Company NameSwitchdigital (Scotland) Limited
Company StatusActive
Company NumberSC200916
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameCharles Richard Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed07 December 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutton Court
Fauconberg Road Chiswick
London
W4 3JG
Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed24 June 2005(5 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Piers Hope Collins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hatfields
London
SE1 8DJ
Secretary NameMr Piers Hope Collins
NationalityBritish
StatusCurrent
Appointed21 June 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hatfields
London
SE1 8DJ
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address6 Springshaw Close
Sevenoaks
Kent
TN13 2QE
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1999(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2000)
RoleCompany Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Director NameKeir Ashton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(6 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 June 2000)
RoleRadio Executive
Correspondence AddressTop Flat
82 Brondesbury Road
London
NW6 6RX
Director NameMr Jason Scott Bryant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2001)
RoleRadio Executive
Country of ResidenceEngland
Correspondence Address25 Arbrook Lane
Esher
Surrey
KT10 9EG
Secretary NameKeir Ashton
NationalityBritish
StatusResigned
Appointed28 April 2000(6 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 June 2000)
RoleRadio Executive
Correspondence AddressTop Flat
82 Brondesbury Road
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed14 July 2000(8 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameJonathan Christopher Bass
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2002)
RoleCompany Director
Correspondence AddressFlat 18
59 Webber Street
London
SE1 0RD
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(9 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(9 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 03 July 2001)
RoleChief Financial Officer
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameMr John McCann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 June 2010)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Secretary NameMr James Robinson Downey
NationalityBritish
StatusResigned
Appointed24 June 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameComlaw Directors Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address191 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LD
Scotland
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressGuildhall 5th Floor
57 Queen Street
Glasgow
G1 3EN
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

92 at £1Wireless Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£592,532
Net Worth£112,661
Current Liabilities£82,955

