RADIO TAY LIMITED
GLASGOW

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 2RX
Company number SC067049
Status Active
Incorporation Date 8 February 1979
Company Type Private Limited Company
Address CLYDEBANK BUSINESS PARK, CLYDEBANK, GLASGOW, G81 2RX
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Director's details changed for Mrs Deidre Ann Ford on 30 September 2016; Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016. The most likely internet sites of RADIO TAY LIMITED are www.radiotay.co.uk, and www.radio-tay.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Radio Tay Limited is a Private Limited Company. The company registration number is SC067049. Radio Tay Limited has been working since 08 February 1979. The present status of the company is Active. The registered address of Radio Tay Limited is Clydebank Business Park Clydebank Glasgow G81 2rx. . BAUER GROUP SECRETARIAT LIMITED is a Secretary of the company. FORD, Deidre Ann is a Director of the company. KEENAN, Paul Anthony is a Director of the company. VICKERY, Sarah Jane is a Director of the company. Secretary CARDOSI, Emma Louise has been resigned. Secretary CODOGNATO, Kathleen has been resigned. Secretary ELSDON, Kate has been resigned. Secretary NAREBOR, Torugbene Eniyekeye has been resigned. Secretary WILKIE, Alexander Joseph Holden has been resigned. Secretary WILSON, Alan Raeburn has been resigned. Secretary SISEC LIMITED has been resigned. Director BALLINGALL, Arthur has been resigned. Director BEATON, John Harvey has been resigned. Director BULLOUGH, Sandra Marguerite has been resigned. Director ELLIOT, Richard Emmerson has been resigned. Director ELPHINSTONE, Willa, Lady has been resigned. Director FINDLAY, Richard has been resigned. Director FORBES, Graham John Thomson, The Very Reverend Dr has been resigned. Director FRASER, Fiona, Lady has been resigned. Director GOODE, David Graham has been resigned. Director MACKENZIE, Lesley Anne has been resigned. Director MCCONNACHIE, John Daniel has been resigned. Director MORRISON, David Donald Corbett has been resigned. Director REILLY, Ian Francis has been resigned. Director REILLY, Ian Francis has been resigned. Director STEELE, Thomas Graham has been resigned. Director STEVENSON, Lorraine Sheila has been resigned. Director WHITE, Gary Charles has been resigned. Director WILKIE, Alexander Joseph Holden has been resigned. Director WILSON, Alan Raeburn has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
BAUER GROUP SECRETARIAT LIMITED
Appointed Date: 01 April 2011

Director
FORD, Deidre Ann
Appointed Date: 01 October 2005
65 years old

Director
KEENAN, Paul Anthony
Appointed Date: 24 July 2013
62 years old

Director
VICKERY, Sarah Jane
Appointed Date: 30 September 2014
62 years old

Resigned Directors

Secretary
CARDOSI, Emma Louise
Resigned: 25 September 2006
Appointed Date: 01 August 2003

Secretary
CODOGNATO, Kathleen
Resigned: 01 August 2003
Appointed Date: 21 November 2001

Secretary
ELSDON, Kate
Resigned: 28 September 2007
Appointed Date: 06 October 2006

Secretary
NAREBOR, Torugbene Eniyekeye
Resigned: 29 January 2008
Appointed Date: 28 September 2007

Secretary
WILKIE, Alexander Joseph Holden
Resigned: 05 May 1993
Appointed Date: 01 August 1990

Secretary
WILSON, Alan Raeburn
Resigned: 21 November 2001
Appointed Date: 05 May 1993

Secretary
SISEC LIMITED
Resigned: 01 April 2011
Appointed Date: 29 January 2008

Director
BALLINGALL, Arthur
Resigned: 29 January 2008
Appointed Date: 14 November 1994
73 years old

Director
BEATON, John Harvey
Resigned: 23 April 1998
Appointed Date: 30 May 1995
88 years old

Director
BULLOUGH, Sandra Marguerite
Resigned: 05 September 2001
Appointed Date: 26 November 1992
80 years old

Director
ELLIOT, Richard Emmerson
Resigned: 28 February 2007
Appointed Date: 19 July 2006
60 years old

Director
ELPHINSTONE, Willa, Lady
Resigned: 19 December 1994
Appointed Date: 09 February 1991
71 years old

Director
FINDLAY, Richard
Resigned: 26 May 2000
Appointed Date: 09 February 1991
82 years old

Director
FORBES, Graham John Thomson, The Very Reverend Dr
Resigned: 01 August 1990
Appointed Date: 13 April 1988
74 years old

Director
FRASER, Fiona, Lady
Resigned: 21 November 2001
Appointed Date: 27 January 2000
78 years old

Director
GOODE, David Graham
Resigned: 23 December 2005
Appointed Date: 26 May 2000
78 years old

Director
MACKENZIE, Lesley Anne
Resigned: 14 March 2006
Appointed Date: 11 September 2002
62 years old

Director
MCCONNACHIE, John Daniel
Resigned: 31 July 2002
Appointed Date: 30 May 2001
51 years old

Director
MORRISON, David Donald Corbett
Resigned: 30 May 1995
Appointed Date: 13 April 1988
82 years old

Director
REILLY, Ian Francis
Resigned: 29 January 2008
Appointed Date: 31 March 2006
71 years old

Director
REILLY, Ian Francis
Resigned: 16 March 2001
Appointed Date: 14 November 1994
71 years old

Director
STEELE, Thomas Graham
Resigned: 14 November 1994
Appointed Date: 09 February 1991
80 years old

Director
STEVENSON, Lorraine Sheila
Resigned: 29 January 2008
Appointed Date: 31 March 2006
66 years old

Director
WHITE, Gary Charles
Resigned: 31 August 2013
Appointed Date: 03 April 2007
63 years old

Director
WILKIE, Alexander Joseph Holden
Resigned: 06 September 2000
Appointed Date: 09 February 1991
77 years old

Director
WILSON, Alan Raeburn
Resigned: 31 October 2005
Appointed Date: 09 February 1991
78 years old

Persons With Significant Control

Scottish Radio Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RADIO TAY LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
30 Sep 2016
Director's details changed for Mrs Deidre Ann Ford on 30 September 2016
30 Sep 2016
Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016
07 Sep 2016
Accounts for a small company made up to 31 December 2015
14 Jul 2016
Director's details changed for Mrs Sarah Jane Vickery on 14 July 2016
...
... and 135 more events
05 Aug 1986
Annual return made up to 28/02/86
21 Dec 1984
Memorandum of association
08 Apr 1981
Company name changed\certificate issued on 08/04/81
08 Feb 1979
Certificate of incorporation
08 Feb 1979
Incorporation

RADIO TAY LIMITED Charges

23 March 1984
Standard security
Delivered: 13 April 1984
Status: Satisfied on 3 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Premises at 6 north isla street, dundee.
18 January 1984
Bond & floating charge
Delivered: 20 January 1984
Status: Satisfied on 12 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 July 1981
Standard security
Delivered: 30 December 1981
Status: Satisfied on 27 February 1987
Persons entitled: Co-Operative Bank LTD
Description: Offices and studio at north isla street, dundee.
12 January 1981
Floating charge
Delivered: 20 January 1981
Status: Satisfied on 18 June 1984
Persons entitled: Co-Operative Bank LTD
Description: Undertaking and all property and assets present and future…