SMOOTH RADIO SCOTLAND LIMITED

Address:
8th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW, Scotland

SMOOTH RADIO SCOTLAND LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC243652. The registration start date is February 10, 2003. The current status is Active.

Company Overview

Company Number SC243652
Company Name SMOOTH RADIO SCOTLAND LIMITED
Registered Address 8th Floor
1 West Regent Street
Glasgow
Scotland
G2 1RW
Scotland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-02-10
Account Category AUDIT EXEMPTION SUBSIDIARY
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-10
Returns Last Update 2016-02-10
Confirmation Statement Due Date 2021-03-25
Confirmation Statement Last Update 2020-02-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
60100 Radio broadcasting

Office Location

Address 8TH FLOOR
1 WEST REGENT STREET
Post Town GLASGOW
County SCOTLAND
Post Code G2 1RW
Country SCOTLAND

Companies with the same location

Entity Name Office Address
AGGREKO GLOBAL SOLUTIONS LIMITED 8th Floor, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom
AGGREKO MEXICO FINANCE LIMITED 8th Floor, 120 Bothwell Street, Glasgow, G2 7JS, Scotland
SPELFIE LIMITED 8th Floor, 80 St Vincent Street, Glasgow, G2 5UB, Scotland
AGGREKO RUSSIA FINANCE LIMITED 8th Floor, 120 Bothwell Street, Glasgow, G2 7JS
TRIPSOLOGY LIMITED 8th Floor, 80 St. Vincent Street, Glasgow, G2 5UB, Scotland
DISCOUNT COFFEE LTD 8th Floor, 110 Queen Street, Glasgow, G1 3BX
AGGREKO PENSION SCHEME TRUSTEE LIMITED 8th Floor, 120 Bothwell Street, Glasgow, G2 7JS
GALAXY RADIO SCOTLAND LIMITED 8th Floor, West Regent Street, Glasgow, G2 1RW, Scotland
H R CONSULTANCY (SCOTLAND) LIMITED 8th Floor, 180 St. Vincent Street, Glasgow, G2 5SG, Scotland
REAL RADIO (SCOTLAND) LIMITED 8th Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BEAK, Jonathan Secretary (Active) 30 Leicester Square, London, United Kingdom, WC2H 7LA /
9 November 2015
/
MIRON, Stephen Gabriel Director (Active) 30 Leicester Square, London, United Kingdom, WC2H 7LA May 1965 /
31 March 2014
British /
British
Chief Executive Officer
SINGER, Darren David Director (Active) 30 Leicester Square, London, United Kingdom, WC2H 7LA February 1969 /
9 November 2015
British /
England
Accountant
DAVIES, John Secretary (Resigned) 2 Park View Mill Lane, Bridge, Canterbury, Kent, CT4 5LH /
8 December 2006
/
EVERITT, Colin David Secretary (Resigned) Parkway Court, Glasgow Business Park, Glasgow, G69 6GA /
1 April 2013
/
FRASER, Richard John Secretary (Resigned) 35 Hillside Avenue, Canterbury, Kent, CT2 8EZ /
14 February 2003
/
HOWARD, Stuart Michael Secretary (Resigned) 2 Enbrook Park, Folkestone, Kent, CT20 3SE /
14 February 2003
/
KILBY, Stuart Peter Secretary (Resigned) Kings Place, 90 York Way, London, United Kingdom, N1P 2AP /
1 February 2007
/
POTTERELL, Clive Ronald Secretary (Resigned) 29-30, Leicester Square, London, United Kingdom, WC2H 7LA /
31 March 2014
British /
ALLEN, Charles Lamb, The Lord Allen Of Kensington Director (Resigned) 30 Leicester Square, London, United Kingdom, WC2H 7LA January 1957 /
14 August 2015
British /
United Kingdom
Director
BOARDMAN, Philip Edward Director (Resigned) PO BOX 68164, Kings Place, 90 York Way, London, United Kingdom, N1P 2AP August 1956 /
1 October 2009
British /
United Kingdom
Chartered Accounant
BULL, Timothy Bruce Director (Resigned) Broad Oak House, Mill Lane Frittenden, Cranbrook, Kent, TN17 2DR July 1958 /
14 February 2003
British /
England
Director
CASTRO, Nicholas Director (Resigned) 18 Branscombe Gardens, London, N21 3BN April 1951 /
1 February 2007
British /
England
Chartered Accountant
COLES, Ronald John Director (Resigned) Manor Farm Main Street, Upton, Newark, Nottinghamshire, NG23 5ST July 1944 /
14 February 2003
British /
Director
CONNOLE, Michael Damien Director (Resigned) 29-30, Leicester Square, London, United Kingdom, WC2H 7LA July 1964 /
31 March 2014
Irish /
England
Accountant
DE HAAN, Roger Michael Director (Resigned) Flat 1 The Saga Building, Middelburg Square, Folkestone, Kent, CT20 1AZ October 1948 /
14 February 2003
British /
Director
EVERITT, Colin David Director (Resigned) Laser House, Waterfront Quay, Salford Quays, Manchester, United Kingdom, M50 3XW January 1968 /
24 June 2012
British /
England
Chief Operating Officer
FRASER, Richard John Director (Resigned) 35 Hillside Avenue, Canterbury, Kent, CT2 8EZ January 1959 /
14 February 2003
British /
United Kingdom
Accountant
HOWARD, Stuart Michael Director (Resigned) 2 Enbrook Park, Folkestone, Kent, CT20 3SE May 1962 /
14 February 2003
British /
United Kingdom
Director
KILBY, Stuart Peter Director (Resigned) PO BOX 68164, Kings Place, 90 York Way, London, United Kingdom, N1P 2AP November 1970 /
22 September 2009
British /
Uk
Chartered Accountant
LEE, Mark Anthony Director (Resigned) Laser House, Waterfront Quay, Salford Quays, Manchester, M50 2XW July 1963 /
24 June 2012
British /
England
Chief Executive Officer
LITTLEJOHN, Doris Director (Resigned) 125 Henderson Street, Bridge Of Allan, Stirlingshire, FK9 4RQ March 1935 /
26 January 2004
British /
United Kingdom
Non Executive Director
LUMSDEN, Vivien Dale Victoria Director (Resigned) Shepparton 150 Mugdock Road, Milngavie, Glasgow, Lanarkshire, G62 8NH November 1952 /
26 January 2004
British /
United Kingdom
Broadcaster
MYERS, John Frederick Director (Resigned) 21 Middle Drive, Darras Hal, Ponteland, Northumberland, NE20 9DH April 1959 /
1 February 2007
British /
Executive
QUIRK, Norman Linton Director (Resigned) Glencleland House, Lochard Road, Aberfoyle, Stirlingshire, FK8 3TJ July 1947 /
1 April 2004
British /
Scotland
Managing Director
TAYLOR, Stuart Michael Director (Resigned) PO BOX 68164, Kings Place, 90 York Way, London, United Kingdom, N1P 2AP April 1963 /
4 December 2008
British /
England
Ad Director
DM DIRECTOR LIMITED Nominee Director (Resigned) 16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF /
10 February 2003
/

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G2 1RW
SIC Code 60100 - Radio broadcasting

Improve Information

Please provide details on SMOOTH RADIO SCOTLAND 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