Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GALAXY RADIO SCOTLAND LIMITED
Company Information for

GALAXY RADIO SCOTLAND LIMITED

8TH FLOOR, WEST REGENT STREET, GLASGOW, G2 1RW,
Company Registration Number
SC168821
Private Limited Company
Active

Company Overview

About Galaxy Radio Scotland Ltd
GALAXY RADIO SCOTLAND LIMITED was founded on 1996-10-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Galaxy Radio Scotland Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GALAXY RADIO SCOTLAND LIMITED
 
Legal Registered Office
8TH FLOOR
WEST REGENT STREET
GLASGOW
G2 1RW
Other companies in G51
 
Previous Names
XFM SCOTLAND LIMITED03/11/2008
BEAT106 LIMITED16/12/2005
Filing Information
Company Number SC168821
Company ID Number SC168821
Date formed 1996-10-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 16:36:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALAXY RADIO SCOTLAND LIMITED
Is this data useful to you?
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.

Company Officers of GALAXY RADIO SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
COLIN DAVID EVERITT
Company Secretary 2014-03-31
COLIN DAVID EVERITT
Director 2014-03-31
MARK ANTHONY LEE
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE RONALD POTTERELL
Company Secretary 2008-11-28 2014-03-31
MICHAEL DAMIEN CONNOLE
Director 2008-07-18 2014-03-31
STEPHEN GABRIEL MIRON
Director 2009-09-30 2014-03-31
RICHARD FRANCIS JACKSON PARK
Director 2008-11-20 2014-03-31
RICHARD DENLEY JOHN MANNING
Company Secretary 2005-05-09 2008-11-28
RICHARD DENLEY JOHN MANNING
Director 2008-04-21 2008-11-28
CHARLES LAMB ALLEN
Director 2008-06-09 2008-11-20
HUGH MURRAY
Director 2001-02-21 2008-11-20
WENDY MONICA PALLOT
Director 2005-05-09 2008-07-18
STEPHEN ORCHARD
Director 2005-12-31 2008-04-21
GAVIN FRIER
Director 2004-10-01 2007-03-12
PAUL RICHARD DAVIES
Director 2000-07-07 2005-12-31
CLIFF FLUET
Company Secretary 2004-08-10 2005-05-09
PETER JONATHAN HARRIS
Director 2000-07-07 2005-05-09
JOHN RONAN O`HARA
Director 2003-01-14 2005-04-22
JAMES LOWERY GRAHAM
Director 2001-04-01 2004-10-01
NATHALIE ESTHER SCHWARZ
Company Secretary 2000-07-07 2004-08-10
ANDRIA LOUISE GIBB
Director 2003-01-14 2003-08-08
MICHAEL ADRIAN JONES
Director 2001-09-03 2002-11-27
ROBERT SOUTAR MORRISON
Company Secretary 1998-01-14 2000-07-07
ROBERT GRAEME ARNOTT
Director 1998-05-01 2000-07-07
STUART MICHAEL CLUMPAS
Director 1997-04-28 2000-07-07
SHAUN GREGORY
Director 1999-04-30 2000-07-07
ROBERT WILLIAM HAIN
Director 1999-07-05 2000-07-07
ROBIN MACKENZIE HODGE
Director 1998-03-26 2000-07-07
NEIL RONALD MCCULLOCH
Director 1997-11-26 2000-07-07
RODERICK JOHN SIBBALD MCLEOD
Director 1997-04-24 2000-07-07
GEORGE ALEXANDER JOHN MACKINTOSH
Director 1996-10-24 1999-10-22
ALAN LAUCHLAN MONTGOMERY
Director 1997-09-01 1999-10-22
RONALD GORDON WALKER
Company Secretary 1996-10-24 1998-01-14
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-10-07 1996-10-24
JORDANS (SCOTLAND) LIMITED
Nominated Director 1996-10-07 1996-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVID EVERITT COMMUNICORP UK LIMITED Director 2014-04-01 CURRENT 2013-12-18 Active
COLIN DAVID EVERITT CARDIFF BROADCASTING COMPANY LIMITED Director 2014-03-31 CURRENT 1978-05-19 Active
COLIN DAVID EVERITT GO WILD EXPERIENCES LIMITED Director 2014-03-31 CURRENT 1982-07-02 Active
COLIN DAVID EVERITT REAL RADIO NORTH LTD Director 2013-10-30 CURRENT 2013-10-30 Active
COLIN DAVID EVERITT SMOOTH RADIO MIDLANDS LIMITED Director 2012-06-24 CURRENT 1994-06-23 Active
COLIN DAVID EVERITT REAL RADIO (YORKSHIRE) LIMITED Director 2012-06-24 CURRENT 1999-07-01 Active
COLIN DAVID EVERITT REAL RADIO XS LIMITED Director 2012-06-24 CURRENT 2000-12-20 Active
COLIN DAVID EVERITT SMOOTH RADIO NE LIMITED Director 2012-06-24 CURRENT 2004-04-05 Active
COLIN DAVID EVERITT SMOOTH RADIO LIMITED Director 2012-04-24 CURRENT 1993-01-04 Active
MARK ANTHONY LEE COMMUNICORP UK LIMITED Director 2014-04-01 CURRENT 2013-12-18 Active
MARK ANTHONY LEE CARDIFF BROADCASTING COMPANY LIMITED Director 2014-03-31 CURRENT 1978-05-19 Active
MARK ANTHONY LEE GO WILD EXPERIENCES LIMITED Director 2014-03-31 CURRENT 1982-07-02 Active
MARK ANTHONY LEE REAL RADIO NORTH LTD Director 2014-03-01 CURRENT 2013-10-30 Active
MARK ANTHONY LEE SMOOTH RADIO LIMITED Director 2012-06-24 CURRENT 1993-01-04 Active
MARK ANTHONY LEE SMOOTH RADIO MIDLANDS LIMITED Director 2012-06-24 CURRENT 1994-06-23 Active
MARK ANTHONY LEE REAL RADIO (YORKSHIRE) LIMITED Director 2012-06-24 CURRENT 1999-07-01 Active
MARK ANTHONY LEE REAL RADIO XS LIMITED Director 2012-06-24 CURRENT 2000-12-20 Active
MARK ANTHONY LEE SMOOTH RADIO NE LIMITED Director 2012-06-24 CURRENT 2004-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24Termination of appointment of Colin David Everitt on 2024-05-22
2024-05-24APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID EVERITT
2024-05-24Appointment of Mr Lee Peter Whitehouse as company secretary on 2024-05-24
2024-05-24DIRECTOR APPOINTED MR LEE PETER WHITEHOUSE
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2023-12-07Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution reduction in capital</ul>
2023-12-07Solvency Statement dated 04/12/23
