Company NameGalaxy Radio Scotland Limited
DirectorsColin David Everitt and Mark Anthony Lee
Company StatusActive
Company NumberSC168821
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 6 months ago)
Previous NamesBeat106 Limited and XFM Scotland Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(17 years, 5 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressXyz Building Hardman Boulevard
Manchester
M3 3AQ
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(17 years, 5 months after company formation)
Appointment Duration10 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameColin David Everitt
NationalityBritish
StatusCurrent
Appointed31 March 2014(17 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressXyz Building Hardman Boulevard
Manchester
M3 3AQ
Director NameGeorge Alexander John Mackintosh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 22 October 1999)
RoleMedia Consultant
Correspondence AddressHollies Orchard 12 Castleroy Road
Broughty Ferry
Dundee
DD5 2LQ
Scotland
Secretary NameRonald Gordon Walker
NationalityBritish
StatusResigned
Appointed24 October 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1998)
RoleWriter To The Signet
Correspondence AddressTay Cliff 20 Dundee Road
West Ferry
Dundee
DD5 1LX
Scotland
Director NameRoderick John Sibbald McLeod
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(6 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressMarnhull Farmhouse
Chalvington
Hailsham
East Sussex
BN27 3SX
Director NameStuart Michael Clumpas
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 2000)
RoleLeisure Consultant
Correspondence AddressNorth Lodge Stables
Auchineden
Blanefield
Glasgow
G63 9AX
Scotland
Director NameMr Alan Lauchlan Montgomery
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEriska 2a Chapelton Avenue
Bearsden
Glasgow
Dumbartonshire
G61 2RE
Scotland
Director NameNeil Ronald McCulloch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressBarncluith House Barncluith Road
Hamilton
Lanarkshire
ML3 7UG
Scotland
Secretary NameRobert Soutar Morrison
NationalityBritish
StatusResigned
Appointed14 January 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameMr Robin Mackenzie Hodge
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2000)
RolePublisher
Country of ResidenceScotland
Correspondence Address5 Tweeddale Court 14 High Street
Edinburgh
EH1 1TE
Scotland
Director NameRobert Graeme Arnott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Milton Road East
Edinburgh
EH15 2EE
Scotland
Director NameShaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address322 Carter Knowle Road
Sheffield
South Yorkshire
S11 9GB
Director NameRobert William Hain
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 July 2000)
RoleManaging Director
Correspondence Address11 Dukes Avenue
Kingston Upon Thames
Surrey
KT2 5QR
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed07 July 2000(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameHugh Murray
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 November 2008)
RoleManaging Director
Correspondence Address35 Elliot Rise
Hedge End
Southampton
Hampshire
SO30 2RU
Director NameJames Lowery Graham
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2004)
RoleChairman
Correspondence AddressOak House
Great Corby
Carlisle
Cumbria
CA4 8NE
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2002)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameMrs Andria Louise Gibb
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(6 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ellerby Street
London
SW6 6EX
Director NameJohn Ronan O`Hara
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2003(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2005)
RoleProgramme Designer
Correspondence Address89 William Court
6 Hall Road
London
NW8 9PB
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameGavin Frier
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address8 Glencairn Crescent
Edinburgh
EH12 5BS
Scotland
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed09 May 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Stephen Orchard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClements Meadow Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(11 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(11 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
StatusResigned
Appointed28 November 2008(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(12 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecapitalfm.com

Location

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

Shareholders

7.2m at £1Communicorp Uk LTD
100.00%
Ordinary At

Financials

Year2014
Turnover£3,483,000
Net Worth£1,391,000
Current Liabilities£707,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

