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 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 |
SIC Code | Industry |
---|---|
60100 | Radio broadcasting |
Address |
8TH FLOOR 1 WEST REGENT STREET |
Post Town | GLASGOW |
County | SCOTLAND |
Post Code | G2 1RW |
Country | SCOTLAND |
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 |
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 |
/ |
Post Town | GLASGOW |
Post Code | G2 1RW |
SIC Code | 60100 - Radio broadcasting |
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.