KINGDOM FM RADIO LTD.
KIRKCALDY

Hellopages » Fife » Fife » KY1 3WE

Company number SC168819
Status Active
Incorporation Date 7 October 1996
Company Type Private Limited Company
Address ELIZABETH HOUSE BARCLAY COURT, MITCHELSTON INDUSTRIAL ESTATE, KIRKCALDY, SCOTLAND, KY1 3WE
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registered office address changed from Haig House Haig Business Park Balgonie Road Markinch Fife KY7 6AQ to Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE on 8 November 2016; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of KINGDOM FM RADIO LTD. are www.kingdomfmradio.co.uk, and www.kingdom-fm-radio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Kingdom Fm Radio Ltd is a Private Limited Company. The company registration number is SC168819. Kingdom Fm Radio Ltd has been working since 07 October 1996. The present status of the company is Active. The registered address of Kingdom Fm Radio Ltd is Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Scotland Ky1 3we. . MACKINTOSH, Shaun Robert is a Secretary of the company. ARENDT, Jonathan Michael Henry is a Director of the company. CAMERON, John Bell is a Director of the company. CONDIE, Ian Mackenzie Penman is a Director of the company. CROFTS, Blair Andrew is a Director of the company. KILGOUR, Robert Dow is a Director of the company. LIVINGSTONE, Ian Lang is a Director of the company. MACKINTOSH, Shaun Robert is a Director of the company. MILLAR, Douglas Andrew Terris is a Director of the company. TORLEY, Janet Margaret is a Director of the company. Secretary CONDIE, Ian Mackenzie Penman has been resigned. Secretary WALKER, Ronald Gordon has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRADY, Kevin has been resigned. Director BURNESS, Thomas Johnstone has been resigned. Director BURNETT, Charles Michael has been resigned. Director CONNOLLY, Michael Joseph has been resigned. Director DEWHURST, Anthony John has been resigned. Director MACKENZIE, Ashley Calder has been resigned. Director MACKINTOSH, George Alexander John has been resigned. Director MACKINTOSH, Margaret Sanderson has been resigned. Director MILLAR, Margaret Ann has been resigned. Director MURRAY, John has been resigned. Director PURVIS, John Robert has been resigned. Director QUIRK, Norman Linton has been resigned. Director QUIRK, Norman Linton has been resigned. Director SEWELL, Ian has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
MACKINTOSH, Shaun Robert
Appointed Date: 13 February 2004

Director
ARENDT, Jonathan Michael Henry
Appointed Date: 23 March 2001
69 years old

Director
CAMERON, John Bell
Appointed Date: 15 June 1997
86 years old

Director
CONDIE, Ian Mackenzie Penman
Appointed Date: 13 October 1997
72 years old

Director
CROFTS, Blair Andrew
Appointed Date: 15 August 2012
56 years old

Director
KILGOUR, Robert Dow
Appointed Date: 29 January 2007
68 years old

Director
LIVINGSTONE, Ian Lang
Appointed Date: 21 January 2005
87 years old

Director
MACKINTOSH, Shaun Robert
Appointed Date: 28 March 2003
58 years old

Director
MILLAR, Douglas Andrew Terris
Appointed Date: 14 June 2013
70 years old

Director
TORLEY, Janet Margaret
Appointed Date: 14 June 2013
70 years old

Resigned Directors

Secretary
CONDIE, Ian Mackenzie Penman
Resigned: 13 February 2004
Appointed Date: 07 April 1998

Secretary
WALKER, Ronald Gordon
Resigned: 07 April 1998
Appointed Date: 24 October 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 October 1996
Appointed Date: 07 October 1996

Director
BRADY, Kevin
Resigned: 14 August 2012
Appointed Date: 30 October 2000
64 years old

Director
BURNESS, Thomas Johnstone
Resigned: 31 August 2004
Appointed Date: 01 July 1997
87 years old

Director
BURNETT, Charles Michael
Resigned: 16 February 2007
Appointed Date: 19 December 2005
75 years old

Director
CONNOLLY, Michael Joseph
Resigned: 18 January 1999
Appointed Date: 21 August 1998
84 years old

Director
DEWHURST, Anthony John
Resigned: 03 November 1997
Appointed Date: 12 June 1997
74 years old

Director
MACKENZIE, Ashley Calder
Resigned: 31 January 2002
Appointed Date: 03 April 2000
53 years old

Director
MACKINTOSH, George Alexander John
Resigned: 11 August 2000
Appointed Date: 24 October 1996
79 years old

Director
MACKINTOSH, Margaret Sanderson
Resigned: 28 March 2003
Appointed Date: 23 March 2001
77 years old

Director
MILLAR, Margaret Ann
Resigned: 18 January 1999
Appointed Date: 13 October 1997
76 years old

Director
MURRAY, John
Resigned: 21 August 2013
Appointed Date: 03 December 1996
72 years old

Director
PURVIS, John Robert
Resigned: 14 June 2013
Appointed Date: 01 March 1997
87 years old

Director
QUIRK, Norman Linton
Resigned: 03 April 2000
Appointed Date: 18 January 1999
78 years old

Director
QUIRK, Norman Linton
Resigned: 21 August 1998
Appointed Date: 20 October 1997
78 years old

Director
SEWELL, Ian
Resigned: 10 June 2005
Appointed Date: 13 April 1999
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 October 1996
Appointed Date: 07 October 1996

KINGDOM FM RADIO LTD. Events

17 Mar 2017
Total exemption small company accounts made up to 31 August 2016
08 Nov 2016
Registered office address changed from Haig House Haig Business Park Balgonie Road Markinch Fife KY7 6AQ to Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE on 8 November 2016
08 Nov 2016
Confirmation statement made on 25 September 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 August 2015
07 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 475,600

...
... and 112 more events
07 Nov 1996
New director appointed
07 Nov 1996
New secretary appointed
07 Nov 1996
Director resigned
07 Nov 1996
Secretary resigned
07 Oct 1996
Incorporation

KINGDOM FM RADIO LTD. Charges

11 March 2008
Bond & floating charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
20 October 1998
Floating charge
Delivered: 9 November 1998
Status: Satisfied on 3 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…