11 October 2013Delivered on: 18 October 2013
Satisfied on: 18 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

14 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
14 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
14 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages)
14 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
5 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages)
5 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
5 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
22 September 2021Director's details changed for Mr Colin David Everitt on 14 September 2021 (2 pages)
16 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
16 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
16 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 March 2021Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (25 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (23 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
13 July 2018Director's details changed for Mr Colin David Everitt on 20 July 2017 (2 pages)
13 July 2018Secretary's details changed for Colin David Everitt on 20 July 2017 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
12 April 2018Notification of Communicorp Uk Limited as a person with significant control on 1 January 2018 (2 pages)
12 April 2018Cessation of Communicorp Group Limited as a person with significant control on 1 January 2018 (1 page)
12 April 2018Notification of Communicorp Uk Limited as a person with significant control on 1 January 2018 (2 pages)
12 April 2018Cessation of Communicorp Group Limited as a person with significant control on 1 January 2018 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 December 2016Full accounts made up to 31 December 2015 (23 pages)
5 December 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Registered office address changed from Capital Scotland, Four Winds Pavillion Pacific Quay Glasgow G51 1EB to 8th Floor West Regent Street Glasgow G2 1RW on 4 October 2016 (1 page)
4 October 2016Registered office address changed from Capital Scotland, Four Winds Pavillion Pacific Quay Glasgow G51 1EB to 8th Floor West Regent Street Glasgow G2 1RW on 4 October 2016 (1 page)
26 September 2016Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Mark Anthony Lee on 23 September 2016 (2 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7,235,200
(6 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7,235,200
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
12 May 2015Registered office address changed from Beat Fm Four Winds Pavilion, Pacific Quay, Glasgow Lanarkshire G51 1EB to Capital Scotland, Four Winds Pavillion Pacific Quay Glasgow G51 1EB on 12 May 2015 (1 page)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 7,235,200
(6 pages)
12 May 2015Registered office address changed from Beat Fm Four Winds Pavilion, Pacific Quay, Glasgow Lanarkshire G51 1EB to Capital Scotland, Four Winds Pavillion Pacific Quay Glasgow G51 1EB on 12 May 2015 (1 page)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 7,235,200
(6 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 7,235,200
(6 pages)
18 December 2014Satisfaction of charge SC1688210001 in full (4 pages)
18 December 2014Satisfaction of charge SC1688210001 in full (4 pages)
18 November 2014Full accounts made up to 31 March 2014 (19 pages)
18 November 2014Full accounts made up to 31 March 2014 (19 pages)
19 June 2014Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Mark Anthony Lee on 18 June 2014 (2 pages)
17 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
14 May 2014Appointment of Mr Mark Anthony Lee as a director (2 pages)
14 May 2014Appointment of Mr Mark Anthony Lee as a director (2 pages)
7 May 2014Appointment of Mr Colin David Everitt as a director (2 pages)
7 May 2014Appointment of Mr Colin David Everitt as a director (2 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 7,235,200
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 7,235,200
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 7,235,200
(4 pages)
28 April 2014Termination of appointment of Clive Potterell as a secretary (2 pages)
28 April 2014Termination of appointment of Stephen Miron as a director (2 pages)
28 April 2014Termination of appointment of Richard Park as a director (2 pages)
28 April 2014Appointment of Colin David Everitt as a secretary (3 pages)
28 April 2014Termination of appointment of Clive Potterell as a secretary (2 pages)
28 April 2014Termination of appointment of Michael Connoles as a director (2 pages)
28 April 2014Appointment of Colin David Everitt as a secretary (3 pages)
28 April 2014Termination of appointment of Michael Connoles as a director (2 pages)
28 April 2014Termination of appointment of Stephen Miron as a director (2 pages)
28 April 2014Termination of appointment of Richard Park as a director (2 pages)
30 December 2013Full accounts made up to 31 March 2013 (18 pages)
30 December 2013Full accounts made up to 31 March 2013 (18 pages)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (7 pages)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (7 pages)
22 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (7 pages)
18 October 2013Registration of charge 1688210001 (67 pages)
18 October 2013Registration of charge 1688210001 (67 pages)
20 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2013Statement of company's objects (3 pages)
20 June 2013Statement of company's objects (3 pages)
