STIRLING CITY RADIO LTD
Status | DISSOLVED |
Company No. | SC535397 |
Category | Private Limited Company |
Incorporated | 13 May 2016 |
Age | 8 years, 17 days |
Jurisdiction | Scotland |
Dissolution | 12 Jul 2022 |
Years | 1 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 04260106 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ST JOHN STREET,ASHBOURNE,DE6 1GP
Number: | 07274459 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FLOWERDALE WALK,BEDFORD,MK41 0NX
Number: | 10375311 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 07440819 |
Status: | ACTIVE |
Category: | Private Limited Company |