Real Radio (scotland) Limited GLASGOW


Real Radio (scotland) started in year 1993 as Private Limited Company with registration number SC145214. The Real Radio (scotland) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Glasgow at 8th Floor. Postal code: G2 1RW. Since 2002/01/22 Real Radio (scotland) Limited is no longer carrying the name Scot Fm.

The firm has 2 directors, namely Benedict P., Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 31 March 2014 and Benedict P. has been with the company for the least time - from 1 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Real Radio (scotland) Limited Address / Contact

Office Address 8th Floor
Office Address2 1 West Regent Street
Town Glasgow
Post code G2 1RW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC145214
Date of Incorporation Tue, 29th Jun 1993
Industry Radio broadcasting
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Benedict P.

Position: Director

Appointed: 01 July 2023

Stephen M.

Position: Director

Appointed: 31 March 2014

Darren S.

Position: Director

Appointed: 09 November 2015

Resigned: 01 July 2023

Jonathan B.

Position: Secretary

Appointed: 09 November 2015

Resigned: 31 December 2017

Charles A.

Position: Director

Appointed: 14 August 2015

Resigned: 09 November 2015

Clive P.

Position: Secretary

Appointed: 31 March 2014

Resigned: 30 September 2015

Michael C.

Position: Director

Appointed: 31 March 2014

Resigned: 14 August 2015

Colin E.

Position: Secretary

Appointed: 01 April 2013

Resigned: 31 March 2014

Mark L.

Position: Director

Appointed: 24 June 2012

Resigned: 31 March 2014

Colin E.

Position: Director

Appointed: 24 June 2012

Resigned: 31 March 2014

Philip B.

Position: Director

Appointed: 01 October 2009

Resigned: 14 June 2012

Stuart K.

Position: Director

Appointed: 22 September 2009

Resigned: 31 March 2013

Stuart T.

Position: Director

Appointed: 04 December 2008

Resigned: 22 June 2012

Stuart K.

Position: Secretary

Appointed: 04 December 2001

Resigned: 31 March 2013

Robert P.

Position: Director

Appointed: 28 June 2001

Resigned: 31 July 2006

Philip B.

Position: Secretary

Appointed: 28 June 2001

Resigned: 04 December 2001

Nicholas C.

Position: Director

Appointed: 28 June 2001

Resigned: 02 October 2009

John M.

Position: Director

Appointed: 28 June 2001

Resigned: 27 February 2009

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 07 February 2001

Resigned: 28 June 2001

Keith S.

Position: Director

Appointed: 18 September 2000

Resigned: 28 June 2001

Stephen A.

Position: Secretary

Appointed: 25 July 2000

Resigned: 07 February 2001

Jonathan G.

Position: Director

Appointed: 22 December 1999

Resigned: 01 October 2000

Ashley M.

Position: Director

Appointed: 22 December 1999

Resigned: 28 June 2001

Keir A.

Position: Secretary

Appointed: 22 December 1999

Resigned: 14 July 2000

David F.

Position: Director

Appointed: 17 May 1998

Resigned: 19 February 1999

John C.

Position: Director

Appointed: 17 May 1998

Resigned: 01 January 1999

Jefferson G.

Position: Director

Appointed: 16 September 1996

Resigned: 31 December 1997

Norman Q.

Position: Director

Appointed: 11 September 1996

Resigned: 28 June 2001

Neil J.

Position: Director

Appointed: 18 July 1996

Resigned: 16 June 1997

Michael C.

Position: Director

Appointed: 18 July 1996

Resigned: 22 December 1999

Anthony D.

Position: Director

Appointed: 18 July 1996

Resigned: 22 December 1999

Anthony D.

Position: Secretary

Appointed: 18 July 1996

Resigned: 22 December 1999

Robert C.

Position: Director

Appointed: 09 May 1995

Resigned: 18 July 1996

Thomas H.

Position: Director

Appointed: 14 March 1994

Resigned: 30 November 1995

Donald W.

Position: Director

Appointed: 22 December 1993

Resigned: 18 July 1996

Susan B.

Position: Director

Appointed: 22 December 1993

Resigned: 18 July 1996

Marion G.

Position: Director

Appointed: 22 December 1993

Resigned: 18 July 1996

George M.

Position: Director

Appointed: 22 December 1993

Resigned: 18 July 1996

David S.

Position: Director

Appointed: 22 December 1993

Resigned: 02 May 1995

Kathleen W.

Position: Director

Appointed: 22 December 1993

Resigned: 02 May 1995

Graham G.

Position: Director

Appointed: 22 December 1993

Resigned: 18 July 1996

Graham G.

Position: Secretary

Appointed: 22 December 1993

Resigned: 18 July 1996

Peter B.

Position: Director

Appointed: 22 December 1993

Resigned: 02 May 1995

James G.

Position: Director

Appointed: 22 December 1993

Resigned: 02 May 1995

Alan M.

Position: Nominee Director

Appointed: 29 June 1993

Resigned: 22 December 1993

Sandra M.

Position: Nominee Secretary

Appointed: 29 June 1993

Resigned: 22 December 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Real and Smooth Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Real And Smooth Limited

30 Leicester Square, London, WC2H 7LA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03739421
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scot Fm January 22, 2002
Central Scotland Radio November 2, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 28th, March 2023
Free Download (19 pages)

Company search

Advertisements