SCOTIA RADIO SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Micro company accounts made up to 2024-08-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/10/217 October 2021 Registered office address changed from 33 Townsend Street Port Dundas Glasgow G4 0LA to 27 Blairtummock Place Glasgow G33 4EN on 2021-10-07

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLAI BEATTIE

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY ELAINE GIBSON

View Document

02/09/102 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAI DAMIAN BEATTIE / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HUNTER / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY GIBSON / 01/10/2009

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM UNIT 9, FOUNDRY STREET ALTAS INDUSTRIAL ESTATE GLASGOW G21 4PR

View Document

06/11/096 November 2009 26/07/09 NO CHANGES

View Document

24/01/0924 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELAINE GIBSON / 20/01/2009

View Document

24/01/0924 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAI BEATTIE / 20/01/2009

View Document

24/01/0924 January 2009 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 PARTIC OF MORT/CHARGE *****

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

08/09/998 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: OSWALDS 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

03/09/993 September 1999 COMPANY NAME CHANGED GABLEPRICE LIMITED CERTIFICATE ISSUED ON 06/09/99

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 ALTER MEM AND ARTS 18/08/99

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company