- Company Overview for GALAXY RADIO SCOTLAND LIMITED (SC168821)
- Filing history for GALAXY RADIO SCOTLAND LIMITED (SC168821)
- People for GALAXY RADIO SCOTLAND LIMITED (SC168821)
- Charges for GALAXY RADIO SCOTLAND LIMITED (SC168821)
- More for GALAXY RADIO SCOTLAND LIMITED (SC168821)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
16 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
16 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
04 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
15 Mar 2021 | CH01 | Director's details changed for Mr Colin David Everitt on 12 March 2021 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
06 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jul 2018 | CH01 | Director's details changed for Mr Colin David Everitt on 20 July 2017 | |
13 Jul 2018 | CH03 | Secretary's details changed for Colin David Everitt on 20 July 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
12 Apr 2018 | PSC07 | Cessation of Communicorp Group Limited as a person with significant control on 1 January 2018 | |
12 Apr 2018 | PSC07 | Cessation of Communicorp Group Limited as a person with significant control on 1 January 2018 | |
12 Apr 2018 | PSC02 | Notification of Communicorp Uk Limited as a person with significant control on 1 January 2018 | |
12 Apr 2018 | PSC02 | Notification of Communicorp Uk Limited as a person with significant control on 1 January 2018 | |
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
05 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Oct 2016 | AD01 | Registered office address changed from Capital Scotland, Four Winds Pavillion Pacific Quay Glasgow G51 1EB to 8th Floor West Regent Street Glasgow G2 1RW on 4 October 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Mr Mark Anthony Lee on 23 September 2016 | |
03 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|