Company NameCeltic Music Radio Limited
Company StatusActive
Company NumberSC271561
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 August 2004(19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Alexander Jenkins
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed04 August 2004(same day as company formation)
RoleTransport Operative
Country of ResidenceScotland
Correspondence Address19 Hogg Avenue
Johnstone
Renfrewshire
PA5 0EZ
Scotland
Director NameMs Elizabeth Ann Clark
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(7 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleVoluntary Worker
Country of ResidenceScotland
Correspondence Address162 Butterbiggins Road
Glasgow
G42 7AL
Scotland
Director NameMr Gordon Hotchkiss
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(7 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RolePhotographer
Country of ResidenceScotland
Correspondence Address12 Garrioch Drive
Glasgow
G20 8RS
Scotland
Secretary NameMs Elizabeth Ann Clark
StatusCurrent
Appointed12 February 2013(8 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address19 Hogg Avenue
Johnstone
PA5 0EZ
Scotland
Director NameMr Kenneth Miller MacDonald
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMyrtlebank East
Elliston Road, Howwood
Johnstone
Renfrewshire
PA9 1AU
Scotland
Director NameMr Robert Bisland McWilliam
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Allands Ave
Inchinnan
Renfrew
PA4 9LG
Scotland
Secretary NameMr Robert Bisland McWilliam
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Allands Ave
Inchinnan
Renfrew
PA4 9LG
Scotland
Director NameMr Mark Sheridan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 22 July 2011)
RoleUniversity Lecturer & Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressGreenpoint, 125 East Princes Street
Helensburgh
G84 7DW
Scotland
Director NameMr Robert Bruce Rodger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 04 February 2013)
RoleItc Manager
Country of ResidenceScotland
Correspondence Address13 Kennedy Road
Saltcoats
Ayrshire
KA21 5SF
Scotland
Director NameMr Alan Hugh Burke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2012)
RoleDirector Owner
Country of ResidenceScotland
Correspondence Address3 Milverton Avenue
Bearsden
Glasgow
G61 4BE
Scotland
Director NameMr Edmund McKay
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed13 September 2011(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 2012)
RoleCare Professional
Country of ResidenceScotland
Correspondence AddressCandren Cottage 46 Cross Road
Paisley
Renfrewshire
PA2 9QJ
Scotland
Director NameMr Fergus Muirhead
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(7 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Busby Road
Clarkston
Glasgow
G76 7BN
Scotland
Director NameMr Ross Macfadyen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(7 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 19 March 2018)
RoleCarer/Charity Worker
Country of ResidenceScotland
Correspondence Address9 Halfmerk North
East Kilbride
Glasgow
G74 3EH
Scotland
Director NameMr Patrick Joseph Quinn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(13 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 February 2018)
RoleLlecturer
Country of ResidenceScotland
Correspondence Address45 Drumry Road 45 Drumry Road
Clydebank
West Dunbartonshire
G81 2LL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.celticmusicradio.net/
Telephone0141 5483397
Telephone regionGlasgow

Location

Registered Address19 Hogg Avenue
Johnstone
PA5 0EZ
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone South, Elderslie & Howwood
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£222
Current Liabilities£1,038

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

18 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 March 2018Termination of appointment of Ross Macfadyen as a director on 19 March 2018 (1 page)
16 February 2018Termination of appointment of Patrick Joseph Quinn as a director on 13 February 2018 (1 page)
11 August 2017Appointment of Mr Patrick Joseph Quinn as a director on 1 August 2017 (2 pages)
11 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
11 August 2017Appointment of Mr Patrick Joseph Quinn as a director on 1 August 2017 (2 pages)
11 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 October 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
1 October 2016Registered office address changed from Buchanan House 5th Floor West Wing 58 Port Dundas Road Glasgow G4 0HF to 54 Admiral Street Kinning Park Glasgow G41 1HU on 1 October 2016 (1 page)
