Active
Company Information for KINGDOM FM RADIO LTD.
COURIER BUILDINGS, 2 ALBERT SQUARE, DUNDEE, DD1 9QJ,
|
Company Registration Number
SC168819
Private Limited Company
Active |
Company Name | |
---|---|
KINGDOM FM RADIO LTD. | |
Legal Registered Office | |
COURIER BUILDINGS 2 ALBERT SQUARE DUNDEE DD1 9QJ Other companies in KY7 | |
Company Number | SC168819 | |
---|---|---|
Company ID Number | SC168819 | |
Date formed | 1996-10-07 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-05 05:46:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHAUN ROBERT MACKINTOSH |
||
JONATHAN MICHAEL HENRY ARENDT |
||
JOHN BELL CAMERON |
||
IAN MACKENZIE PENMAN CONDIE |
||
BLAIR ANDREW CROFTS |
||
ROBERT DOW KILGOUR |
||
IAN LANG LIVINGSTONE |
||
SHAUN ROBERT MACKINTOSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET MARGARET TORLEY |
Director | ||
DOUGLAS ANDREW TERRIS MILLAR |
Director | ||
JOHN MURRAY |
Director | ||
JOHN ROBERT PURVIS |
Director | ||
KEVIN BRADY |
Director | ||
CHARLES MICHAEL BURNETT |
Director | ||
IAN SEWELL |
Director | ||
THOMAS JOHNSTONE BURNESS |
Director | ||
IAN MACKENZIE PENMAN CONDIE |
Company Secretary | ||
MARGARET SANDERSON MACKINTOSH |
Director | ||
ASHLEY CALDER MACKENZIE |
Director | ||
GEORGE ALEXANDER JOHN MACKINTOSH |
Director | ||
NORMAN LINTON QUIRK |
Director | ||
MICHAEL JOSEPH CONNOLLY |
Director | ||
MARGARET ANN MILLAR |
Director | ||
NORMAN LINTON QUIRK |
Director | ||
RONALD GORDON WALKER |
Company Secretary | ||
ANTHONY JOHN DEWHURST |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGDOM RADIO GROUP LIMITED | Company Secretary | 2004-11-26 | CURRENT | 1997-06-13 | Dissolved 2017-11-28 | |
107 THE EDGE LIMITED | Company Secretary | 2004-02-13 | CURRENT | 1997-06-13 | Dissolved 2017-11-28 | |
RADIO ACADEMY(THE) | Director | 2018-04-11 | CURRENT | 1986-01-16 | Active | |
AUDIENCENET LIMITED | Director | 2016-04-19 | CURRENT | 2011-07-27 | Active | |
JAZZ FM LIMITED | Director | 2014-09-18 | CURRENT | 2009-02-20 | Active - Proposal to Strike off | |
7WEST LTD | Director | 2012-01-17 | CURRENT | 2012-01-17 | Dissolved 2015-07-28 | |
SEVEN BROADCAST LIMITED | Director | 2004-07-28 | CURRENT | 2004-07-28 | Dissolved 2015-10-06 | |
CALEDONIAN MARTS LIMITED | Director | 2015-04-13 | CURRENT | 2015-03-24 | Active | |
CAMSCOT LIMITED | Director | 1988-10-14 | CURRENT | 1978-05-10 | Active | |
LT ONE LIMITED | Director | 1988-10-14 | CURRENT | 1985-11-07 | Active - Proposal to Strike off | |
107 THE EDGE LIMITED | Director | 2003-11-11 | CURRENT | 1997-06-13 | Dissolved 2017-11-28 | |
POPPY VELVET LIMITED | Director | 2005-12-07 | CURRENT | 2005-12-07 | Active - Proposal to Strike off | |
RENAISSANCE CARE (NO 6) LTD. | Director | 2017-05-12 | CURRENT | 2016-03-14 | Active | |
SB SUPPORTS THE UNION LTD | Director | 2017-04-26 | CURRENT | 2017-04-26 | Active | |
RENAISSANCE CARE (NO 9) LIMITED | Director | 2017-04-11 | CURRENT | 2017-04-11 | Active | |
MYCARESTAFF LTD | Director | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
LIFELINKED LIMITED | Director | 2017-01-25 | CURRENT | 2014-11-10 | Active | |
ROBERT KILGOUR LTD | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
RENAISSANCE CARE (NO 5) LIMITED | Director | 2013-02-15 | CURRENT | 2013-01-18 | Active | |
RENAISSANCE CARE (NO2) LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
RENAISSANCE CARE (NO1) LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
RENAISSANCE CARE (NO 4) LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
RENAISSANCE CARE (NO 3) LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
RENAISSANCE CARE (UK) LTD | Director | 2011-06-02 | CURRENT | 2010-06-08 | Active | |
CONNECTED FM LIMITED | Director | 2010-03-30 | CURRENT | 2009-09-29 | Dissolved 2014-01-09 | |
HAMILTON KILGOUR LIMITED | Director | 2009-06-05 | CURRENT | 2009-06-05 | Liquidation | |
NW SECURITY GROUP LIMITED | Director | 1997-07-16 | CURRENT | 1997-07-16 | Active | |
BOWMERE HOLDINGS LIMITED | Director | 2009-07-27 | CURRENT | 2009-06-03 | Active | |
MARKET PLACE (SETTLE) MANAGEMENT COMPANY LTD | Director | 2007-02-05 | CURRENT | 2005-10-12 | Active | |
EDGEWOOD LIMITED | Director | 2001-04-24 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
INTEGRATED MANAGEMENT SYSTEMS (SCOTLAND) LIMITED | Director | 2001-03-30 | CURRENT | 1998-06-10 | Active | |
KINGDOM RADIO GROUP LIMITED | Director | 2000-10-04 | CURRENT | 1997-06-13 | Dissolved 2017-11-28 | |