20 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 7,235,200.00
(5 pages)
20 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 7,235,200.00
(5 pages)
20 June 2013Memorandum and Articles of Association (31 pages)
20 June 2013Memorandum and Articles of Association (31 pages)
20 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 7,235,200.00
(5 pages)
18 December 2012Section 519 (4 pages)
18 December 2012Section 519 (4 pages)
4 December 2012Auditor's resignation (8 pages)
4 December 2012Auditor's resignation (8 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
3 August 2012Full accounts made up to 31 March 2012 (17 pages)
3 August 2012Full accounts made up to 31 March 2012 (17 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
27 March 2012Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
20 October 2011Full accounts made up to 31 March 2011 (16 pages)
20 October 2011Full accounts made up to 31 March 2011 (16 pages)
31 January 2011Full accounts made up to 31 March 2010 (15 pages)
31 January 2011Full accounts made up to 31 March 2010 (15 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Michael Damien Connole on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Director appointed stephen gabriel miron (2 pages)
30 September 2009Appointment terminated director donald thomson (1 page)
30 September 2009Director appointed stephen gabriel miron (2 pages)
20 July 2009Auditor's resignation (2 pages)
20 July 2009Auditor's resignation (2 pages)
13 July 2009Auditor's resignation (2 pages)
13 July 2009Auditor's resignation (2 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
12 December 2008Secretary appointed clive ronald potterell (1 page)
12 December 2008Secretary appointed clive ronald potterell (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed donald alexander thomson (4 pages)
2 December 2008Director appointed richard francis jackson park (4 pages)
2 December 2008Director appointed donald alexander thomson (4 pages)
21 November 2008Appointment terminated director hugh murray (1 page)
21 November 2008Appointment terminated director ashley tabor (1 page)
21 November 2008Appointment terminated director hugh murray (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
21 November 2008Appointment terminated director charles allen (1 page)
21 November 2008Appointment terminated director ashley tabor (1 page)
5 November 2008Memorandum and Articles of Association (37 pages)
5 November 2008Memorandum and Articles of Association (37 pages)
31 October 2008Company name changed xfm scotland LIMITED\certificate issued on 03/11/08 (2 pages)
31 October 2008Company name changed xfm scotland LIMITED\certificate issued on 03/11/08 (2 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
10 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
10 October 2008Director's change of particulars / charles allen / 01/10/2008 (1 page)
6 August 2008Director appointed michael damien connole (4 pages)
6 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
30 June 2008Director appointed ashley daniel tabor (4 pages)
30 June 2008Director appointed ashley daniel tabor (4 pages)
18 June 2008Director appointed charles lamb allen (4 pages)
18 June 2008Director appointed charles lamb allen (4 pages)
29 April 2008Director appointed richard denley john manning (5 pages)
29 April 2008Director appointed richard denley john manning (5 pages)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 April 2008Appointment terminated director stephen orchard (1 page)
6 February 2008Full accounts made up to 31 March 2007 (18 pages)
6 February 2008Full accounts made up to 31 March 2007 (18 pages)
11 October 2007Return made up to 07/10/07; full list of members (3 pages)
11 October 2007Return made up to 07/10/07; full list of members (3 pages)
13 July 2007Full accounts made up to 31 March 2006 (19 pages)
13 July 2007Full accounts made up to 31 March 2006 (19 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
20 October 2006Return made up to 07/10/06; full list of members (6 pages)
20 October 2006Return made up to 07/10/06; full list of members (6 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
9 January 2006New director appointed (3 pages)
9 January 2006New director appointed (3 pages)
19 December 2005Memorandum and Articles of Association (34 pages)
19 December 2005Memorandum and Articles of Association (34 pages)
16 December 2005Company name changed BEAT106 LIMITED\certificate issued on 16/12/05 (2 pages)
16 December 2005Company name changed BEAT106 LIMITED\certificate issued on 16/12/05 (2 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 07/10/05; full list of members (8 pages)
1 November 2005Return made up to 07/10/05; full list of members (8 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
3 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
3 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (4 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New director appointed (4 pages)
17 May 2005Full accounts made up to 30 September 2004 (16 pages)
17 May 2005Full accounts made up to 30 September 2004 (16 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
25 October 2004Return made up to 07/10/04; full list of members (7 pages)
25 October 2004Return made up to 07/10/04; full list of members (7 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004Secretary resigned (1 page)
26 July 2004Full accounts made up to 30 September 2003 (16 pages)
