CELTIC MUSIC RADIO LIMITED

Address:
54 Admiral Street, Kinning Park, Glasgow, G41 1HU, Scotland

CELTIC MUSIC RADIO LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC271561. The registration start date is August 4, 2004. The current status is Active.

Company Overview

Company Number SC271561
Company Name CELTIC MUSIC RADIO LIMITED
Registered Address 54 Admiral Street
Kinning Park
Glasgow
G41 1HU
Scotland
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-08-04
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2019-05-31
Accounts Last Update 2017-08-31
Returns Due Date 2016-09-01
Returns Last Update 2015-08-04
Confirmation Statement Due Date 2021-08-18
Confirmation Statement Last Update 2020-08-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
60100 Radio broadcasting
90020 Support activities to performing arts

Office Location

Address 54 ADMIRAL STREET
KINNING PARK
Post Town GLASGOW
Post Code G41 1HU
Country SCOTLAND

Companies with the same location

Entity Name Office Address
CALEDONIA TX LIMITED 54 Admiral Street, Glasgow, G41 1HU, United Kingdom
EKLIPSE SPORTS RADIO LIMITED 54 Admiral Street, Glasgow, G41 1HU

Companies with the same post code

Entity Name Office Address
ALIAO LTD 10 Admiral Street, Glasgow, G41 1HU, Scotland
G3RRY LIMITED 16 Admiral Street, Glasgow, G41 1HU
ICORE TEC LTD 10 Admiral Street, Glasgow, G41 1HU, Scotland
TECFLEX LIMITED 10 Admiral Street, Glasgow, G41 1HU, Scotland
CASYST LTD 10 Admiral Street, Kinning Park, Glasgow, G41 1HU, Scotland
LTDRED LIMITED 10 Admiral Street, Glasgow, G41 1HU, Scotland
ICORETEC LIMITED 10 Admiral Street, Kinning Park, Glasgow, G41 1HU

Companies with the same post town

Entity Name Office Address
ALL GLASGOW ELECTRICAL LTD 8/4 2251 Great Western Road, Glasgow, G15 6NB, Scotland
ALL NATURAL PUPCAKES LTD 3 Netherwood Place, Cumbernauld, Glasgow, G68 9LA, Scotland
ANARCHY AFTERMATH LTD 17 Milford, East Kilbride, Glasgow, G75 9BT, Scotland
ARDENCYART LTD 0/1, 38 Southdeen Avenue, Glasgow, G15 7RL, United Kingdom
ARIDAJ LTD 5/1 82 Barrland Street, Glasgow, G41 1AJ, Scotland
B & P TRADE LTD 18 The Limes, 1 Milholm Road, Glasgow, G44 3YB, Scotland
BARGAINS SHOP LTD 738 Anniesland Road, Glasgow, G14 0YU, Scotland
BERSERK ANDROID LTD 20 Arisaig Drive, Glasgow, G52 1HP, Scotland
CARRIE DODDS LIMITED 1/2 14 Celtic Street, Glasgow, G20 0BU, Scotland
COLLECTIVE TEXT LTD #307 60-64 Osborne Street, Glasgow, G1 5QH, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CLARK, Elizabeth Ann Secretary (Active) 54 Admiral Street, Kinning Park, Glasgow, Scotland, G41 1HU /
12 February 2013
/
CLARK, Elizabeth Ann Director (Active) 162 Butterbiggins Road, Glasgow, Scotland, G42 7AL February 1951 /
13 September 2011
British /
Scotland
Voluntary Worker
HOTCHKISS, Gordon Director (Active) 12 Garrioch Drive, Glasgow, Scotland, G20 8RS September 1946 /
13 September 2011
British /
Scotland
Photographer
JENKINS, Alexander Director (Active) 19 Hogg Avenue, Johnstone, Renfrewshire, PA5 0EZ December 1954 /
4 August 2004
British /
Scotland
Transport Operative
MACFADYEN, Ross Director (Active) 9 Halfmerk North, East Kilbride, Glasgow, Scotland, G74 3EH August 1968 /
13 September 2011
British /
Scotland
Carer/Charity Worker
MCWILLIAM, Robert Bisland Secretary (Resigned) 2 Allands Ave, Inchinnan, Renfrew, PA4 9LG /
4 August 2004
/
BURKE, Alan Hugh Director (Resigned) 3 Milverton Avenue, Bearsden, Glasgow, Scotland, G61 4BE June 1968 /
28 June 2011
Uk /
Scotland
Director Owner
MACDONALD, Kenneth Miller Director (Resigned) Myrtlebank East, Elliston Road, Howwood, Johnstone, Renfrewshire, PA9 1AU January 1946 /
4 August 2004
British /
Scotland
Accountant
MCKAY, Edmund Director (Resigned) Candren Cottage, 46 Cross Road, Paisley, Renfrewshire, Scotland, PA2 9QJ April 1960 /
13 September 2011
Irish /
Scotland
Care Professional
MCWILLIAM, Robert Bisland Director (Resigned) 2 Allands Ave, Inchinnan, Renfrew, PA4 9LG September 1950 /
4 August 2004
British /
Scotland
Director
MUIRHEAD, Fergus Director (Resigned) 41 Busby Road, Clarkston, Glasgow, Scotland, G76 7BN July 1958 /
13 September 2011
British /
Scotland
Director
RODGER, Robert Bruce Director (Resigned) 13 Kennedy Road, Saltcoats, Ayrshire, Scotland, KA21 5SF November 1964 /
28 August 2008
British /
Scotland
Itc Manager
SHERIDAN, Mark Director (Resigned) Greenpoint, 125 East Princes Street, Helensburgh, G84 7DW July 1956 /
12 September 2005
British /
United Kingdom
University Lecturer & Researcher
JORDANS (SCOTLAND) LIMITED Nominee Director (Resigned) 24 Great King Street, Edinburgh, EH3 6QN /
4 August 2004
/
OSWALDS OF EDINBURGH LIMITED Nominee Director (Resigned) 24 Great King Street, Edinburgh, EH3 6QN /
4 August 2004
/

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G41 1HU
SIC Code 60100 - Radio broadcasting

Improve Information

Please provide details on CELTIC MUSIC RADIO 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