RADIO CLYDE LIMITED - GLASGOW


Company Profile Company Filings

Overview

RADIO CLYDE LIMITED is a Private Limited Company from GLASGOW and has the status: Dissolved - no longer trading.
RADIO CLYDE LIMITED was incorporated 32 years ago on 10/05/1991 and has the registered number: SC131754. The accounts status is AUDIT EXEMPTION SUBSI.

RADIO CLYDE LIMITED - GLASGOW

This company is listed in the following categories:
59113 - Television programme production activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

CLYDEBANK BUSINESS PARK
GLASGOW
G81 2RX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2021 14/02/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DEIDRE ANN FORD Nov 1960 British Director 2005-10-01 CURRENT
BAUER GROUP SECRETARIAT LIMITED Corporate Secretary 2011-04-01 CURRENT
MR PAUL KEENAN Dec 1963 British Director 2017-11-01 CURRENT
MRS SARAH JANE VICKERY Oct 1963 British Director 2017-11-01 CURRENT
ANDREW DOUGLAS FYFE LEWIS Feb 1943 British Director 1991-05-10 UNTIL 1993-09-20 RESIGNED
MS JILL SMITH Apr 1979 Scottish Director 2016-05-17 UNTIL 2017-11-01 RESIGNED
MR COLIN WILSON HUGH REID Nov 1967 British Director 2016-05-17 UNTIL 2017-11-01 RESIGNED
ALEXANDER JAMES MURRAY Feb 1928 British Director 1991-05-10 UNTIL 1993-09-14 RESIGNED
ALEXANDER JAMES MURRAY Feb 1928 British Director 1996-08-01 UNTIL 1999-01-27 RESIGNED
MR HAMISH MCLEOD GROSSART Apr 1957 British Director 1991-05-10 UNTIL 1993-09-14 RESIGNED
KENNETH MCKELLAR Jun 1927 British Director 1991-05-10 UNTIL 1996-09-09 RESIGNED
ALEXANDER ROSS MACMILLAN Mar 1922 British Director 1991-05-10 UNTIL 1993-02-12 RESIGNED
TRACEY MCNELLAN Oct 1967 British Director 2000-05-19 UNTIL 2008-01-29 RESIGNED
MR JOHN REID BOWMAN Apr 1956 British Secretary 1991-05-10 UNTIL 2000-11-09 RESIGNED
MRS CATHERINE MCINTYRE KIRK Nov 1953 British Director 2016-05-17 UNTIL 2017-11-01 RESIGNED
MR PAUL ANTHONY KEENAN Dec 1963 British Director 2013-07-24 UNTIL 2016-05-17 RESIGNED
MR RICHARD JACKSON Feb 1969 British Director 2016-05-17 UNTIL 2017-11-01 RESIGNED
MR GEOFFREY THOMAS ROLAND HOLLIMAN May 1945 British Director 1991-05-10 UNTIL 1997-12-19 RESIGNED
ROSS MACFADYEN Jun 1967 British Director 2004-06-17 UNTIL 2005-10-28 RESIGNED
DAVID GRAHAM GOODE Sep 1947 British Director 2000-05-19 UNTIL 2005-12-23 RESIGNED
JANE ELIZABETH ANNE TAMES British Secretary 2000-11-09 UNTIL 2006-05-31 RESIGNED
TORUGBENE ENIYEKEYE NAREBOR Oct 1978 British Secretary 2007-09-28 UNTIL 2008-01-29 RESIGNED
KATE GRAHAM Feb 1980 British Secretary 2006-05-31 UNTIL 2007-09-28 RESIGNED
QUILL SERVE LIMITED Corporate Nominee Director 1991-05-10 UNTIL 1991-05-10 RESIGNED
FRANCIS IAN CHAPMAN Oct 1925 British Director 1991-05-10 UNTIL 1996-02-15 RESIGNED
QUILL FORM LIMITED Corporate Nominee Director 1991-05-10 UNTIL 1991-05-10 RESIGNED
QUILL SERVE LIMITED Corporate Nominee Secretary 1991-05-10 UNTIL 1991-05-10 RESIGNED
SISEC LIMITED Corporate Secretary 2008-01-29 UNTIL 2011-04-01 RESIGNED
THE LORD GORDON OF STRATHBLANE May 1936 British Director 1991-05-10 UNTIL 1996-08-01 RESIGNED
