WESTER ROSS RADIO LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

01/08/251 August 2025 NewAppointment of Mr Colin Frank Reid Irvine as a director on 2025-07-29

View Document

16/07/2516 July 2025 NewTermination of appointment of Gordon Rodger Quinn as a director on 2025-07-05

View Document

30/12/2430 December 2024 Second filing for the appointment of Ms Katharine Helen Douglas as a director

View Document

12/12/2412 December 2024 Director's details changed for Mr Gordon Rodger Quinn on 2024-12-03

View Document

06/12/246 December 2024 Appointment of Mr Steven David Graham Spencer as a director on 2024-12-03

View Document

06/12/246 December 2024 Appointment of Ms Katharine Helen Douglas as a director on 2024-12-03

View Document

06/12/246 December 2024 Appointment of Mr Gordon Rodger Quinn as a director on 2024-12-03

View Document

06/12/246 December 2024 Appointment of Ms Judith Irene Fish as a director on 2024-12-03

View Document

06/12/246 December 2024 Director's details changed for Ms Katharine Helen Douglas on 2024-12-03

View Document

28/08/2428 August 2024 Termination of appointment of Gordon Howie Butler as a director on 2024-08-28

View Document

18/08/2418 August 2024 Termination of appointment of David Andrew Peter Taylor as a director on 2024-08-14

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Termination of appointment of Stanley Miller as a director on 2024-06-03

View Document

28/05/2428 May 2024 Registered office address changed from Two Lochs Radio Strath Gairloch IV21 2LR United Kingdom to The Studio Strath Gairloch Ross-Shire IV21 2LR on 2024-05-28

View Document

15/01/2415 January 2024 Appointment of Mr David Andrew Peter Taylor as a director on 2024-01-12

View Document

21/09/2321 September 2023 Appointment of Ms Gail Morag Bellamy as a director on 2023-09-08

View Document

11/09/2311 September 2023 Director's details changed for Mr Gordon Howie Butler on 2023-09-10

View Document

10/09/2310 September 2023 Director's details changed for Mr Gorden Howie Butler on 2023-09-10

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

07/09/237 September 2023 Registered office address changed from Two Lochs Radio Two Lochs Radio Strath Gairloch IV21 2LR Scotland to Two Lochs Radio Strath Gairloch IV21 2LR on 2023-09-07

View Document

14/08/2314 August 2023 Termination of appointment of Alexander Thomas Gray as a director on 2023-08-02

View Document

13/07/2313 July 2023 Registered office address changed from Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ to Two Lochs Radio Two Lochs Radio Strath Gairloch IV21 2LR on 2023-07-13

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Appointment of Revd Ann Margaret Simpson as a director on 2023-01-13

View Document

17/01/2317 January 2023 Appointment of Mr Thomas Ronald Cole as a director on 2023-01-13

View Document

17/01/2317 January 2023 Termination of appointment of Alan Reginald Weston as a director on 2023-01-13

View Document

17/01/2317 January 2023 Termination of appointment of John Port as a director on 2023-01-14

View Document

17/01/2317 January 2023 Termination of appointment of Anne Gray as a director on 2023-01-13

View Document

17/01/2317 January 2023 Termination of appointment of David Alan Carruthers as a director on 2023-01-13

View Document

17/01/2317 January 2023 Appointment of Mrs Michelle Janet Nanette Stevenson as a director on 2023-01-13

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

19/10/2219 October 2022 Termination of appointment of Thomas Ronald Cole as a director on 2022-10-08

View Document

21/09/2221 September 2022 Termination of appointment of Melanie Elizabeth Forrest as a director on 2022-09-08

View Document

21/09/2221 September 2022 Notification of a person with significant control statement

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Cessation of Alex Gray as a person with significant control on 2022-01-27

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

10/02/2010 February 2020 ADOPT ARTICLES 29/11/2019

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN PICKERING

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR GLENYS PICKERING

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR THOMAS RONALD COLE

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE BRADY

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY CAROL DONALDSON

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR STANLEY MILLER

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR ALAN REGINALD WESTON

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS CAROL DONALDSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 DIRECTOR APPOINTED STUART JAMES SMITH

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PORT

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MRS JULIE RANDALL BRADY

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

27/08/1727 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVE THOMAS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR JOHN PORT

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR JACKIE WILSON

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 DIRECTOR APPOINTED MR DAVE THOMAS

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY PETER JAROSZ

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 SECRETARY APPOINTED MRS CAROL DONALDSON

View Document

24/09/1524 September 2015 27/08/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 27/08/14 NO MEMBER LIST

View Document

11/01/1411 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS COLE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/10/135 October 2013 27/08/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 27/08/12 NO MEMBER LIST

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKENZIE

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 SECRETARY APPOINTED MR PETER JAROSZ

View Document

14/09/1114 September 2011 27/08/11 NO MEMBER LIST

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY TRACY MCLACHLAN

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY TRACY MCLACHLAN

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JACKIE ELIZABETH WILSON / 27/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER MACKENZIE / 27/08/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACY MCLACHLAN / 27/08/2010

View Document

02/09/102 September 2010 27/08/10 NO MEMBER LIST

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS PICKERING / 27/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ELIZABETH FORREST / 27/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RONALD COLE / 27/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PICKERING / 27/08/2010

View Document

10/12/0910 December 2009 27/08/09 NO MEMBER LIST

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR THOMAS RONALD COLE

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MS JACKIE ELIZABETH WILSON

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MRS ANNE GRAY

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR ALASDAIR WRIGHT

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/10/082 October 2008 ANNUAL RETURN MADE UP TO 27/08/08

View Document

02/10/082 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM HARBOUR CENTRE PIER ROAD GAIRLOCH ROSS SHIRE IV21 2BQ

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 ANNUAL RETURN MADE UP TO 27/08/07

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 27/08/06

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 ANNUAL RETURN MADE UP TO 27/08/05

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 ANNUAL RETURN MADE UP TO 27/08/04

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 ANNUAL RETURN MADE UP TO 27/08/03

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/12/02

View Document

27/08/0227 August 2002 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