107 THE EDGE LIMITED | Director | 1998-07-01 | CURRENT | 1997-06-13 | Dissolved 2017-11-28 | |
FRASER TOOL HIRE LIMITED | Director | 1998-05-01 | CURRENT | 1983-01-12 | Active | |
NEW LANARKSHIRE LIMITED | Director | 1992-09-01 | CURRENT | 1992-03-17 | Dissolved 2015-01-02 | |
BOWMERE PROPERTIES LIMITED | Director | 1990-02-28 | CURRENT | 1970-02-23 | Active | |
MANSEWOOD FACTORS LIMITED | Director | 1989-09-14 | CURRENT | 1986-01-09 | Active | |
HOUSE SALES (MOTHERWELL) LIMITED | Director | 1988-12-31 | CURRENT | 1977-09-12 | Active | |
SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST | Director | 1988-06-30 | CURRENT | 1930-10-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for D.C. Thomson & Company Ltd as a person with significant control on 2019-05-17 | ||
CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIS ALAN NICHOLAS WATSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1688190005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES | |
PSC02 | Notification of D.C. Thomson & Company Ltd as a person with significant control on 2019-05-17 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-10-02 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1688190003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BLAIR ANDREW CROFTS | |
AP03 | Appointment of Ms Susannah Evans as company secretary on 2019-03-05 | |
AA01 | Current accounting period shortened from 31/08/19 TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR DAVID HOWARD ERIC THOMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/19 FROM Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN ROBERT MACKINTOSH | |
TM02 | Termination of appointment of Shaun Robert Mackintosh on 2019-03-08 | |
CH01 | Director's details changed for Mr John Bell Cameron on 2018-11-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Mackenzie Penman Condie on 2018-11-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHAUN ROBERT MACKINTOSH on 2018-11-10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1688190004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/08/17 TOTAL EXEMPTION FULL | |
AA | 31/08/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILLAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET TORLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1688190003 | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM HAIG HOUSE HAIG BUSINESS PARK BALGONIE ROAD MARKINCH FIFE KY7 6AQ | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 475600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 475600 | |
AR01 | 25/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARGARET DREW / 14/06/2013 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 475600 | |
AR01 | 25/09/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 475600 | |
AR01 | 25/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL HENRY ARENDT / 28/08/2013 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS ANDREW TERRIS MILLAR | |
AP01 | DIRECTOR APPOINTED MRS JANET MARGARET DREW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PURVIS | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROBERT MACKINTOSH / 19/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN ROBERT MACKINTOSH / 19/10/2012 | |
AP01 | DIRECTOR APPOINTED MR BLAIR ANDREW CROFTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT PURVIS / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROBERT MACKINTOSH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOW KILGOUR / 01/05/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 FULL LIST | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363s | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 04/12/06 | |
88(2)R | AD 04/12/06--------- £ SI 78125@1=78125 £ IC 397475/475600 | |
88(2)R | AD 02/11/06-16/07/07 £ SI 9250@1=9250 £ IC 388225/397475 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 25/09/06; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 405000/483125 04/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/09/05; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
123 | £ NC 330000/405000 31/10/03 | |
RES04 | NC INC ALREADY ADJUSTED 31/10/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGDOM FM RADIO LTD.
KINGDOM FM RADIO LTD. owns 1 domain names.
kingdomfm.co.uk
The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as KINGDOM FM RADIO LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |