston Lancashire PR2 5LB |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Secretary Name | Mr Anthony John Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Jefferson Graham |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1997) |
Role | Programme Director |
Correspondence Address | The Cottage Preston Old Road Clifton Preston PR4 0ZA |
Director Name | John Collins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1998(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 1999) |
Role | Broadcaster |
Correspondence Address | 36 Moffat Avenue Carronshore Falkirk FK2 8TB Scotland |
Director Name | David Forbes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1998(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 24 Stoneyflatts Crescent South Queensferry West Lothian EH30 9XX Scotland |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2001) |
Role | Radio Executive |
Correspondence Address | 12 Coleford Road Wandsworth London SW18 1AD |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 2000) |
Role | Managing Director |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Top Flat 82 Brondesbury Road London NW6 6RX |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(7 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(8 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(8 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Secretary Name | Mr Stuart Peter Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Stuart Peter Kilby |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Colin David Everitt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Mr Mark Anthony Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Secretary Name | Mr Colin David Everitt |
---|---|
Status | Resigned |
Appointed | 01 April 2013(19 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Parkway Court Glasgow Business Park Glasgow G69 6GA Scotland |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2014(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(22 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 June 2001) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | www.realradio.co.uk |
---|
Registered Address | 8th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,003,000 |
Net Worth | £1,891,000 |
Cash | £311,000 |
Current Liabilities | £590,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
20 April 2000 | Delivered 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 1998 | Delivered 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 |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Change of details for Real and Smooth Limited as a person with significant control on 11 June 2020 (2 pages) |
20 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
20 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (24 pages) |
20 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
20 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
24 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
24 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
24 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
24 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (25 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
29 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (25 pages) |
29 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
29 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
29 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
29 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (56 pages) |
29 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (25 pages) |
29 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (56 pages) |
29 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
5 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
5 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
5 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
5 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
5 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages) |
5 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages) |
5 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
5 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages) |
4 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
3 March 2015 | Section 519 (1 page) |
3 March 2015 | Section 519 (1 page) |
23 February 2015 | Section 519 (1 page) |
23 February 2015 | Section 519 (1 page) |
5 February 2015 | Auditor's resignation (2 pages) |
5 February 2015 | Auditor's resignation (2 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
17 April 2014 | Appointment of Mr Stephen Gabriel Miron as a director (3 pages) |
17 April 2014 | Appointment of Mr Stephen Gabriel Miron as a director (3 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
9 April 2014 | Appointment of Mr Michael Damien Connole as a director (3 pages) |
9 April 2014 | Appointment of Clive Ronald Potterell as a secretary (3 pages) |
9 April 2014 | Termination of appointment of Mark Lee as a director (2 pages) |
9 April 2014 | Termination of appointment of Colin Everitt as a director (2 pages) |
9 April 2014 | Termination of appointment of Colin Everitt as a director (2 pages) |
9 April 2014 | Termination of appointment of Mark Lee as a director (2 pages) |
9 April 2014 | Appointment of Clive Ronald Potterell as a secretary (3 pages) |
9 April 2014 | Appointment of Mr Michael Damien Connole as a director (3 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Appointment of Mr Colin David Everitt as a secretary (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a director (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a secretary (1 page) |
2 April 2013 | Appointment of Mr Colin David Everitt as a secretary (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a secretary (1 page) |
2 April 2013 | Termination of appointment of Stuart Kilby as a director (1 page) |
29 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
1 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
1 August 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
1 August 2012 | Termination of appointment of Stuart Taylor as a director (2 pages) |
1 August 2012 | Termination of appointment of Stuart Taylor as a director (2 pages) |
1 August 2012 | Appointment of Colin David Everitt as a director (3 pages) |
1 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
1 August 2012 | Appointment of Colin David Everitt as a director (3 pages) |
1 August 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
4 October 2010 | Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages) |
4 October 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
4 October 2010 | Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
4 October 2010 | Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages) |
4 October 2010 | Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages) |
4 October 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
4 October 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
24 June 2010 | Director's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
24 June 2010 | Director's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
23 June 2010 | Full accounts made up to 31 March 2010 (19 pages) |
23 June 2010 | Full accounts made up to 31 March 2010 (19 pages) |
10 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
10 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
9 November 2009 | Appointment of Stuart Peter Kilby as a director (2 pages) |
9 November 2009 | Appointment of Stuart Peter Kilby as a director (2 pages) |
4 November 2009 | Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages) |
3 November 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
3 November 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
3 November 2009 | Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages) |
22 October 2009 | Appointment of Philip Edward Boardman as a director (3 pages) |
22 October 2009 | Appointment of Philip Edward Boardman as a director (3 pages) |
22 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
22 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
22 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
13 March 2009 | Appointment terminated director john myers (1 page) |
13 March 2009 | Appointment terminated director john myers (1 page) |
19 January 2009 | Director appointed stuart michael taylor (2 pages) |
19 January 2009 | Director appointed stuart michael taylor (2 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
5 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
17 August 2007 | Return made up to 11/06/07; full list of members (5 pages) |
17 August 2007 | Return made up to 11/06/07; full list of members (5 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
13 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
13 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
16 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
16 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
2 October 2003 | Secretary's particulars changed (1 page) |
2 October 2003 | Secretary's particulars changed (1 page) |
9 July 2003 | Secretary's particulars changed (1 page) |
9 July 2003 | Secretary's particulars changed (1 page) |
24 June 2003 | Return made up to 11/06/03; no change of members (5 pages) |
24 June 2003 | Return made up to 11/06/03; no change of members (5 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
15 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
15 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
9 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 September 2002 | Return made up to 29/06/02; full list of members
|
10 September 2002 | Return made up to 29/06/02; full list of members
|
10 May 2002 | Dec mort/charge * (4 pages) |
10 May 2002 | Dec mort/charge * (4 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: number one albert quay leith edinburgh EH6 7DN (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: number one albert quay leith edinburgh EH6 7DN (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Company name changed scot fm LIMITED\certificate issued on 22/01/02 (2 pages) |
22 January 2002 | Company name changed scot fm LIMITED\certificate issued on 22/01/02 (2 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 October 2001 | Return made up to 29/06/01; full list of members
|
24 October 2001 | Return made up to 29/06/01; full list of members
|
7 August 2001 | New secretary appointed (21 pages) |
7 August 2001 | New director appointed (11 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (9 pages) |
7 August 2001 | New director appointed (11 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New director appointed (9 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (16 pages) |
7 August 2001 | New secretary appointed (21 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New director appointed (16 pages) |
7 August 2001 | Director resigned (1 page) |
28 June 2001 | Dec mort/charge * (4 pages) |
28 June 2001 | Dec mort/charge * (4 pages) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
1 November 2000 | Company name changed\certificate issued on 01/11/00 (2 pages) |
1 November 2000 | Company name changed\certificate issued on 01/11/00 (2 pages) |
28 September 2000 | New director appointed (4 pages) |
28 September 2000 | New director appointed (4 pages) |
8 August 2000 | Return made up to 29/06/00; full list of members (8 pages) |
8 August 2000 | Return made up to 29/06/00; full list of members (8 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
8 May 2000 | Partic of mort/charge * (7 pages) |
8 May 2000 | Partic of mort/charge * (7 pages) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New secretary appointed (2 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (24 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (24 pages) |
5 August 1999 | Return made up to 29/06/99; no change of members
|
5 August 1999 | Return made up to 29/06/99; no change of members
|
11 August 1998 | Return made up to 29/06/98; no change of members (6 pages) |
11 August 1998 | Return made up to 29/06/98; no change of members (6 pages) |
31 July 1998 | Partic of mort/charge * (6 pages) |
31 July 1998 | Partic of mort/charge * (6 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
28 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
30 June 1997 | Return made up to 29/06/97; full list of members
|
30 June 1997 | Return made up to 29/06/97; full list of members
|
16 January 1997 | New secretary appointed;new director appointed (3 pages) |
16 January 1997 | New secretary appointed;new director appointed (3 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Memorandum and Articles of Association (22 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Memorandum and Articles of Association (22 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Director's particulars changed (1 page) |
1 November 1996 | Director's particulars changed (1 page) |
29 October 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
29 October 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
30 September 1996 | Full accounts made up to 29 February 1996 (13 pages) |
30 September 1996 | Full accounts made up to 29 February 1996 (13 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: queens cross aberdeen AB9 2XJ (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: queens cross aberdeen AB9 2XJ (1 page) |
11 September 1996 | New secretary appointed;new director appointed (3 pages) |
11 September 1996 | New secretary appointed;new director appointed (3 pages) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Mj connolly list directorships (1 page) |
16 August 1996 | Auditor's resignation (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Nh jones list of directorships (2 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | Secretary resigned;director resigned (2 pages) |
16 August 1996 | Secretary resigned;director resigned (2 pages) |
16 August 1996 | Mj connolly list directorships (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | Nh jones list of directorships (2 pages) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Auditor's resignation (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
26 July 1996 | Memorandum and Articles of Association (21 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Memorandum and Articles of Association (21 pages) |
26 July 1996 | Resolutions
|
19 July 1996 | Return made up to 29/06/96; full list of members (12 pages) |
19 July 1996 | Return made up to 29/06/96; full list of members (12 pages) |
21 March 1996 | Ad 28/02/96--------- £ si 838500@1=838500 £ ic 481500/1320000 (4 pages) |
21 March 1996 | Ad 28/02/96--------- £ si 838500@1=838500 £ ic 481500/1320000 (4 pages) |
21 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
21 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | Director resigned (4 pages) |
3 January 1995 | Ad 23/11/94--------- £ si 31500@1=31500 £ ic 450000/481500 (4 pages) |
3 January 1995 | Ad 23/11/94--------- £ si 31500@1=31500 £ ic 450000/481500 (4 pages) |
7 November 1994 | Ad 28/09/94--------- £ si 90000@1=90000 £ ic 360000/450000 (7 pages) |
7 November 1994 | Ad 28/09/94--------- £ si 90000@1=90000 £ ic 360000/450000 (7 pages) |
12 July 1993 | Company name changed caseburn LIMITED\certificate issued on 13/07/93 (2 pages) |
12 July 1993 | Company name changed caseburn LIMITED\certificate issued on 13/07/93 (2 pages) |
29 June 1993 | Incorporation (22 pages) |
29 June 1993 | Incorporation (22 pages) |