GALAXY RADIO SCOTLAND LIMITED - GLASGOW


Company Profile Company Filings

Overview

GALAXY RADIO SCOTLAND LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
GALAXY RADIO SCOTLAND LIMITED was incorporated 27 years ago on 07/10/1996 and has the registered number: SC168821. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

GALAXY RADIO SCOTLAND LIMITED - GLASGOW

This company is listed in the following categories:
60100 - Radio broadcasting

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8TH FLOOR
GLASGOW
G2 1RW
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
XFM SCOTLAND LIMITED (until 03/11/2008)
BEAT106 LIMITED (until 16/12/2005)

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COLIN DAVID EVERITT British Secretary 2014-03-31 CURRENT
MR COLIN DAVID EVERITT Jan 1968 British Director 2014-03-31 CURRENT
MR MARK ANTHONY LEE Jul 1963 British Director 2014-03-31 CURRENT
MR RICHARD DENLEY JOHN MANNING Nov 1964 British Director 2008-04-21 UNTIL 2008-11-28 RESIGNED
MR ASHLEY DANIEL TABOR-KING May 1977 British Director 2008-06-09 UNTIL 2008-11-20 RESIGNED
MS NATHALIE ESTHER SCHWARZ May 1970 British Director 2000-07-07 UNTIL 2003-02-12 RESIGNED
RICHARD FRANCIS JACKSON PARK Mar 1948 British Director 2008-11-20 UNTIL 2014-03-31 RESIGNED
MS WENDY MONICA PALLOT Feb 1965 British Director 2005-05-09 UNTIL 2008-07-18 RESIGNED
CAROL PATRICIA KNIGHT Dec 1961 British Director 1998-03-20 UNTIL 2000-07-07 RESIGNED
MR STEPHEN ORCHARD Apr 1958 British Director 2005-12-31 UNTIL 2008-04-21 RESIGNED
HUGH MURRAY Nov 1966 British Director 2001-02-21 UNTIL 2008-11-20 RESIGNED
ALAN LAUCHLAN MONTGOMERY May 1950 British Director 1997-09-01 UNTIL 1999-10-22 RESIGNED
MR STEPHEN GABRIEL MIRON May 1965 British Director 2009-09-30 UNTIL 2014-03-31 RESIGNED
RODERICK JOHN SIBBALD MACLEOD Nov 1951 British Director 1997-04-24 UNTIL 2000-07-07 RESIGNED
JOHN RONAN O`HARA Jun 1962 Irish Director 2003-01-14 UNTIL 2005-04-22 RESIGNED
RONALD GORDON WALKER British Secretary 1996-10-24 UNTIL 1998-01-14 RESIGNED
MS NATHALIE ESTHER SCHWARZ May 1970 British Secretary 2000-07-07 UNTIL 2004-08-10 RESIGNED
CLIVE RONALD POTTERELL Secretary 2008-11-28 UNTIL 2014-03-31 RESIGNED
ROBERT SOUTAR MORRISON Nov 1950 British Secretary 1998-01-14 UNTIL 2000-07-07 RESIGNED
MR RICHARD DENLEY JOHN MANNING Nov 1964 British Secretary 2005-05-09 UNTIL 2008-11-28 RESIGNED
CLIFF FLUET Oct 1971 Secretary 2004-08-10 UNTIL 2005-05-09 RESIGNED
STUART MICHAEL CLUMPAS Apr 1959 British Director 1997-04-28 UNTIL 2000-07-07 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1996-10-07 UNTIL 1996-10-24 RESIGNED
MR ROBIN MACKENZIE HODGE Nov 1953 British Director 1998-03-26 UNTIL 2000-07-07 RESIGNED
MR ROBERT WILLIAM HAIN Jul 1963 British Director 1999-07-05 UNTIL 2000-07-07 RESIGNED
SHAUN GREGORY Oct 1968 British Director 1999-04-30 UNTIL 2000-07-07 RESIGNED
JAMES LOWERY GRAHAM Oct 1932 British Director 2001-04-01 UNTIL 2004-10-01 RESIGNED
MRS ANDRIA GIBB May 1966 British Director 2003-01-14 UNTIL 2003-08-08 RESIGNED
MR MICHAEL ADRIAN JONES Mar 1962 British Director 2001-09-03 UNTIL 2002-11-27 RESIGNED
GAVIN FRIER May 1953 British Director 2004-10-01 UNTIL 2007-03-12 RESIGNED
MR MICHAEL DAMIEN CONNOLE Jul 1964 Irish Director 2008-07-18 UNTIL 2014-03-31 RESIGNED
MR MICHAEL JAMES SOUTAR Nov 1966 British Director 1998-01-14 UNTIL 1999-04-30 RESIGNED
ROBERT GRAEME ARNOTT May 1957 British Director 1998-05-01 UNTIL 2000-07-07 RESIGNED
CHARLES LAMB ALLEN Jan 1957 British Director 2008-06-09 UNTIL 2008-11-20 RESIGNED
PAUL RICHARD DAVIES Aug 1955 British Director 2000-07-07 UNTIL 2005-12-31 RESIGNED
GEORGE ALEXANDER JOHN MACKINTOSH Feb 1946 British Director 1996-10-24 UNTIL 1999-10-22 RESIGNED
MR PETER JONATHAN HARRIS Mar 1962 British Director 2000-07-07 UNTIL 2005-05-09 RESIGNED
NEIL RONALD MCCULLOCH Mar 1953 British Director 1997-11-26 UNTIL 2000-07-07 RESIGNED
MR DONALD ALEXANDER THOMSON Sep 1952 British Director 2008-11-20 UNTIL 2009-09-30 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1996-10-07 UNTIL 1996-10-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Communicorp Uk Limited 2018-01-01 Manchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Communicorp Group Limited 2016-04-06 - 2018-01-01 Dublin   Dublin 2 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
CARDIFF BROADCASTING COMPANY LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
GO WILD EXPERIENCES LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 93199 - Other sports activities
REAL RADIO (NORTH EAST) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
REAL RADIO (NORTH WEST) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
C. E. DIGITAL LIMITED Active SMALL 60100 - Radio broadcasting
REAL AND SMOOTH LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
REAL RADIO (YORKSHIRE) LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
REAL RADIO LIMITED LONDON Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
MXR HOLDINGS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
REAL RADIO XS LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
GMG RADIO LIMITED LONDON Active DORMANT 74990 - Non-trading company
REAL RADIO NORTH LTD MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
TWEEDDALE COURT (EDINBURGH) LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
YESTER PRESS LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
PHYLUM FORGE LTD EDINBURGH SCOTLAND Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
REAL RADIO (SCOTLAND) LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
THE AUDIENCE BUSINESS TRUST LTD. EDINBURGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE AUDIENCE BUSINESS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 73200 - Market research and public opinion polling
THE MAP MAGAZINE LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 58190 - Other publishing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIRE-SALES SCOTLAND LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
ABC 2007 LIMITED GLASGOW SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
KELSOM CIC GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ACT FIRE CONSULTANCY LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
AIRE-SALES HOLDINGS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AVIDITY GROUP LIMITED GLASGOW SCOTLAND Active GROUP 70100 - Activities of head offices
AVIDITY GROUP ACQUISITIONS LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
SHEE TRADE LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade
INTERPAA LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 90010 - Performing arts
OPTIMO WORKS LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities