Company NameRadiator (UK) Limited
DirectorsFraser Hogg and Stephen Hunter
Company StatusActive
Company NumberSC255569
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Fraser Hogg
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2003(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressGareside Cottage Stuckenduff
Shandon
Helensburgh
Dunbartonshire
G84 8NW
Scotland
Director NameMr Stephen Hunter
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2003(same day as company formation)
RoleWeb Designer
Country of ResidenceScotland
Correspondence Address120 Kenilworth Avenue
Waverley Park
Glasgow
G41 3RB
Scotland
Secretary NameFraser Hogg
NationalityBritish
StatusCurrent
Appointed09 September 2003(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressGareside Cottage Stuckenduff
Shandon
Helensburgh
Dunbartonshire
G84 8NW
Scotland
Director NameBrian McHarg
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleProgrammer
Correspondence AddressFlat 4/1 173 Finnieston Street
Glasgow
G3 8HD
Scotland
Director NameBrian McHarg
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleDeveloper
Correspondence AddressFlat 4/1 173 Finnieston Street
Glasgow
G3 8HD
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteradiatordigital.com
Telephone0141 3320404
Telephone regionGlasgow

Location

Registered Address37 Otago Street
Glasgow
G12 8JJ
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches6 other UK companies use this postal address

Shareholders

35 at £1Frager Hogg
35.00%
Ordinary
35 at £1Stephen Hunter
35.00%
Ordinary
15 at £1Deborah Hunter
15.00%
Ordinary
15 at £1Fiona Hogg
15.00%
Ordinary

Financials

Year2014
Net Worth£63,478
Cash£100
Current Liabilities£107,673

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 September 2023 (8 months ago)
Next Return Due23 September 2024 (4 months, 2 weeks from now)

Filing History

22 September 2023Director's details changed for Mr Stephen Hunter on 12 September 2022 (2 pages)
22 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
13 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
29 August 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
10 September 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
10 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
8 January 2021Compulsory strike-off action has been discontinued (1 page)
7 January 2021Confirmation statement made on 9 September 2020 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
29 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
26 October 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
5 July 2016Registered office address changed from 1 Park Terrace Glasgow G3 6BY to 37 Otago Street Glasgow G12 8JJ on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 1 Park Terrace Glasgow G3 6BY to 37 Otago Street Glasgow G12 8JJ on 5 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
15 October 2012Secretary's details changed for Fraser Hogg on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Fraser Hogg on 15 October 2012 (2 pages)
15 October 2012Secretary's details changed for Fraser Hogg on 15 October 2012 (2 pages)
15 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
15 October 2012Director's details changed for Fraser Hogg on 15 October 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 January 2011Registered office address changed from 107 Bell Street Glasgow G4 0TQ on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 107 Bell Street Glasgow G4 0TQ on 20 January 2011 (1 page)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Fraser Hogg on 9 September 2010 (2 pages)
5 October 2010Director's details changed for Fraser Hogg on 9 September 2010 (2 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Fraser Hogg on 9 September 2010 (2 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
19 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 100
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 100
(4 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 September 2009Return made up to 09/09/09; full list of members (4 pages)
14 September 2009Return made up to 09/09/09; full list of members (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 September 2008Return made up to 09/09/08; full list of members (4 pages)
17 September 2008Return made up to 09/09/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 October 2007Return made up to 09/09/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 09/09/07; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 May 2007Ad 19/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
24 May 2007Ad 19/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 4 woodside place glasgow G3 7QF (1 page)
16 May 2007Registered office changed on 16/05/07 from: 4 woodside place glasgow G3 7QF (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
22 September 2006Return made up to 09/09/06; full list of members (7 pages)
22 September 2006Return made up to 09/09/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 October 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
9 September 2003Incorporation (18 pages)
9 September 2003Incorporation (18 pages)