SCOTTISH RADIO HOLDINGS LIMITED

Address:
Clydebank Business Park, Clydebank, G81 2RX

SCOTTISH RADIO HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC048376. The registration start date is February 3, 1971. The current status is Active.

Company Overview

Company Number SC048376
Company Name SCOTTISH RADIO HOLDINGS LIMITED
Registered Address Clydebank Business Park
Clydebank
G81 2RX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1971-02-03
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-02-28
Returns Last Update 2016-01-31
Confirmation Statement Due Date 2021-03-14
Confirmation Statement Last Update 2020-01-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
18110 Printing of newspapers
58130 Publishing of newspapers
59113 Television programme production activities
73110 Advertising agencies

Office Location

Address CLYDEBANK BUSINESS PARK
CLYDEBANK
Post Code G81 2RX

Companies with the same post code

Entity Name Office Address
RADIO CLYDE CASH FOR KIDS Cash for Kids, Radio Clyde Clydebank Business Park, 3 South Avenue, Clydebank, G81 2RX
RADIO CLYDE CASH FOR KIDS TRADING LIMITED Radio Clyde 3 South Avenue, Clydebank Business Park, Clydebank, Glasgow, G81 2RX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAUER GROUP SECRETARIAT LIMITED Secretary (Active) 1 Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF /
1 April 2011
/
FORD, Deidre Ann Director (Active) Nonsuch Lodge, Outwood Lane, Horsforth, West Yorkshire, LS18 4HR November 1960 /
10 January 2007
British /
United Kingdom
Managing Director
KEENAN, Paul Anthony Director (Active) Clydebank Business Park, Clydebank, G81 2RX December 1963 /
24 July 2013
British /
United Kingdom
Publisher
VICKERY, Sarah Jane Director (Active) Upper Farm, High Street, Ramsden, Chipping Norton, Oxon, United Kingdom, OX7 3AU October 1963 /
30 September 2014
British /
United Kingdom
Finance Director
BOWMAN, John Reid Secretary (Resigned) 5 Hamilton Road, Bath, Bath And North East Somerset, BA1 5SB /
British /
ELSDON, Kate Secretary (Resigned) 51 Sackville Crescent, Harold Wood, Romford, Essex, RM3 0EH /
31 May 2006
/
NAREBOR, Torugbene Eniyekeye Secretary (Resigned) 10 Portland Road, Gillingham, Kent, ME7 2NP /
28 September 2007
/
TAMES, Jane Elizabeth Anne Secretary (Resigned) 5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ /
25 May 1999
/
SISEC LIMITED Secretary (Resigned) 21 Holborn Viaduct, London, EC1A 2DY /
29 January 2008
/
ALLAN, Graeme Maxwell Director (Resigned) 13 Mitchell Drive, Rutherglen, Glasgow, G73 3QP March 1956 /
30 August 1989
British /
Chief Engineer
BOWMAN, John Reid Director (Resigned) 5 Hamilton Road, Bath, Bath And North East Somerset, BA1 5SB April 1956 /
British /
United Kingdom
Chartered Accountant
BROWN, William Director (Resigned) Gean House 4a Horseshoe Road, Bearsden, Glasgow, Scotland, G61 2ST June 1929 /
British /
Company Director
CHAPMAN, Francis Ian Director (Resigned) Kenmore, 46 The Avenue, Cheam, Surrey, SM2 7QE October 1925 /
British /
Company Director
CHIAPPELLI, Marco Luigi Autimio Director (Resigned) 21 Braid Farm Road, Edinburgh, EH10 6LE August 1944 /
20 May 2004
British /
Scotland
Chartered Accountant
CROUCH, Sunny Joyce Director (Resigned) 99 Caledonian Wharf, London, E14 3EN February 1943 /
