SMOOTH RADIO SCOTLAND LIMITED
GLASGOW SAGA RADIO (SCOTLAND) LIMITED SAGA RADIO (GLASGOW) LIMITED DMWS 603 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1RW

Company number SC243652
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address 8TH FLOOR, 1 WEST REGENT STREET, GLASGOW, SCOTLAND, SCOTLAND, G2 1RW
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of SMOOTH RADIO SCOTLAND LIMITED are www.smoothradioscotland.co.uk, and www.smooth-radio-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smooth Radio Scotland Limited is a Private Limited Company. The company registration number is SC243652. Smooth Radio Scotland Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Smooth Radio Scotland Limited is 8th Floor 1 West Regent Street Glasgow Scotland Scotland G2 1rw. . BEAK, Jonathan is a Secretary of the company. MIRON, Stephen Gabriel is a Director of the company. SINGER, Darren David is a Director of the company. Secretary DAVIES, John has been resigned. Secretary EVERITT, Colin David has been resigned. Secretary FRASER, Richard John has been resigned. Secretary HOWARD, Stuart Michael has been resigned. Secretary KILBY, Stuart Peter has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director BOARDMAN, Philip Edward has been resigned. Director BULL, Timothy Bruce has been resigned. Director CASTRO, Nicholas has been resigned. Director COLES, Ronald John has been resigned. Director CONNOLE, Michael Damien has been resigned. Director DE HAAN, Roger Michael has been resigned. Director EVERITT, Colin David has been resigned. Director FRASER, Richard John has been resigned. Director HOWARD, Stuart Michael has been resigned. Director KILBY, Stuart Peter has been resigned. Director LEE, Mark Anthony has been resigned. Director LITTLEJOHN, Doris has been resigned. Director LUMSDEN, Vivien Dale Victoria has been resigned. Director MYERS, John Frederick has been resigned. Director QUIRK, Norman Linton has been resigned. Director TAYLOR, Stuart Michael has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
MIRON, Stephen Gabriel
Appointed Date: 31 March 2014
60 years old

Director
SINGER, Darren David
Appointed Date: 09 November 2015
56 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 01 February 2007
Appointed Date: 08 December 2006

Secretary
EVERITT, Colin David
Resigned: 31 March 2014
Appointed Date: 01 April 2013

Secretary
FRASER, Richard John
Resigned: 26 October 2004
Appointed Date: 14 February 2003

Secretary
HOWARD, Stuart Michael
Resigned: 11 December 2006
Appointed Date: 14 February 2003

Secretary
KILBY, Stuart Peter
Resigned: 31 March 2013
Appointed Date: 01 February 2007

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 31 March 2014

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 14 February 2003
Appointed Date: 10 February 2003

Director
ALLEN, Charles Lamb, The Lord Allen Of Kensington
Resigned: 09 November 2015
Appointed Date: 14 August 2015
68 years old

Director
BOARDMAN, Philip Edward
Resigned: 14 June 2012
Appointed Date: 01 October 2009
69 years old

Director
BULL, Timothy Bruce
Resigned: 01 February 2007
Appointed Date: 14 February 2003
67 years old

Director
CASTRO, Nicholas
Resigned: 02 October 2009
Appointed Date: 01 February 2007
74 years old

Director
COLES, Ronald John
Resigned: 01 February 2007
Appointed Date: 14 February 2003
81 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 31 March 2014
61 years old

Director
DE HAAN, Roger Michael
Resigned: 05 August 2004
Appointed Date: 14 February 2003
76 years old

Director
EVERITT, Colin David
Resigned: 31 March 2014
Appointed Date: 24 June 2012
57 years old

Director
FRASER, Richard John
Resigned: 05 August 2004
Appointed Date: 14 February 2003
66 years old

Director
HOWARD, Stuart Michael
Resigned: 01 February 2007
Appointed Date: 14 February 2003
63 years old

Director
KILBY, Stuart Peter
Resigned: 31 March 2013
Appointed Date: 22 September 2009
54 years old

Director
LEE, Mark Anthony
Resigned: 31 March 2014
Appointed Date: 24 June 2012
62 years old

Director
LITTLEJOHN, Doris
Resigned: 22 August 2006
Appointed Date: 26 January 2004
90 years old

Director
LUMSDEN, Vivien Dale Victoria
Resigned: 22 August 2006
Appointed Date: 26 January 2004
72 years old

Director
MYERS, John Frederick
Resigned: 27 February 2009
Appointed Date: 01 February 2007
66 years old

Director
QUIRK, Norman Linton
Resigned: 01 February 2007
Appointed Date: 01 April 2004
78 years old

Director
TAYLOR, Stuart Michael
Resigned: 22 June 2012
Appointed Date: 04 December 2008
62 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 14 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Real And Smooth Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMOOTH RADIO SCOTLAND LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
05 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
05 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
05 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
05 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 103 more events
21 Feb 2003
Secretary resigned
21 Feb 2003
Director resigned
19 Feb 2003
Accounting reference date shortened from 29/02/04 to 31/01/04
18 Feb 2003
Company name changed dmws 603 LIMITED\certificate issued on 17/02/03
10 Feb 2003
Incorporation