Advanced company searchLink opens in new window

YOUR RADIO FM LIMITED

Company number SC198770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2017 DS01 Application to strike the company off the register
04 Nov 2016 AA Full accounts made up to 27 December 2015
09 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
17 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 260,000
17 Aug 2015 AD03 Register(s) moved to registered inspection location 200 Renfield Street Glasgow G2 3QB
17 Aug 2015 AD02 Register inspection address has been changed to 200 Renfield Street Glasgow G2 3QB
25 Jun 2015 AA Full accounts made up to 27 September 2014
29 May 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
28 May 2015 TM01 Termination of appointment of Charles John Allwood as a director on 22 May 2015
28 May 2015 TM02 Termination of appointment of Graham John Faulds as a secretary on 22 May 2015
28 May 2015 TM01 Termination of appointment of Graham John Faulds as a director on 22 May 2015
28 May 2015 AD01 Registered office address changed from Carus House 201 Dumbarton Road Clydebank G81 4XJ to 200 Renfield Street Glasgow G2 3QB on 28 May 2015
28 May 2015 TM01 Termination of appointment of Graham Thomson Morrison as a director on 22 May 2015
28 May 2015 MR04 Satisfaction of charge 3 in full
26 May 2015 AP03 Appointment of Neil Edward Carpenter as a secretary on 26 May 2015
26 May 2015 AP03 Appointment of Simon Alton Westrop as a secretary on 26 May 2015
26 May 2015 AP01 Appointment of Henry Kennedy Faure Walker as a director on 26 May 2015
26 May 2015 AP01 Appointment of Mr Paul Anthony Hunter as a director on 26 May 2015
15 May 2015 SH01 Statement of capital following an allotment of shares on 27 February 2012
  • GBP 260,000
15 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 260,000
25 Jun 2014 AA Full accounts made up to 28 September 2013
16 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 260,000