Johnstone
Renfrewshire
PA5 0EZ
Scotland
Director Name | Ms Elizabeth Ann Clark |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Voluntary Worker |
Country of Residence | Scotland |
Correspondence Address | 162 Butterbiggins Road Glasgow G42 7AL Scotland |
Director Name | Mr Gordon Hotchkiss |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | 12 Garrioch Drive Glasgow G20 8RS Scotland |
Secretary Name | Ms Elizabeth Ann Clark |
---|---|
Status | Current |
Appointed | 12 February 2013(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 19 Hogg Avenue Johnstone PA5 0EZ Scotland |
Director Name | Mr Kenneth Miller MacDonald |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Myrtlebank East Elliston Road, Howwood Johnstone Renfrewshire PA9 1AU Scotland |
Director Name | Mr Robert Bisland McWilliam |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Allands Ave Inchinnan Renfrew PA4 9LG Scotland |
Secretary Name | Mr Robert Bisland McWilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Allands Ave Inchinnan Renfrew PA4 9LG Scotland |
Director Name | Mr Mark Sheridan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 July 2011) |
Role | University Lecturer & Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Greenpoint, 125 East Princes Street Helensburgh G84 7DW Scotland |
Director Name | Mr Robert Bruce Rodger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 February 2013) |
Role | Itc Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Kennedy Road Saltcoats Ayrshire KA21 5SF Scotland |
Director Name | Mr Alan Hugh Burke |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2012) |
Role | Director Owner |
Country of Residence | Scotland |
Correspondence Address | 3 Milverton Avenue Bearsden Glasgow G61 4BE Scotland |
Director Name | Mr Edmund McKay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 2012) |
Role | Care Professional |
Country of Residence | Scotland |
Correspondence Address | Candren Cottage 46 Cross Road Paisley Renfrewshire PA2 9QJ Scotland |
Director Name | Mr Fergus Muirhead |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Busby Road Clarkston Glasgow G76 7BN Scotland |
Director Name | Mr Ross Macfadyen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 March 2018) |
Role | Carer/Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 9 Halfmerk North East Kilbride Glasgow G74 3EH Scotland |
Director Name | Mr Patrick Joseph Quinn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(13 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 February 2018) |
Role | Llecturer |
Country of Residence | Scotland |
Correspondence Address | 45 Drumry Road 45 Drumry Road Clydebank West Dunbartonshire G81 2LL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.celticmusicradio.net/ |
---|---|
Telephone | 0141 5483397 |
Telephone region | Glasgow |
Registered Address | 19 Hogg Avenue Johnstone PA5 0EZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone South, Elderslie & Howwood |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£222 |
Current Liabilities | £1,038 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
18 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
8 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 March 2018 | Termination of appointment of Ross Macfadyen as a director on 19 March 2018 (1 page) |
16 February 2018 | Termination of appointment of Patrick Joseph Quinn as a director on 13 February 2018 (1 page) |
11 August 2017 | Appointment of Mr Patrick Joseph Quinn as a director on 1 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
11 August 2017 | Appointment of Mr Patrick Joseph Quinn as a director on 1 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
1 October 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 September 2015 | Annual return made up to 4 August 2015 no member list (6 pages) |
1 September 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 4 August 2015 no member list (6 pages) |
1 September 2015 | Annual return made up to 4 August 2015 no member list (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 June 2015 | Termination of appointment of Robert Bisland Mcwilliam as a director on 4 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Robert Bisland Mcwilliam as a director on 4 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Robert Bisland Mcwilliam as a director on 4 June 2015 (1 page) |
25 February 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 4 August 2014 no member list (7 pages) |
3 September 2014 | Annual return made up to 4 August 2014 no member list (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 August 2013 | Annual return made up to 4 August 2013 no member list (7 pages) |
5 August 2013 | Annual return made up to 4 August 2013 no member list (7 pages) |
5 August 2013 | Annual return made up to 4 August 2013 no member list (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 March 2013 | Appointment of Ms Elizabeth Ann Clark as a secretary (1 page) |
5 March 2013 | Appointment of Ms Elizabeth Ann Clark as a secretary (1 page) |
9 February 2013 | Termination of appointment of Robert Mcwilliam as a secretary (1 page) |
9 February 2013 | Termination of appointment of Robert Mcwilliam as a secretary (1 page) |
5 February 2013 | Termination of appointment of Robert Rodger as a director (1 page) |
5 February 2013 | Termination of appointment of Robert Rodger as a director (1 page) |
21 December 2012 | Termination of appointment of Edmund Mckay as a director (1 page) |
21 December 2012 | Termination of appointment of Edmund Mckay as a director (1 page) |
26 November 2012 | Termination of appointment of Alan Burke as a director (1 page) |
26 November 2012 | Termination of appointment of Alan Burke as a director (1 page) |
2 October 2012 | Registered office address changed from 153 Queen Street Glasgow G1 3BJ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 153 Queen Street Glasgow G1 3BJ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 153 Queen Street Glasgow G1 3BJ on 2 October 2012 (1 page) |