Accounts

Latest Accounts3 July 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
4 August 2023Director's details changed for Mr Scott William Taunton on 24 July 2023 (2 pages)
2 August 2023Termination of appointment of Piers Hope Collins as a secretary on 1 July 2023 (1 page)
2 August 2023Memorandum and Articles of Association (21 pages)
2 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 April 2023Full accounts made up to 3 July 2022 (19 pages)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
22 March 2022Full accounts made up to 30 June 2021 (19 pages)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
7 June 2021Full accounts made up to 28 June 2020 (19 pages)
17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 May 2020Registered office address changed from 109 Douglas Street Glasgow G2 4HB to Guildhall 5th Floor 57 Queen Street Glasgow G1 3EN on 27 May 2020 (1 page)
21 February 2020Full accounts made up to 30 June 2019 (19 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
28 December 2018Full accounts made up to 1 July 2018 (18 pages)
29 August 2018Second filing of Confirmation Statement dated 24/07/2017 (6 pages)
6 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
5 April 2018Full accounts made up to 30 June 2017 (17 pages)
27 March 2018Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 29/08/2018.
(5 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
15 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
15 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 92
(6 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 92
(6 pages)
7 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 November 2014Full accounts made up to 31 December 2013 (13 pages)
7 November 2014Full accounts made up to 31 December 2013 (13 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
17 October 2012Full accounts made up to 31 December 2011 (13 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
17 October 2012Full accounts made up to 31 December 2011 (13 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 January 2011Director's details changed for Piers Hope Collins on 2 January 2011 (2 pages)
6 January 2011Director's details changed for Piers Hope Collins on 2 January 2011 (2 pages)
6 January 2011Director's details changed for Piers Hope Collins on 2 January 2011 (2 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
6 October 2010Full accounts made up to 31 December 2009 (12 pages)
6 October 2010Full accounts made up to 31 December 2009 (12 pages)
23 June 2010Termination of appointment of John Mccann as a director (1 page)
23 June 2010Appointment of Piers Hope Collins as a director (2 pages)
23 June 2010Termination of appointment of James Downey as a secretary (1 page)
23 June 2010Termination of appointment of John Mccann as a director (1 page)
23 June 2010Appointment of Piers Hope Collins as a secretary (1 page)
23 June 2010Appointment of Piers Hope Collins as a secretary (1 page)
23 June 2010Appointment of Piers Hope Collins as a director (2 pages)
23 June 2010Termination of appointment of James Downey as a secretary (1 page)
30 April 2010Registered office address changed from C/O Talk 107 Ltd 9 South Gyle Crescent Edinburgh Park Edinburgh EH12 9EB United Kingdom on 30 April 2010 (1 page)
30 April 2010Registered office address changed from C/O Talk 107 Ltd 9 South Gyle Crescent Edinburgh Park Edinburgh EH12 9EB United Kingdom on 30 April 2010 (1 page)
25 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Charles Richard Cox on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Charles Richard Cox on 25 November 2009 (2 pages)
9 November 2009Full accounts made up to 31 December 2008 (11 pages)
9 November 2009Full accounts made up to 31 December 2008 (11 pages)
15 January 2009Return made up to 16/10/08; full list of members (4 pages)
15 January 2009Return made up to 16/10/08; full list of members (4 pages)
6 November 2008Full accounts made up to 31 December 2007 (11 pages)
6 November 2008Full accounts made up to 31 December 2007 (11 pages)
25 July 2008Registered office changed on 25/07/2008 from 9 south gyle crescent edinburgh EH12 9EB (1 page)
25 July 2008Registered office changed on 25/07/2008 from 9 south gyle crescent edinburgh EH12 9EB (1 page)
9 June 2008Full accounts made up to 31 December 2006 (11 pages)
9 June 2008Full accounts made up to 31 December 2006 (11 pages)
14 February 2008Return made up to 16/10/07; full list of members (3 pages)
14 February 2008Return made up to 16/10/07; full list of members (3 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
10 November 2006Full accounts made up to 31 December 2005 (11 pages)
10 November 2006Full accounts made up to 31 December 2005 (11 pages)
17 October 2006Return made up to 16/10/06; full list of members (3 pages)
17 October 2006Return made up to 16/10/06; full list of members (3 pages)
25 September 2006Registered office changed on 25/09/06 from: 65 sussex street,kinning park glasgow G41 1DX (1 page)
25 September 2006Registered office changed on 25/09/06 from: 65 sussex street,kinning park glasgow G41 1DX (1 page)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
19 October 2005Return made up to 16/10/05; full list of members (3 pages)
19 October 2005Return made up to 16/10/05; full list of members (3 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New director appointed (4 pages)
24 August 2005New director appointed (4 pages)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New secretary appointed (3 pages)
24 August 2005New director appointed (3 pages)
24 August 2005Director resigned (1 page)
24 August 2005New secretary appointed (3 pages)
24 August 2005New director appointed (3 pages)
24 March 2005Return made up to 16/10/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Return made up to 16/10/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 16/10/04; full list of members (7 pages)
21 February 2005Return made up to 16/10/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
9 November 2003Full accounts made up to 31 December 2002 (13 pages)
9 November 2003Full accounts made up to 31 December 2002 (13 pages)
22 October 2003Return made up to 16/10/03; full list of members (7 pages)
22 October 2003Return made up to 16/10/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 December 2001 (4 pages)
6 February 2003Accounts for a small company made up to 31 December 2001 (4 pages)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Secretary's particulars changed (1 page)
2 January 2003Return made up to 21/10/02; full list of members (6 pages)
2 January 2003Return made up to 21/10/02; full list of members (6 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2001Return made up to 21/10/01; full list of members (6 pages)
30 October 2001Return made up to 21/10/01; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 July 2001Ad 03/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (2 pages)
12 July 2001Director resigned (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Ad 03/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2001Registered office changed on 29/06/01 from: no.1 Albert quay albert dock edinburgh midlothian EH6 7DN (1 page)
29 June 2001Registered office changed on 29/06/01 from: no.1 Albert quay albert dock edinburgh midlothian EH6 7DN (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (4 pages)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (4 pages)
18 December 2000New director appointed (4 pages)
18 December 2000New director appointed (4 pages)
23 November 2000Return made up to 21/10/00; full list of members (6 pages)
23 November 2000Return made up to 21/10/00; full list of members (6 pages)
14 November 2000New director appointed (4 pages)
14 November 2000New director appointed (4 pages)
28 October 2000Secretary resigned;director resigned (1 page)
28 October 2000New director appointed (3 pages)
28 October 2000Secretary resigned;director resigned (1 page)
28 October 2000New director appointed (3 pages)
28 October 2000New secretary appointed (2 pages)
28 October 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 191 west george street glasgow lanarkshire G2 2LB (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
9 May 2000Registered office changed on 09/05/00 from: 191 west george street glasgow lanarkshire G2 2LB (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
8 May 2000Company name changed comlaw no. 513 LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed comlaw no. 513 LIMITED\certificate issued on 09/05/00 (2 pages)
21 October 1999Incorporation (15 pages)
21 October 1999Incorporation (15 pages)