ARGYLL FM LIMITED

Address:
27-29 Longrow, Campbeltown, Argyll, PA28 6ER

ARGYLL FM LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC160070. The registration start date is August 30, 1995. The current status is Active.

Company Overview

Company Number SC160070
Company Name ARGYLL FM LIMITED
Registered Address 27-29 Longrow
Campbeltown
Argyll
PA28 6ER
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-08-30
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2016-09-27
Returns Last Update 2015-08-30
Confirmation Statement Due Date 2021-09-15
Confirmation Statement Last Update 2020-09-01
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
60100 Radio broadcasting

Office Location

Address 27-29 LONGROW
Post Town CAMPBELTOWN
County ARGYLL
Post Code PA28 6ER

Companies with the same post code

Entity Name Office Address
AYOUB LTD 23 Longrow, Campbeltown, PA28 6ER, Scotland
EZ HOUSEKEEPING & GARDEN MAINTENANCE LTD 27 C Longrow, Campbeltown, PA28 6ER, Scotland
COATS OFFSHORE SERVICES LTD The Wellhouse 69 Longrow, Campbeltown, Argyll, PA28 6ER, Scotland
ZEROCONSULTING LIMITED 2, 33 Longrow, Campbeltown, Argyll Pa28, PA28 6ER, Scotland
SHOPPER-AIDE LTD. 47 Longrow, Campbeltown, PA28 6ER, Scotland
CARMICHAEL PHILLIPS LIMITED 45 Longrow, Campbeltown, Argyll, PA28 6ER, Scotland
KINTYRE HOLDINGS LIMITED 45 Longrow, Campbeltown, Argyll, PA28 6ER, Scotland

Companies with the same post town

Entity Name Office Address
CADENHEAD RETAIL LIMITED 9 Bolgam Street, Campbeltown, PA28 6HZ, Scotland
DAVID AND AMANDA GENERAL SERVICES LTD 49 Burnside Cottages, Stewarton, Campbeltown, Argyll and Bute, PA28 6PQ, Scotland
ARC CONCEPTS LTD Falkland Lodge, High Askomil, Campbeltown, PA28 6EN, Scotland
THOMAS INDUSTRIAL TECHNICAL SERVICES LTD Low Cattadale, Southend, Campbeltown, Argyll, PA28 6RN, United Kingdom
WESTERN SCOTTISH CHEESE CO. LTD 10-16 Kirk Street, Campbeltown, PA28 6BL, United Kingdom
ACHAMORE (SCOTLAND) LIMITED Kinloch Hall, Lochend Street, Campbeltown, PA28 6DL, United Kingdom
GREYSTON UK CLOTHING LIMITED 19c Shore Street, Campbeltown, PA28 6BS, Scotland
KNOCKRUAN LIMITED 59 Dalaruan Street, Campbeltown, PA28 6HG, Scotland
DANIELLE CHRISTINE PHOTOGRAPHY LTD 49 Sound of Kintyre, Machrihanish, Campbeltown, Argyll and Bute, PA28 6GA, Scotland
D.ROBERTSON WELDING LTD 22b Calton Avenue, Argyll and Bute, Campbeltown, PA28 6NA, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MIDDLETON, Colin John Secretary (Active) 27-29, Longrow, Campbeltown, Argyll, United Kingdom, PA28 6ER /
9 September 2008
/
ARMOUR, John Director (Active) High Tirfergus, Campbeltown, Argyll, PA28 6PW May 1961 /
15 March 2001
British /
United Kingdom
Farmer
EDWARDS, Yvonne Director (Active) 1 Miller's Park, Campbeltown, Argyll, PA28 6HW May 1960 /
12 August 2003
British /
United Kingdom
Civil Servant
JOHNSON, Kenneth Director (Active) Westerlee, 3 Fort Argyll Road, Campbeltown, Argyll, PA28 6SN February 1949 /
21 June 2001
British /
United Kingdom
Maintenance Officer
MIDDLETON, Colin John Director (Active) Bel Mar, Kintyre Gardens, Campbeltown, Argyll, United Kingdom, PA28 6DH March 1965 /
30 November 1995
British /
United Kingdom
Retail Management
OXBORROW, Trevor James Director (Active) 27-29, Longrow, Campbeltown, Argyll, PA28 6ER July 1949 /
1 December 2014
British /
Scotland
Systems Analyst (Retired)
C & D MACTAGGART Secretary (Resigned) Castlehill, Campbeltown, PA28 6AR /
30 November 1995
/
KELLY, George Alexander Secretary (Resigned) 41 Smith Drive, Campbeltown, Argyll, PA28 6LA /
30 August 1995
/
ANDERSON, Ann Director (Resigned) 36 Lime Craigs Road, Campbeltown, Argyll, PA28 6JT June 1962 /
6 February 1997
British /
Company Director
BARRATT, Margaret Skiverton Director (Resigned) 13 Burnside Cottages, Stewarton, Campbeltown, Argyll, PA28 6PQ March 1943 /
15 March 2001
British /
Housewife
CAMPBELL, John Anthony Director (Resigned) 12b Main Street, Campbeltown, Strathclyde, PA28 6AG March 1953 /
30 August 1995
British /
Care Worker
DEWAR, Richard Colville Director (Resigned) 19 Davaar Avenue, Campbeltown, Argyll, PA28 6NF September 1956 /
30 August 1995
British /
Shop Manager
HENDERSON, Iain Director (Resigned) Swallowholme, Machrihanish, Campbeltown, Argyll, PA28 6PT December 1939 /
30 November 1995
British /
Procurator Fiscal
JOHNSON, Kenneth Director (Resigned) Westerlee, 3 Fort Argyll Road, Campbeltown, Argyll, PA28 6SN February 1949 /
12 February 1998
British /
United Kingdom
Building Manager
KELLY, George Alexander Director (Resigned) 41 Smith Drive, Campbeltown, Argyll, PA28 6LA July 1931 /
6 February 1997
British /
Company Director
LAFFERTY, Archibald Mckay Director (Resigned) 8 Range Road, Campbeltown, Strathclyde, PA28 6LL January 1944 /
12 February 1998
British /
Retired Bookmaker
MCINTYRE, Daniel Archibald Gilchrist Director (Resigned) 90 Millknowe, Campbeltown, Argyll, PA28 6HB December 1925 /
18 March 1999
British /
Radio Presenter
SHAW, Morris Mcnair Director (Resigned) 38 Limecraigs, Campbeltown, Argyll, PA28 6JT July 1962 /
21 September 2000
British /
None
SHAW, Morris Mcnair Director (Resigned) 38 Limecraigs, Campbeltown, Argyll, PA28 6JT July 1962 /
12 February 1998
British /
Media Consultant & Systems Ana
WESTERMAN, Jacqueline Ann Director (Resigned) Machrins, Machrihanish, Campbeltown, Argyll, PA28 6PY May 1972 /
6 February 1997
British /
Company Director

Competitor

Search similar business entities

Post Town CAMPBELTOWN
Post Code PA28 6ER
SIC Code 60100 - Radio broadcasting

Improve Information

Please provide details on ARGYLL FM 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