Company NameSmooth Radio Scotland Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company NumberSC243652
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 1 month ago)
Previous NamesSaga Radio (Glasgow) Limited and Saga Radio (Scotland) Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(11 years, 1 month after company formation)
Appointment Duration10 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(20 years, 4 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Timothy Bruce Bull
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Oak House
Mill Lane Frittenden
Cranbrook
Kent
TN17 2DR
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMr Ronald John Coles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressManor Farm Main Street
Upton
Newark
Nottinghamshire
NG23 5ST
Director NameRoger Michael De Haan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2004)
RoleCompany Director
Correspondence AddressFlat 1 The Saga Building
Middelburg Square
Folkestone
Kent
CT20 1AZ
Director NameMr Richard John Fraser
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillside Avenue
Canterbury
Kent
CT2 8EZ
Secretary NameMr Richard John Fraser
NationalityBritish
StatusResigned
Appointed14 February 2003(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Hillside Avenue
Canterbury
Kent
CT2 8EZ
Secretary NameMr Stuart Michael Howard
NationalityBritish
StatusResigned
Appointed14 February 2003(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameVivien Dale Victoria Lumsden
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2006)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressShepparton 150 Mugdock Road
Milngavie
Glasgow
Lanarkshire
G62 8NH
Scotland
Director NameDoris Littlejohn
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2006)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Henderson Street
Bridge Of Allan
Stirlingshire
FK9 4RQ
Scotland
Director NameNorman Linton Quirk
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGlencleland House
Lochard Road
Aberfoyle
Stirlingshire
FK8 3TJ
Scotland
Secretary NameJohn Davies
NationalityBritish
StatusResigned
Appointed08 December 2006(3 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Park View Mill Lane
Bridge
Canterbury
Kent
CT4 5LH
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 February 2009)
RoleExecutive
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Secretary NameMr Stuart Peter Kilby
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr Stuart Michael Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2012)
RoleAd Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Stuart Peter Kilby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 2012)
RoleChartered Accounant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 3XW
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLaser House Waterfront Quay
Salford Quays
Manchester
M50 2XW
Secretary NameMr Colin David Everitt
StatusResigned
Appointed01 April 2013(10 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressParkway Court
Glasgow Business Park
Glasgow
G69 6GA
Scotland
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29-30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed31 March 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address29-30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(12 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewww.smoothradio.com

Location

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

Shareholders

2.5m at £1Real & Smooth LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,502,000
Net Worth-£632,000
Cash£333,000
Current Liabilities£1,333,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Filing History

19 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
3 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
3 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
3 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
3 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages)
13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
22 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
22 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
22 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
22 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
15 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
17 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
17 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
17 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages)
17 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
2 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
24 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
24 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (24 pages)
24 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
25 February 2020Change of details for Real and Smooth Limited as a person with significant control on 24 February 2020 (2 pages)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
20 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
20 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages)
20 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
20 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages)
19 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
24 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
24 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
24 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
24 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (23 pages)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
29 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
29 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (56 pages)
29 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (56 pages)
29 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
29 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
29 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages)
29 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
29 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
5 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages)
5 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
5 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages)
5 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
5 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
5 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
5 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
5 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
4 October 2016Registered office address changed from Parkway Court Glasgow Business Park Glasgow G69 6GA to 8th Floor 1 West Regent Street Glasgow Scotland G2 1RW on 4 October 2016 (1 page)
4 October 2016Registered office address changed from Parkway Court Glasgow Business Park Glasgow G69 6GA to 8th Floor 1 West Regent Street Glasgow Scotland G2 1RW on 4 October 2016 (1 page)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,500,000
(5 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,500,000
(5 pages)
29 December 2015Full accounts made up to 31 March 2015 (18 pages)
29 December 2015Full accounts made up to 31 March 2015 (18 pages)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
3 March 2015Section 519 (1 page)
3 March 2015Section 519 (1 page)
23 February 2015Section 519 (1 page)
23 February 2015Section 519 (1 page)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,500,000
(5 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,500,000
(5 pages)
5 February 2015Auditor's resignation (2 pages)
5 February 2015Auditor's resignation (2 pages)
22 December 2014Full accounts made up to 31 March 2014 (17 pages)
22 December 2014Full accounts made up to 31 March 2014 (17 pages)
17 April 2014Appointment of Mr Stephen Gabriel Miron as a director (3 pages)
17 April 2014Appointment of Mr Stephen Gabriel Miron as a director (3 pages)
9 April 2014Appointment of Mr Michael Damien Connole as a director (3 pages)
9 April 2014Termination of appointment of Colin Everitt as a director (2 pages)
9 April 2014Appointment of Clive Ronald Potterell as a secretary (3 pages)
9 April 2014Appointment of Mr Michael Damien Connole as a director (3 pages)
9 April 2014Termination of appointment of Colin Everitt as a director (2 pages)
9 April 2014Termination of appointment of Colin Everitt as a secretary (2 pages)
9 April 2014Termination of appointment of Mark Lee as a director (2 pages)
9 April 2014Termination of appointment of Mark Lee as a director (2 pages)
9 April 2014Appointment of Clive Ronald Potterell as a secretary (3 pages)
9 April 2014Termination of appointment of Colin Everitt as a secretary (2 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,500,000
(4 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,500,000
(4 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
2 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
2 April 2013Termination of appointment of Stuart Kilby as a secretary (1 page)
2 April 2013Appointment of Mr Colin David Everitt as a secretary (1 page)
2 April 2013Termination of appointment of Stuart Kilby as a director (1 page)
2 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
2 April 2013Termination of appointment of Stuart Kilby as a director (1 page)
29 November 2012Full accounts made up to 31 March 2012 (15 pages)
29 November 2012Full accounts made up to 31 March 2012 (15 pages)
15 August 2012Termination of appointment of Philip Boardman as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was factually inaccurate.
(2 pages)
15 August 2012Termination of appointment of Philip Boardman as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was factually inaccurate.
(2 pages)
1 August 2012Termination of appointment of Stuart Taylor as a director (2 pages)
1 August 2012Appointment of Colin David Everitt as a director (3 pages)
1 August 2012Appointment of Mark Anthony Lee as a director (3 pages)
1 August 2012Termination of appointment of Stuart Taylor as a director (2 pages)
1 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
1 August 2012Appointment of Mark Anthony Lee as a director (3 pages)
1 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
1 August 2012Appointment of Colin David Everitt as a director (3 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
4 August 2011Full accounts made up to 31 March 2011 (17 pages)
