CELTIC MUSIC RADIO LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1HU

Company number SC271561
Status Active
Incorporation Date 4 August 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 54 ADMIRAL STREET, KINNING PARK, GLASGOW, SCOTLAND, G41 1HU
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting, 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Registered office address changed from Buchanan House 5th Floor West Wing 58 Port Dundas Road Glasgow G4 0HF to 54 Admiral Street Kinning Park Glasgow G41 1HU on 1 October 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CELTIC MUSIC RADIO LIMITED are www.celticmusicradio.co.uk, and www.celtic-music-radio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Celtic Music Radio Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC271561. Celtic Music Radio Limited has been working since 04 August 2004. The present status of the company is Active. The registered address of Celtic Music Radio Limited is 54 Admiral Street Kinning Park Glasgow Scotland G41 1hu. . CLARK, Elizabeth Ann is a Secretary of the company. CLARK, Elizabeth Ann is a Director of the company. HOTCHKISS, Gordon is a Director of the company. JENKINS, Alexander is a Director of the company. MACFADYEN, Ross is a Director of the company. Secretary MCWILLIAM, Robert Bisland has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURKE, Alan Hugh has been resigned. Director MACDONALD, Kenneth Miller has been resigned. Director MCKAY, Edmund has been resigned. Director MCWILLIAM, Robert Bisland has been resigned. Director MUIRHEAD, Fergus has been resigned. Director RODGER, Robert Bruce has been resigned. Director SHERIDAN, Mark has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
CLARK, Elizabeth Ann
Appointed Date: 12 February 2013

Director
CLARK, Elizabeth Ann
Appointed Date: 13 September 2011
74 years old

Director
HOTCHKISS, Gordon
Appointed Date: 13 September 2011
79 years old

Director
JENKINS, Alexander
Appointed Date: 04 August 2004
70 years old

Director
MACFADYEN, Ross
Appointed Date: 13 September 2011
57 years old

Resigned Directors

Secretary
MCWILLIAM, Robert Bisland
Resigned: 05 February 2013
Appointed Date: 04 August 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 August 2004
Appointed Date: 04 August 2004

Director
BURKE, Alan Hugh
Resigned: 12 November 2012
Appointed Date: 28 June 2011
57 years old

Director
MACDONALD, Kenneth Miller
Resigned: 26 April 2011
Appointed Date: 04 August 2004
79 years old

Director
MCKAY, Edmund
Resigned: 11 December 2012
Appointed Date: 13 September 2011
65 years old

Director
MCWILLIAM, Robert Bisland
Resigned: 04 June 2015
Appointed Date: 04 August 2004
75 years old

Director
MUIRHEAD, Fergus
Resigned: 02 July 2012
Appointed Date: 13 September 2011
67 years old

Director
RODGER, Robert Bruce
Resigned: 04 February 2013
Appointed Date: 28 August 2008
60 years old

Director
SHERIDAN, Mark
Resigned: 22 July 2011
Appointed Date: 12 September 2005
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 August 2004
Appointed Date: 04 August 2004

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 August 2004
Appointed Date: 04 August 2004

Persons With Significant Control

Ms Elizabeth Ann Clark
Notified on: 13 July 2016
74 years old
Nature of control: Has significant influence or control as a trustee of a trust

CELTIC MUSIC RADIO LIMITED Events

03 Oct 2016
Confirmation statement made on 4 August 2016 with updates
01 Oct 2016
Registered office address changed from Buchanan House 5th Floor West Wing 58 Port Dundas Road Glasgow G4 0HF to 54 Admiral Street Kinning Park Glasgow G41 1HU on 1 October 2016
05 Nov 2015
Total exemption small company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 4 August 2015 no member list
01 Sep 2015
Register inspection address has been changed from Livingstone Tower 26 Richmond Street Glasgow Glasgow G1 1XH Scotland to 162 0/2 Butterbiggins Road Glasgow G42 7AL
...
... and 57 more events
05 Aug 2004
New director appointed
05 Aug 2004
Director resigned
05 Aug 2004
Secretary resigned
05 Aug 2004
New director appointed
04 Aug 2004
Incorporation