17 August 2012 | Annual return made up to 4 August 2012 no member list (11 pages) |
17 August 2012 | Annual return made up to 4 August 2012 no member list (11 pages) |
17 August 2012 | Annual return made up to 4 August 2012 no member list (11 pages) |
15 July 2012 | Termination of appointment of Fergus Muirhead as a director (1 page) |
15 July 2012 | Termination of appointment of Fergus Muirhead as a director (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 November 2011 | Appointment of Mr Edmund Mckay as a director (2 pages) |
1 November 2011 | Appointment of Mr Gordon Hotchkiss as a director (2 pages) |
1 November 2011 | Appointment of Fergus Muirhead as a director (2 pages) |
1 November 2011 | Appointment of Ms Elizabeth Ann Clark as a director (2 pages) |
1 November 2011 | Appointment of Mr Gordon Hotchkiss as a director (2 pages) |
1 November 2011 | Appointment of Mr Edmund Mckay as a director (2 pages) |
1 November 2011 | Appointment of Mr Ross Macfadyen as a director (2 pages) |
1 November 2011 | Appointment of Ms Elizabeth Ann Clark as a director (2 pages) |
1 November 2011 | Appointment of Mr Ross Macfadyen as a director (2 pages) |
1 November 2011 | Appointment of Fergus Muirhead as a director (2 pages) |
29 August 2011 | Annual return made up to 4 August 2011 no member list (7 pages) |
29 August 2011 | Annual return made up to 4 August 2011 no member list (7 pages) |
29 August 2011 | Annual return made up to 4 August 2011 no member list (7 pages) |
28 July 2011 | Termination of appointment of Mark Sheridan as a director (1 page) |
28 July 2011 | Director's details changed for Mr Alan Hugh Burke on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Alan Hugh Burke on 28 July 2011 (2 pages) |
28 July 2011 | Termination of appointment of Mark Sheridan as a director (1 page) |
28 June 2011 | Appointment of Mr Alan Hugh Burke as a director (2 pages) |
28 June 2011 | Appointment of Mr Alan Hugh Burke as a director (2 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Termination of appointment of Kenneth Macdonald as a director (1 page) |
2 June 2011 | Termination of appointment of Kenneth Macdonald as a director (1 page) |
25 August 2010 | Director's details changed for Mr Robert Bisland Mcwilliam on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Robert Bruce Rodger on 4 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Robert Bisland Mcwilliam on 4 August 2010 (1 page) |
25 August 2010 | Director's details changed for Mr Robert Bruce Rodger on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Alexander Jenkins on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Robert Bisland Mcwilliam on 4 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Robert Bisland Mcwilliam on 4 August 2010 (1 page) |
25 August 2010 | Director's details changed for Mark Sheridan on 4 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 4 August 2010 no member list (8 pages) |
25 August 2010 | Director's details changed for Mark Sheridan on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Kenneth Miller Macdonald on 4 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 4 August 2010 no member list (8 pages) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Director's details changed for Alexander Jenkins on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Kenneth Miller Macdonald on 4 August 2010 (2 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Director's details changed for Mr Robert Bruce Rodger on 4 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Robert Bisland Mcwilliam on 4 August 2010 (1 page) |
25 August 2010 | Director's details changed for Alexander Jenkins on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mark Sheridan on 4 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Kenneth Miller Macdonald on 4 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 4 August 2010 no member list (8 pages) |
25 August 2010 | Director's details changed for Mr Robert Bisland Mcwilliam on 4 August 2010 (2 pages) |
25 August 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Statement of company's objects (3 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Statement of company's objects (3 pages) |
26 October 2009 | Annual return made up to 4 August 2009 no member list (3 pages) |
26 October 2009 | Annual return made up to 4 August 2009 no member list (3 pages) |
26 October 2009 | Annual return made up to 4 August 2009 no member list (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 September 2008 | Director's change of particulars / bruce roger / 31/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / bruce roger / 31/08/2008 (1 page) |
28 August 2008 | Annual return made up to 04/08/08 (3 pages) |
28 August 2008 | Director appointed mr bruce robert roger (1 page) |
28 August 2008 | Annual return made up to 04/08/08 (3 pages) |
28 August 2008 | Director appointed mr bruce robert roger (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 August 2007 | Annual return made up to 04/08/07 (2 pages) |
10 August 2007 | Annual return made up to 04/08/07 (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Annual return made up to 04/08/06 (2 pages) |
19 September 2006 | Annual return made up to 04/08/06 (2 pages) |
19 September 2006 | Director's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 September 2005 | New director appointed (1 page) |
12 September 2005 | New director appointed (1 page) |
25 August 2005 | Annual return made up to 04/08/05 (2 pages) |
25 August 2005 | Annual return made up to 04/08/05 (2 pages) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New secretary appointed (1 page) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Incorporation (20 pages) |
4 August 2004 | Incorporation (20 pages) |