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 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 |
SIC Code | Industry |
---|---|
18110 | Printing of newspapers |
58130 | Publishing of newspapers |
59113 | Television programme production activities |
73110 | Advertising agencies |
Address |
CLYDEBANK BUSINESS PARK CLYDEBANK |
Post Code | G81 2RX |
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 |
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 |
Post Code | G81 2RX |
SIC Code | 18110 - Printing of newspapers |
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.