1 October 2016Registered office address changed from Buchanan House 5th Floor West Wing 58 Port Dundas Road Glasgow G4 0HF to 54 Admiral Street Kinning Park Glasgow G41 1HU on 1 October 2016 (1 page)
5 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 September 2015Annual return made up to 4 August 2015 no member list (6 pages)
1 September 2015Register inspection address has been changed from Livingstone Tower 26 Richmond Street Glasgow Glasgow G1 1XH Scotland to 162 0/2 Butterbiggins Road Glasgow G42 7AL (1 page)
1 September 2015Register inspection address has been changed from Livingstone Tower 26 Richmond Street Glasgow Glasgow G1 1XH Scotland to 162 0/2 Butterbiggins Road Glasgow G42 7AL (1 page)
1 September 2015Annual return made up to 4 August 2015 no member list (6 pages)
1 September 2015Annual return made up to 4 August 2015 no member list (6 pages)
3 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 June 2015Termination of appointment of Robert Bisland Mcwilliam as a director on 4 June 2015 (1 page)
16 June 2015Termination of appointment of Robert Bisland Mcwilliam as a director on 4 June 2015 (1 page)
16 June 2015Termination of appointment of Robert Bisland Mcwilliam as a director on 4 June 2015 (1 page)
25 February 2015Registered office address changed from Livingstone Tower 26 Richmond Street Glasgow G1 1XH to Buchanan House 5Th Floor West Wing 58 Port Dundas Road Glasgow G4 0HF on 25 February 2015 (1 page)
25 February 2015Registered office address changed from Livingstone Tower 26 Richmond Street Glasgow G1 1XH to Buchanan House 5Th Floor West Wing 58 Port Dundas Road Glasgow G4 0HF on 25 February 2015 (1 page)
3 September 2014Annual return made up to 4 August 2014 no member list (7 pages)
3 September 2014Annual return made up to 4 August 2014 no member list (7 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 August 2013Annual return made up to 4 August 2013 no member list (7 pages)
5 August 2013Annual return made up to 4 August 2013 no member list (7 pages)
5 August 2013Annual return made up to 4 August 2013 no member list (7 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 March 2013Appointment of Ms Elizabeth Ann Clark as a secretary (1 page)
5 March 2013Appointment of Ms Elizabeth Ann Clark as a secretary (1 page)
9 February 2013Termination of appointment of Robert Mcwilliam as a secretary (1 page)
9 February 2013Termination of appointment of Robert Mcwilliam as a secretary (1 page)
5 February 2013Termination of appointment of Robert Rodger as a director (1 page)
5 February 2013Termination of appointment of Robert Rodger as a director (1 page)
21 December 2012Termination of appointment of Edmund Mckay as a director (1 page)
21 December 2012Termination of appointment of Edmund Mckay as a director (1 page)
26 November 2012Termination of appointment of Alan Burke as a director (1 page)
26 November 2012Termination of appointment of Alan Burke as a director (1 page)
2 October 2012Registered office address changed from 153 Queen Street Glasgow G1 3BJ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 153 Queen Street Glasgow G1 3BJ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 153 Queen Street Glasgow G1 3BJ on 2 October 2012 (1 page)
17 August 2012Annual return made up to 4 August 2012 no member list (11 pages)
17 August 2012Annual return made up to 4 August 2012 no member list (11 pages)
17 August 2012Annual return made up to 4 August 2012 no member list (11 pages)
15 July 2012Termination of appointment of Fergus Muirhead as a director (1 page)
15 July 2012Termination of appointment of Fergus Muirhead as a director (1 page)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 November 2011Appointment of Mr Edmund Mckay as a director (2 pages)
1 November 2011Appointment of Mr Gordon Hotchkiss as a director (2 pages)
1 November 2011Appointment of Fergus Muirhead as a director (2 pages)
1 November 2011Appointment of Ms Elizabeth Ann Clark as a director (2 pages)
1 November 2011Appointment of Mr Gordon Hotchkiss as a director (2 pages)
1 November 2011Appointment of Mr Edmund Mckay as a director (2 pages)
1 November 2011Appointment of Mr Ross Macfadyen as a director (2 pages)
1 November 2011Appointment of Ms Elizabeth Ann Clark as a director (2 pages)
1 November 2011Appointment of Mr Ross Macfadyen as a director (2 pages)
1 November 2011Appointment of Fergus Muirhead as a director (2 pages)
29 August 2011Annual return made up to 4 August 2011 no member list (7 pages)
29 August 2011Annual return made up to 4 August 2011 no member list (7 pages)
29 August 2011Annual return made up to 4 August 2011 no member list (7 pages)