4 August 2011Full accounts made up to 31 March 2011 (17 pages)
14 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
28 September 2010Director's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
28 September 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
28 September 2010Director's details changed for Mr. Stuart Michael Taylor on 15 September 2010 (3 pages)
28 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
28 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
28 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
28 September 2010Secretary's details changed for Stuart Peter Kilby on 15 September 2010 (3 pages)
22 June 2010Full accounts made up to 31 March 2010 (17 pages)
22 June 2010Full accounts made up to 31 March 2010 (17 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
9 January 2010Full accounts made up to 31 March 2009 (17 pages)
9 January 2010Full accounts made up to 31 March 2009 (17 pages)
26 November 2009Appointment of Stuart Peter Kilby as a director (3 pages)
26 November 2009Appointment of Stuart Peter Kilby as a director (3 pages)
4 November 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Stuart Michael Taylor on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Stuart Peter Kilby on 1 October 2009 (3 pages)
22 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
22 October 2009Appointment of Philip Edward Boardman as a director (3 pages)
22 October 2009Appointment of Philip Edward Boardman as a director (3 pages)
22 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
13 March 2009Appointment terminated director john myers (1 page)
13 March 2009Appointment terminated director john myers (1 page)
10 February 2009Return made up to 10/02/09; full list of members (4 pages)
10 February 2009Return made up to 10/02/09; full list of members (4 pages)
19 January 2009Director appointed stuart michael taylor (2 pages)
19 January 2009Director appointed stuart michael taylor (2 pages)
8 January 2009Full accounts made up to 31 March 2008 (17 pages)
8 January 2009Full accounts made up to 31 March 2008 (17 pages)
19 March 2008Return made up to 10/02/08; full list of members (3 pages)
19 March 2008Return made up to 10/02/08; full list of members (3 pages)
28 November 2007Full accounts made up to 31 January 2007 (13 pages)
28 November 2007Full accounts made up to 31 January 2007 (13 pages)
16 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
16 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 May 2007Return made up to 10/02/07; full list of members (5 pages)
15 May 2007Return made up to 10/02/07; full list of members (5 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New director appointed (4 pages)
9 March 2007New director appointed (4 pages)
9 March 2007New secretary appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (4 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (4 pages)
5 March 2007Secretary resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: 16 charlotte square edinburgh EH2 4DF (1 page)
27 February 2007Registered office changed on 27/02/07 from: 16 charlotte square edinburgh EH2 4DF (1 page)
26 February 2007Company name changed saga radio (scotland) LIMITED\certificate issued on 26/02/07 (2 pages)
26 February 2007Company name changed saga radio (scotland) LIMITED\certificate issued on 26/02/07 (2 pages)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
7 November 2006Full accounts made up to 31 January 2006 (11 pages)
7 November 2006Full accounts made up to 31 January 2006 (11 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Return made up to 10/02/06; full list of members (3 pages)
1 March 2006Return made up to 10/02/06; full list of members (3 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
4 March 2005Return made up to 10/02/05; full list of members (9 pages)
4 March 2005Return made up to 10/02/05; full list of members (9 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 January 2005Registered office changed on 06/01/05 from: city park alexandra parade glasgow strathclyde G31 3AU (1 page)
6 January 2005Registered office changed on 06/01/05 from: city park alexandra parade glasgow strathclyde G31 3AU (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
18 August 2004£ nc 100/2500000 16/08/04 (2 pages)
18 August 2004Ad 16/08/04--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages)
18 August 2004Ad 16/08/04--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages)
18 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 August 2004£ nc 100/2500000 16/08/04 (2 pages)
18 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
30 July 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
30 July 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
18 May 2004Location of register of directors' interests (1 page)
18 May 2004Company name changed saga radio (glasgow) LIMITED\certificate issued on 18/05/04 (2 pages)
18 May 2004Location of register of directors' interests (1 page)
18 May 2004Location of register of members (1 page)
18 May 2004Registered office changed on 18/05/04 from: 16 charlotte square edinburgh EH2 4DF (1 page)
18 May 2004Location of register of members (1 page)
18 May 2004Company name changed saga radio (glasgow) LIMITED\certificate issued on 18/05/04 (2 pages)
18 May 2004Registered office changed on 18/05/04 from: 16 charlotte square edinburgh EH2 4DF (1 page)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Return made up to 10/02/04; full list of members (9 pages)
26 February 2004Return made up to 10/02/04; full list of members (9 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
3 October 2003Registered office changed on 03/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
3 October 2003Registered office changed on 03/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (3 pages)
7 March 2003New director appointed (3 pages)
7 March 2003New director appointed (3 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003New secretary appointed;new director appointed (3 pages)
7 March 2003New secretary appointed;new director appointed (3 pages)
7 March 2003New director appointed (3 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
19 February 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
19 February 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
18 February 2003Company name changed dmws 603 LIMITED\certificate issued on 17/02/03 (2 pages)
18 February 2003Company name changed dmws 603 LIMITED\certificate issued on 17/02/03 (2 pages)
10 February 2003Incorporation (36 pages)
10 February 2003Incorporation (36 pages)