Advanced company searchLink opens in new window

RADIO FORTH LIMITED

Company number SC052164

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2022 DS01 Application to strike the company off the register
31 Jan 2022 PSC07 Cessation of Scottish Radio Holdings Limited as a person with significant control on 20 November 2020
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
30 Sep 2021 PSC02 Notification of Bauer Radio Limited as a person with significant control on 20 November 2020
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
06 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
06 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
06 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
06 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
03 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
03 Dec 2019 SH20 Statement by Directors
03 Dec 2019 SH19 Statement of capital on 3 December 2019
  • GBP 1
03 Dec 2019 CAP-SS Solvency Statement dated 21/11/19
03 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Aug 2019 AA Accounts for a small company made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
11 Dec 2018 SH19 Statement of capital on 11 December 2018
  • GBP 508,920
11 Dec 2018 SH20 Statement by Directors
11 Dec 2018 CAP-SS Solvency Statement dated 04/12/18
11 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Oct 2018 CH01 Director's details changed for Mrs Sarah Jane Vickery on 26 September 2018
09 Oct 2018 CH01 Director's details changed for Mr Paul Anthony Keenan on 26 September 2018