28 July 2011Termination of appointment of Mark Sheridan as a director (1 page)
28 July 2011Director's details changed for Mr Alan Hugh Burke on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Alan Hugh Burke on 28 July 2011 (2 pages)
28 July 2011Termination of appointment of Mark Sheridan as a director (1 page)
28 June 2011Appointment of Mr Alan Hugh Burke as a director (2 pages)
28 June 2011Appointment of Mr Alan Hugh Burke as a director (2 pages)
10 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Termination of appointment of Kenneth Macdonald as a director (1 page)
2 June 2011Termination of appointment of Kenneth Macdonald as a director (1 page)
25 August 2010Director's details changed for Mr Robert Bisland Mcwilliam on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Robert Bruce Rodger on 4 August 2010 (2 pages)
25 August 2010Secretary's details changed for Robert Bisland Mcwilliam on 4 August 2010 (1 page)
25 August 2010Director's details changed for Mr Robert Bruce Rodger on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Alexander Jenkins on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Robert Bisland Mcwilliam on 4 August 2010 (2 pages)
25 August 2010Secretary's details changed for Robert Bisland Mcwilliam on 4 August 2010 (1 page)
25 August 2010Director's details changed for Mark Sheridan on 4 August 2010 (2 pages)
25 August 2010Annual return made up to 4 August 2010 no member list (8 pages)
25 August 2010Director's details changed for Mark Sheridan on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Kenneth Miller Macdonald on 4 August 2010 (2 pages)
25 August 2010Annual return made up to 4 August 2010 no member list (8 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Director's details changed for Alexander Jenkins on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Kenneth Miller Macdonald on 4 August 2010 (2 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Director's details changed for Mr Robert Bruce Rodger on 4 August 2010 (2 pages)
25 August 2010Secretary's details changed for Robert Bisland Mcwilliam on 4 August 2010 (1 page)
25 August 2010Director's details changed for Alexander Jenkins on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Mark Sheridan on 4 August 2010 (2 pages)
25 August 2010Director's details changed for Kenneth Miller Macdonald on 4 August 2010 (2 pages)
25 August 2010Annual return made up to 4 August 2010 no member list (8 pages)
25 August 2010Director's details changed for Mr Robert Bisland Mcwilliam on 4 August 2010 (2 pages)
25 August 2010Register inspection address has been changed (1 page)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 December 2009Resolutions
  • RES13 ‐ Conflicts of interest 08/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 December 2009Statement of company's objects (3 pages)
18 December 2009Resolutions
  • RES13 ‐ Conflicts of interest 08/12/2009
(15 pages)
18 December 2009Statement of company's objects (3 pages)
26 October 2009Annual return made up to 4 August 2009 no member list (3 pages)
26 October 2009Annual return made up to 4 August 2009 no member list (3 pages)
26 October 2009Annual return made up to 4 August 2009 no member list (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 September 2008Director's change of particulars / bruce roger / 31/08/2008 (1 page)
1 September 2008Director's change of particulars / bruce roger / 31/08/2008 (1 page)
28 August 2008Annual return made up to 04/08/08 (3 pages)
28 August 2008Director appointed mr bruce robert roger (1 page)
28 August 2008Annual return made up to 04/08/08 (3 pages)
28 August 2008Director appointed mr bruce robert roger (1 page)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 August 2007Annual return made up to 04/08/07 (2 pages)
10 August 2007Annual return made up to 04/08/07 (2 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Annual return made up to 04/08/06 (2 pages)
19 September 2006Annual return made up to 04/08/06 (2 pages)
19 September 2006Director's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 September 2005New director appointed (1 page)
12 September 2005New director appointed (1 page)
25 August 2005Annual return made up to 04/08/05 (2 pages)
25 August 2005Annual return made up to 04/08/05 (2 pages)
5 August 2004New director appointed (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New secretary appointed (1 page)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New secretary appointed (1 page)
4 August 2004Incorporation (20 pages)
4 August 2004Incorporation (20 pages)