26 July 2004Full accounts made up to 30 September 2003 (16 pages)
23 October 2003Return made up to 07/10/03; no change of members (6 pages)
23 October 2003Return made up to 07/10/03; no change of members (6 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
8 August 2003Full accounts made up to 30 September 2002 (16 pages)
8 August 2003Full accounts made up to 30 September 2002 (16 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
2 January 2003Secretary's particulars changed;director's particulars changed (1 page)
2 January 2003Secretary's particulars changed;director's particulars changed (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
17 October 2002Return made up to 07/10/02; full list of members (7 pages)
17 October 2002Return made up to 07/10/02; full list of members (7 pages)
29 July 2002Full accounts made up to 30 September 2001 (14 pages)
29 July 2002Full accounts made up to 30 September 2001 (14 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
24 October 2001Return made up to 07/10/01; no change of members (6 pages)
24 October 2001Return made up to 07/10/01; no change of members (6 pages)
18 September 2001New director appointed (5 pages)
18 September 2001New director appointed (5 pages)
30 July 2001Full accounts made up to 30 September 2000 (13 pages)
30 July 2001Full accounts made up to 30 September 2000 (13 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
25 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 October 2000Memorandum and Articles of Association (27 pages)
25 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 October 2000Memorandum and Articles of Association (27 pages)
18 October 2000Return made up to 07/10/00; full list of members (12 pages)
18 October 2000Return made up to 07/10/00; full list of members (12 pages)
9 August 2000New director appointed (3 pages)
9 August 2000New director appointed (3 pages)
25 July 2000New director appointed (3 pages)
25 July 2000New director appointed (3 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Ad 07/07/00--------- £ si 9500@1=9500 £ ic 190502/200002 (2 pages)
19 July 2000Ad 07/07/00--------- £ si 9500@1=9500 £ ic 190502/200002 (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 10 clairmont gardens glasgow G3 7LW (1 page)
25 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
25 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
25 May 2000Registered office changed on 25/05/00 from: 10 clairmont gardens glasgow G3 7LW (1 page)
8 December 1999Memorandum and Articles of Association (8 pages)
8 December 1999Memorandum and Articles of Association (8 pages)
23 November 1999Ad 22/10/99--------- £ si 190500@1=190500 £ ic 2/190502 (2 pages)
23 November 1999Ad 22/10/99--------- £ si 190500@1=190500 £ ic 2/190502 (2 pages)
8 November 1999Return made up to 07/10/99; full list of members (9 pages)
8 November 1999Return made up to 07/10/99; full list of members (9 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Memorandum and Articles of Association (22 pages)
29 October 1999Director resigned (1 page)
29 October 1999£ nc 1000/200900 22/10/99 (1 page)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1999£ nc 1000/200900 22/10/99 (1 page)
29 October 1999Memorandum and Articles of Association (22 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Accounts for a small company made up to 31 August 1998 (3 pages)
3 August 1999Director resigned (1 page)
3 August 1999Accounts for a small company made up to 31 August 1998 (3 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
7 December 1998Return made up to 07/10/98; no change of members (13 pages)
7 December 1998Return made up to 07/10/98; no change of members (13 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: 12 castleroy road broughty ferry dundee DD5 2LQ (1 page)
5 November 1997Registered office changed on 05/11/97 from: 12 castleroy road broughty ferry dundee DD5 2LQ (1 page)
28 October 1997Company name changed triple m radio LTD.\certificate issued on 29/10/97 (3 pages)
28 October 1997Company name changed triple m radio LTD.\certificate issued on 29/10/97 (3 pages)
8 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
8 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
8 October 1997Return made up to 07/10/97; full list of members (6 pages)
8 October 1997Return made up to 07/10/97; full list of members (6 pages)
2 October 1997Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
2 October 1997Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
18 April 1997Company name changed discovery fm radio LTD.\certificate issued on 21/04/97 (2 pages)
18 April 1997Company name changed discovery fm radio LTD.\certificate issued on 21/04/97 (2 pages)
14 November 1996Memorandum and Articles of Association (8 pages)
14 November 1996Memorandum and Articles of Association (8 pages)
12 November 1996Company name changed octogas LIMITED\certificate issued on 13/11/96 (2 pages)
12 November 1996Company name changed octogas LIMITED\certificate issued on 13/11/96 (2 pages)
7 November 1996Registered office changed on 07/11/96 from: 24 great king street edinburgh EH3 6QN (1 page)
7 November 1996New director appointed (1 page)
7 November 1996Director resigned (1 page)
7 November 1996New secretary appointed (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: 24 great king street edinburgh EH3 6QN (1 page)
7 November 1996New director appointed (1 page)
7 October 1996Incorporation (9 pages)
7 October 1996Incorporation (9 pages)