MRS SARAH JANE VICKERY Oct 1963 British Director 2014-09-30 UNTIL 2016-05-17 RESIGNED
ALEXANDER DICKSON Dec 1935 British Director 1991-05-10 UNTIL 2000-11-09 RESIGNED
MR BRIAN CROMBIE May 1969 British Director 2016-05-17 UNTIL 2017-11-01 RESIGNED
MR PAUL FRANCIS COONEY Dec 1956 British Director 1995-09-14 UNTIL 1996-10-08 RESIGNED
MR PAUL FRANCIS COONEY Dec 1956 British Director 2000-03-01 UNTIL 2008-01-29 RESIGNED
MISS PATRICIA HAY Sep 1944 British Director 1991-05-10 UNTIL 2004-06-21 RESIGNED
MR RICHARD FINDLAY Nov 1943 British Director 1996-06-19 UNTIL 2004-09-30 RESIGNED
MR GRAHAM DAVID BRYCE Mar 1967 British Director 2016-05-17 UNTIL 2017-11-01 RESIGNED
MR JOHN REID BOWMAN Apr 1956 British Director 1991-05-10 UNTIL 2001-09-10 RESIGNED
GRAEME MAXWELL ALLAN Mar 1956 British Director 1991-05-10 UNTIL 2008-01-29 RESIGNED
MR GARY CHARLES WHITE Apr 1962 British Director 2007-04-03 UNTIL 2013-08-31 RESIGNED
MR ALAN RAEBURN WILSON Jan 1948 British Director 2002-03-12 UNTIL 2005-10-31 RESIGNED
WILLIAM BROWN Jun 1929 British Director 1991-05-10 UNTIL 1992-09-14 RESIGNED
MR RICHARD EMMERSON ELLIOT Feb 1966 British Director 2006-07-21 UNTIL 2007-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Scottish Radio Holdings Limited 2016-04-06 Clydebank   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAUER AUTOMOTIVE LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
BAUER ADVERTISING LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
HANSON (MR) LIMITED MAIDENHEAD ENGLAND Active FULL 70100 - Activities of head offices
BAUER EAST LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
BAUER DIGITAL RADIO LIMITED PETERBOROUGH UNITED KINGDOM Active FULL 59113 - Television programme production activities
ABSOLUTE RADIO LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
RAJAR LTD LONDON Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
102.4 WISH FM LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... DORMANT 60100 - Radio broadcasting
BAUER AR HOLDINGS LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
BAUER ACTIVE LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
99.9 RADIO NORWICH LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... DORMANT 60100 - Radio broadcasting
JOHNSTON PRESS PLC GLASGOW Dissolved... GROUP 70100 - Activities of head offices
SCOTTISH RADIO HOLDINGS LIMITED Dissolved... AUDIT EXEMPTION SUBSI 18110 - Printing of newspapers
RADIO FORTH LIMITED GLASGOW Dissolved... DORMANT 59113 - Television programme production activities
NORTHSOUND RADIO LIMITED GLASGOW Dissolved... AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
ISOPLAN UK LTD EDINBURGH Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
CLYDEPORT LIMITED Active FULL 70100 - Activities of head offices
SCORE PRESS LIMITED EDINBURGH ... FULL 58130 - Publishing of newspapers
BAUER AR DIGITAL RADIO LIMITED CLYDEBANK Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RADIO CLYDE CASH FOR KIDS CLYDEBANK Active FULL 88990 - Other social work activities without accommodation n.e.c.