Company NameRad Communications Limited
Company StatusDissolved
Company NumberSC201246
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameTM 11 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan John Cunningham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(2 years after company formation)
Appointment Duration17 years, 2 months (closed 05 February 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Andrew Leitch McAllister
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(2 years after company formation)
Appointment Duration9 years (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Queensborough Gardens
Hyndland
Glasgow
G12 9PP
Scotland
Director NameGary Malcolm Swan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 September 2002)
RoleApplications Consultant
Correspondence Address15 Braehead Road
Hardgate
Clydebank
West Dunbartonshire
G81 6PG
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence AddressNapier House, 27 Thistle Street
Edinburgh
EH2 1BS
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed26 November 2001(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 03 November 2010)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
23 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
7 November 2017Director's details changed for Mr Alan John Cunningham on 31 October 2017 (2 pages)
7 November 2017Change of details for Mr Alan John Cunningham as a person with significant control on 31 October 2017 (2 pages)
7 November 2017Director's details changed for Mr Alan John Cunningham on 31 October 2017 (2 pages)
7 November 2017Change of details for Mr Alan John Cunningham as a person with significant control on 31 October 2017 (2 pages)
7 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
25 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
23 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
(3 pages)
22 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
(3 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
10 November 2014Director's details changed for Mr Alan John Cunningham on 1 October 2014 (2 pages)
10 November 2014Director's details changed for Mr Alan John Cunningham on 1 October 2014 (2 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(3 pages)
10 November 2014Director's details changed for Mr Alan John Cunningham on 1 October 2014 (2 pages)
10 November 2014Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to 133 Finnieston Street Glasgow G3 8HB on 10 November 2014 (1 page)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(3 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(3 pages)
10 November 2014Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to 133 Finnieston Street Glasgow G3 8HB on 10 November 2014 (1 page)
15 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
15 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(3 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(3 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(3 pages)
18 July 2013Registered office address changed from 8 Strathkelvin Place Southbank Marina Kirkintilloch East Dunbartonshire G66 1XT Scotland on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 8 Strathkelvin Place Southbank Marina Kirkintilloch East Dunbartonshire G66 1XT Scotland on 18 July 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
28 July 2011Registered office address changed from 249 West George Street Glasgow G2 4RB on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 249 West George Street Glasgow G2 4RB on 28 July 2011 (1 page)
31 March 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
23 December 2010Termination of appointment of Andrew Mcallister as a director (1 page)
23 December 2010Termination of appointment of Andrew Mcallister as a director (1 page)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
25 November 2010Termination of appointment of Secretar Securities Limited as a secretary (1 page)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
25 November 2010Termination of appointment of Secretar Securities Limited as a secretary (1 page)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 3 November 2009 (14 pages)
9 March 2010Annual return made up to 3 November 2009 (14 pages)
9 March 2010Annual return made up to 3 November 2009 (14 pages)
22 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
22 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
18 November 2008Return made up to 03/11/08; full list of members (4 pages)
18 November 2008Return made up to 03/11/08; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
6 November 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
9 November 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
3 January 2007Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
28 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 November 2005Return made up to 03/11/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2005Return made up to 03/11/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 December 2004Return made up to 03/11/04; full list of members (7 pages)
29 December 2004Return made up to 03/11/04; full list of members (7 pages)
2 July 2004Registered office changed on 02/07/04 from: c/o dla, rutland square, edinburgh, EH1 2AA (1 page)
2 July 2004Registered office changed on 02/07/04 from: c/o dla, rutland square, edinburgh, EH1 2AA (1 page)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 December 2003Return made up to 03/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2003Return made up to 03/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2003Registered office changed on 01/08/03 from: napier house, 27 thistle street, edinburgh, midlothian EH2 1BS (1 page)
1 August 2003Registered office changed on 01/08/03 from: napier house, 27 thistle street, edinburgh, midlothian EH2 1BS (1 page)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Resolutions
  • RES13 ‐ Dirs/share trans/ allot 26/11/01
(2 pages)
4 December 2001Ad 26/11/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Resolutions
  • RES13 ‐ Dirs/share trans/ allot 26/11/01
(2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Ad 26/11/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 December 2001New director appointed (2 pages)
23 November 2001Return made up to 03/11/01; full list of members (6 pages)
23 November 2001Return made up to 03/11/01; full list of members (6 pages)
17 November 2000Return made up to 03/11/00; full list of members (6 pages)
17 November 2000Return made up to 03/11/00; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
10 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
22 September 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
22 September 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
22 November 1999Company name changed tm 11 LIMITED\certificate issued on 23/11/99 (2 pages)
22 November 1999Company name changed tm 11 LIMITED\certificate issued on 23/11/99 (2 pages)
3 November 1999Incorporation (19 pages)
3 November 1999Incorporation (19 pages)