19 February 1997
British /
United Kingdom
Company Director
DICKSON, Alexander Director (Resigned) 13 Sinclair Avenue, Bearsden, Glasgow, G61 3BS December 1935 /
British /
Programme Controller
ELLIOT, Richard Emmerson Director (Resigned) Orchard House, 2 Richardson Close, Mill Drove, Bourne, Lincolnshire, PE10 9YN February 1966 /
21 July 2006
British /
United Kingdom
Accountant
ELSDON, Kate Director (Resigned) 51 Sackville Crescent, Harold Wood, Romford, Essex, RM3 0EH February 1980 /
15 June 2007
British /
Company Secretary
FINDLAY, Ian Johnston Director (Resigned) 6 Cheyham Way, Cheam, Surrey, SM2 7HX July 1954 /
12 July 2007
Uk /
England
Director Of Corporate Developm
FINDLAY, Ian Johnston Director (Resigned) 6 Cheyham Way, Cheam, Surrey, SM2 7HX July 1954 /
9 August 2005
Uk /
England
Director Of Corporate Developm
FINDLAY, Richard Director (Resigned) Woodville 20 Laverockbank Road, Edinburgh, Midlothian, EH5 3DE November 1943 /
10 May 1991
British /
Scotland
Chief Executive
FOLLAND, Nicholas James Director (Resigned) Strethall House, Strethall, Saffron Walden, Essex, CB11 4XJ October 1965 /
9 August 2005
British /
England
Group Legal Director
GOODE, David Graham Director (Resigned) Westbank, Duchal Road, Kilmacolm, Renfrewshire, PA13 4AY September 1947 /
19 February 1997
British /
Company Director
GRIFFITHS, Ian Ward Director (Resigned) The Gate House 1 Rhymers Gate, Wyton, Huntingdon, PE28 2JR September 1966 /
9 August 2005
British /
United Kingdom
Group Finance Director
GROSSART, Hamish Mcleod Director (Resigned) Pitlour, Strathmiglo, Cupar, Fife, KY14 7RS April 1957 /
12 February 1993
British /
Scotland
Company Director
GROSSART, Hamish Mcleod Director (Resigned) 13 Comely Bank, Edinburgh, EH4 1AN April 1957 /
British /
Merchant Banker
HAY, Patricia Director (Resigned) 6/7 Steeple Square, Kilbarchan, Renfrewshire, PA10 2JD September 1944 /
British /
Opera Singer
HOLLIMAN, Geoffrey Thomas Roland Director (Resigned) 28 Queen Street, Helensburgh, Dunbartonshire, G84 9QL May 1945 /
30 August 1989
British /
Sales & Marketing Controller
IRVINE, Andrew Robertson Director (Resigned) 21 Midmar Gardens, Edinburgh, Scotland, EH10 6DY September 1951 /
6 September 2000
British /
United Kingdom
Director
KAVANAGH, Paul Director (Resigned) 4 Mcdonnell Terrace, West End, Kilkee, Co. Clare, Ireland, IRISH September 1941 /
15 December 2004
Irish /
Director
LEWIS, Andrew Douglas Fyfe Director (Resigned) The Glebe House, Durris, Kincardineshire, AB31 6BQ February 1943 /
British /
Company Director
MACMILLAN, Alexander Ross Director (Resigned) 16 Ledcameroch Road, Bearsden, Glasgow, Lanarkshire, G61 4AB March 1922 /
British /
Company Director
MATHESON, Jamie Graham Director (Resigned) Hallmoss, Dunlop, Ayrshire, KA3 4DT May 1954 /
29 November 2000
British /
Scotland
Director
MCCOLGAN, John Director (Resigned) Danes Hollow, The Baily, Howth, Co Dublin, IRISH September 1945 /
17 June 2002
Irish /
Director
MCKELLAR, Kenneth Director (Resigned) 10 Kelvin Court, Glasgow, G12 0AB June 1927 /
British /
Concert Artiste

Competitor

Search similar business entities

Post Code G81 2RX
SIC Code 18110 - Printing of newspapers

Improve Information

Please provide details on SCOTTISH RADIO HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches