STIRLING CITY RADIO LTD

44 King Street 44 King Street, Stirling, FK8 1AY, Scotland
StatusDISSOLVED
Company No.SC535397
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 17 days
JurisdictionScotland
Dissolution12 Jul 2022
Years1 year, 10 months, 18 days

SUMMARY

STIRLING CITY RADIO LTD is an dissolved private limited company with number SC535397. It was incorporated 8 years, 17 days ago, on 13 May 2016 and it was dissolved 1 year, 10 months, 18 days ago, on 12 July 2022. The company address is 44 King Street 44 King Street, Stirling, FK8 1AY, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Mr James Russell

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian William Mighton

Change date: 2021-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Mrs Eileen Mclean

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-07

Officer name: Mr Brian William Mighton

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Russell

Change date: 2021-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

New address: 44 King Street First Floor Studios Stirling FK8 1AY

Old address: Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland

Change date: 2021-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-30

Officer name: Colin John Blair Mills

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-27

Officer name: Mr James Russell

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 07 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-07

Psc name: Colin John Blair Mills

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 07 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Franklyn

Cessation date: 2016-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin John Blair Mills

Cessation date: 2016-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 07 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-07

Psc name: Brian William Mighton

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 07 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-07

Psc name: Eileen Mclean

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 17 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Veronica Gallagher

Cessation date: 2016-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 07 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Franklyn

Cessation date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian William Mighton

Appointment date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Veronica Gallagher

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Stephen Franklyn

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Mr Colin John Blair Mills

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian William Mighton

Change date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Eileen Mclean

Change date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Veronica Gallagher

Change date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Mr Stephen Franklyn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Old address: 102 Manor Street Falkirk FK1 1NU Scotland

Change date: 2016-10-06

New address: Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FALAISE LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:04260106
Status:ACTIVE
Category:Private Limited Company

FOREST OF DEAN RETAIL LIMITED

51 ST JOHN STREET,ASHBOURNE,DE6 1GP

Number:07274459
Status:ACTIVE
Category:Private Limited Company

H & H EXPRESS LIMITED

14 FLOWERDALE WALK,BEDFORD,MK41 0NX

Number:10375311
Status:ACTIVE
Category:Private Limited Company

MARATHON ASSOCIATES LIMITED

17 THE RYDES,BANBURY,OX15 4EJ

Number:05109415
Status:ACTIVE
Category:Private Limited Company

MAYES, KENNEDY & COMPANY LIMITED

TYLLIAN NYETIMBER COPSE,PULBOROUGH,RH20 2NE

Number:07833019
Status:ACTIVE
Category:Private Limited Company

PVO CONSULTANTS LIMITED

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:07440819
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