WESTERN ISLES COMMUNITY RADIO

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Termination of appointment of Edmond Hallahan as a director on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

30/11/2330 November 2023 Certificate of change of name

View Document

30/11/2330 November 2023 Memorandum and Articles of Association

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Statement of company's objects

View Document

27/11/2327 November 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR EDMOND HALLAHAN

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MRS ANGUSINA YVONNE STEWART

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR GLENN DENNY

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR RODNEY IAN COLLINS

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MRS MARYANNE MACLEOD

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR DUNCAN STUART MACINTYRE

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES NICOLSON

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN MACASKILL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 01/03/16 NO MEMBER LIST

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 01/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 01/03/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE MACCALLUM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 01/03/13 NO MEMBER LIST

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 01/03/12 NO MEMBER LIST

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 01/03/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GEORGE MACASKILL / 01/03/2010

View Document

12/05/1012 May 2010 01/03/10 NO MEMBER LIST

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 01/03/09

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY ANN MACLEOD-MOQBEL

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ANNE MACCALLUM

View Document

09/04/089 April 2008 DIRECTOR APPOINTED CHARLES BRUCE NICOLSON

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR ANN MOQBEL

View Document

25/03/0825 March 2008 ANNUAL RETURN MADE UP TO 01/03/08

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 01/03/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 01/03/06

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 ANNUAL RETURN MADE UP TO 01/03/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 01/03/04

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 ANNUAL RETURN MADE UP TO 01/03/03

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 ANNUAL RETURN MADE UP TO 01/03/02

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 ANNUAL RETURN MADE UP TO 01/03/01

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 ANNUAL RETURN MADE UP TO 01/03/00

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 ANNUAL RETURN MADE UP TO 01/03/99

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 ANNUAL RETURN MADE UP TO 01/03/98

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 26 LEWIS STREET STORNOWAY ISLE OF LEWIS HS1 2JF

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM: 42-46 POINT STREET STORNOWAY ISLE OF LEWIS PA87 2XF

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

06/10/976 October 1997 ANNUAL RETURN MADE UP TO 01/03/97

View Document

27/08/9727 August 1997 PARTIC OF MORT/CHARGE *****

View Document

25/07/9725 July 1997 FIRST GAZETTE

View Document

12/03/9612 March 1996 ANNUAL RETURN MADE UP TO 01/03/96

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 ANNUAL RETURN MADE UP TO 01/03/95

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: 10 SPRINGFIELD ROAD STORNOWAY ISLE OF LEWIS PA87 2PT

View Document

06/09/946 September 1994 NEW SECRETARY APPOINTED

View Document

17/03/9417 March 1994 ANNUAL RETURN MADE UP TO 01/03/94

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: 10 SPRINGFIELD ROAD STORNOWAY ISLE OF LEWIS PA87 2PT

View Document

12/07/9312 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

01/03/931 March 1993 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