2023-12-07Statement by Directors
2023-12-07Statement of capital on GBP 100,000
2023-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-09-22CH01Director's details changed for Mr Colin David Everitt on 2021-09-14
2021-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-03-15CH01Director's details changed for Mr Colin David Everitt on 2021-03-12
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13CH01Director's details changed for Mr Colin David Everitt on 2017-07-20
2018-07-13CH03SECRETARY'S DETAILS CHNAGED FOR COLIN DAVID EVERITT on 2017-07-20
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-12PSC07CESSATION OF COMMUNICORP GROUP LIMITED AS A PSC
2018-04-12PSC07CESSATION OF COMMUNICORP GROUP LIMITED AS A PSC
2018-04-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMUNICORP UK LIMITED
2018-04-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMUNICORP UK LIMITED
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 7235200
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM Capital Scotland, Four Winds Pavillion Pacific Quay Glasgow G51 1EB
2016-09-26CH01Director's details changed for Mr Mark Anthony Lee on 2016-09-23
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 7235200
2016-05-03AR0101/05/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 7235200
2015-05-12AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/15 FROM Beat Fm Four Winds Pavilion, Pacific Quay, Glasgow Lanarkshire G51 1EB
2014-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1688210001
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-19CH01Director's details changed for Mr Mark Anthony Lee on 2014-06-18
2014-06-17AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-05-14AP01DIRECTOR APPOINTED MR MARK ANTHONY LEE
2014-05-07AP01DIRECTOR APPOINTED MR COLIN DAVID EVERITT
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 7235200
2014-05-02AR0101/05/14 FULL LIST
2014-04-28AP03SECRETARY APPOINTED COLIN DAVID EVERITT
2014-04-28TM02APPOINTMENT TERMINATED, SECRETARY CLIVE POTTERELL
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MIRON
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLES
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARK
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-22AR0107/10/13 FULL LIST
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1688210001
2013-06-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-20MEM/ARTSARTICLES OF ASSOCIATION
2013-06-20RES01ALTER ARTICLES 03/06/2013
2013-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-20SH0103/06/13 STATEMENT OF CAPITAL GBP 7235200.00
2012-12-18MISCSECTION 519
2012-12-04AUDAUDITOR'S RESIGNATION
2012-10-12AR0107/10/12 FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 16/03/2012
2011-11-02AR0107/10/11 FULL LIST
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-11AR0107/10/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-05AR0107/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAMIEN CONNOLE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JACKSON PARK / 01/10/2009
2009-09-30288aDIRECTOR APPOINTED STEPHEN GABRIEL MIRON
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR DONALD THOMSON
2009-07-20AUDAUDITOR'S RESIGNATION
2009-07-13AUDAUDITOR'S RESIGNATION
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-12288aSECRETARY APPOINTED CLIVE RONALD POTTERELL
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD MANNING
2008-12-02288aDIRECTOR APPOINTED RICHARD FRANCIS JACKSON PARK
2008-12-02288aDIRECTOR APPOINTED DONALD ALEXANDER THOMSON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR CHARLES ALLEN
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR ASHLEY TABOR
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR HUGH MURRAY
2008-11-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-31CERTNMCOMPANY NAME CHANGED XFM SCOTLAND LIMITED CERTIFICATE ISSUED ON 03/11/08
2008-10-13363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLEN / 01/10/2008
2008-08-06288aDIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR WENDY PALLOT
2008-06-30288aDIRECTOR APPOINTED ASHLEY DANIEL TABOR
2008-06-18288aDIRECTOR APPOINTED CHARLES LAMB ALLEN
2008-04-29288aDIRECTOR APPOINTED RICHARD DENLEY JOHN MANNING
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ORCHARD
2008-02-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-11363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-05288bDIRECTOR RESIGNED
2006-10-20363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to GALAXY RADIO SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GALAXY RADIO SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 GALAXY RADIO SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of GALAXY RADIO SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALAXY RADIO SCOTLAND LIMITED
Trademarks
We have not found any records of GALAXY RADIO SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALAXY RADIO SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as GALAXY RADIO SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GALAXY RADIO SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALAXY RADIO SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALAXY RADIO SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.