STV REGIONAL RADIO LIMITED

Pacific Quay Pacific Quay, G51 1PQ
StatusDISSOLVED
Company No.SC169280
CategoryPrivate Limited Company
Incorporated18 Oct 1996
Age27 years, 7 months, 3 days
JurisdictionScotland
Dissolution28 Oct 2011
Years12 years, 6 months, 24 days

SUMMARY

STV REGIONAL RADIO LIMITED is an dissolved private limited company with number SC169280. It was incorporated 27 years, 7 months, 3 days ago, on 18 October 1996 and it was dissolved 12 years, 6 months, 24 days ago, on 28 October 2011. The company address is Pacific Quay Pacific Quay, G51 1PQ.



Company Fillings

Gazette dissolved voluntary

Date: 28 Oct 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 14 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Elizabeth Anne Tames

Change date: 2010-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William George Watt

Change date: 2009-11-02

Documents

View document PDF

Accounts with made up date

Date: 17 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smg regional radio LIMITED\certificate issued on 08/10/08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 03/07/06 from: 200 renfield street glasgow G2 3PR

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 09 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AAMD

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Auditors resignation company

Date: 23 Jul 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 15 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed football uk LIMITED\certificate issued on 01/12/00

Documents

View document PDF

Memorandum articles

Date: 28 Nov 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 27/06/00 from: cowcaddens glasgow G2 3PR

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 10 Feb 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 18 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 04/06/97 from: 195 albion street glasgow G1 1QP

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

7 WESTBURY ROAD HENLEAZE BRISTOL MANAGEMENT LIMITED

ORCHARD VIEW, PRIMROSE LANE,RADSTOCK,BA3 2UP

Number:02174635
Status:ACTIVE
Category:Private Limited Company

CREATIVE DENTAL LABORATORY LIMITED

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:04535336
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE UK HOLDING LTD

ALRESFORD HOUSE,ALTON,GU34 2QJ

Number:09560851
Status:ACTIVE
Category:Private Limited Company

SOUTHERN HEMISPHERE STEELS LIMITED

HILL FARM HOUSE,WARWICK,CV35 7EH

Number:02780602
Status:ACTIVE
Category:Private Limited Company

SPIRE VIEW LIMITED

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:07942191
Status:ACTIVE
Category:Private Limited Company

THE BUSINESS SHOP (MORNINGSIDE) LTD

25 ESKBANK ROAD,DALKEITH,EH22 1HJ

Number:SC542420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source