Background WavePink WaveYellow Wave

WESTERN ISLES COMMUNITY RADIO (SC142936)

WESTERN ISLES COMMUNITY RADIO (SC142936) is an active UK company. incorporated on 1 March 1993. with registered office in Isle Of Lewis. The company operates in the Information and Communication sector, engaged in radio broadcasting. WESTERN ISLES COMMUNITY RADIO has been registered for 33 years. Current directors include COLLINS, Rodney Ian, DENNY, Glenn, MACINTYRE, Duncan Stuart and 3 others.

Company Number
SC142936
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 1993
Age
33 years
Address
26 Lewis Street, Isle Of Lewis, HS1 2JF
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
COLLINS, Rodney Ian, DENNY, Glenn, MACINTYRE, Duncan Stuart, MACLEOD, Maryanne, MORRISON, David, STEWART, Angusina Yvonne
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN ISLES COMMUNITY RADIO

WESTERN ISLES COMMUNITY RADIO is an active company incorporated on 1 March 1993 with the registered office located in Isle Of Lewis. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. WESTERN ISLES COMMUNITY RADIO was registered 33 years ago.(SIC: 60100)

Status

active

Active since 33 years ago

Company No

SC142936

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 1 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

WESTERN ISLES COMMUNITY RADIO LIMITED
From: 1 March 1993To: 30 November 2023
Contact
Address

26 Lewis Street Stornoway Isle Of Lewis, HS1 2JF,

Timeline

13 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Feb 93
Director Left
May 13
Director Left
Mar 17
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Jul 19
Director Left
Aug 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

COLLINS, Rodney Ian

Active
StornowayHS1 2SH
Born May 1949
Director
Appointed 16 Jul 2018

DENNY, Glenn

Active
StornowayHS1 2SH
Born November 1975
Director
Appointed 16 Jul 2018

MACINTYRE, Duncan Stuart

Active
StornowayHS1 2SH
Born July 1963
Director
Appointed 19 Nov 2018

MACLEOD, Maryanne

Active
StornowayHS1 2SH
Born February 1975
Director
Appointed 16 Jul 2018

MORRISON, David

Active
21 Goathill Road, StornowayHS1 2NL
Born June 1963
Director
Appointed 20 Jan 2001

STEWART, Angusina Yvonne

Active
PointHS2 0QD
Born June 1952
Director
Appointed 16 Jul 2018

BENNIE, Stanley James Gordon, Reverend

Resigned
St Peter's House, StornowayHS1 2PT
Secretary
Appointed 07 Apr 1998
Resigned 20 Jan 2001

MACLEOD, Morag Ann

Resigned
74 Kenneth Street, StornowayPA87 2DS
Secretary
Appointed 01 Mar 1993
Resigned 28 Feb 1995

MACLEOD-MOQBEL, Ann Mairi

Resigned
7 Cameron Terrace, Isle Of LewisHS2 9PE
Secretary
Appointed 20 Jan 2001
Resigned 07 Mar 2008

NICOLSON, Angus

Resigned
38 Francis Street, StornowayHS1 2NF
Secretary
Appointed 01 Apr 1994
Resigned 07 Apr 1998

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Mar 1993
Resigned 01 Mar 1993

BENNIE, Stanley James Gordon, Reverend

Resigned
St Peter's House, StornowayHS1 2PT
Director
Appointed 01 Mar 1993
Resigned 20 Jan 2001

COWIE, Catriona

Resigned
10 Ripley Place, StornowayHS1 2LP
Born October 1968
Director
Appointed 09 Oct 1997
Resigned 18 Sept 1998

HALLAHAN, Edmond

Resigned
StornowayHS1 2SH
Born December 1971
Director
Appointed 01 Oct 2018
Resigned 26 Apr 2024

HAY, Caroline

Resigned
2, BeaulyIV4 7AJ
Born April 1957
Director
Appointed 24 Sept 1997
Resigned 01 Mar 2001

MACASKILL, Allan George

Resigned
44b Vatisker, Isle Of LewisHS2 0LB
Born December 1956
Director
Appointed 09 Jul 2001
Resigned 17 Jan 2017

MACCALLUM, Anne Gracie

Resigned
Upper Bayble, Isle Of LewisHS2 0QG
Born September 1961
Director
Appointed 13 Mar 2008
Resigned 09 May 2013

MACDONALD, Angus William

Resigned
Jazmin, StornowayPA87
Born February 1951
Director
Appointed 01 Apr 1994
Resigned 21 Mar 2017

MACIVER, Iain

Resigned
3 Plantation Road, StornowayPA87 2JS
Born September 1956
Director
Appointed 01 Apr 1994
Resigned 01 Mar 1996

MACIVER, John

Resigned
66, LewisHS2 0PW
Born September 1956
Director
Appointed 07 Oct 1998
Resigned 08 Apr 2002

MACLEOD, Morag Ann

Resigned
74 Kenneth Street, StornowayPA87 2DS
Born March 1964
Director
Appointed 01 Mar 1993
Resigned 28 Feb 1995

MOQBEL, Ann Macleod

Resigned
7 Cameron Terrace, LeurbostHS2 9PE
Born November 1946
Director
Appointed 08 Oct 1997
Resigned 07 Mar 2008

NICOLSON, Charles Bruce

Resigned
Leybourne House 20 James Street, StornowayHS1 2QN
Born December 1955
Director
Appointed 13 Mar 2008
Resigned 03 Mar 2017

WILSON, Deborah Anne

Resigned
12 Balmerino Drive, StornowayPA87 2TD
Born January 1956
Director
Appointed 01 Apr 1994
Resigned 01 Jul 1999

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 01 Mar 1993
Resigned 01 Mar 1993
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Resolution
8 December 2023
RESOLUTIONSResolutions
Memorandum Articles
30 November 2023
MAMA
Certificate Change Of Name Company
30 November 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
27 November 2023
CC04CC04
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Legacy
26 June 2009
363aAnnual Return
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 December 2001
AAAnnual Accounts
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
28 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
287Change of Registered Office
Legacy
3 November 1997
287Change of Registered Office
Legacy
20 October 1997
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
8 October 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
410(Scot)410(Scot)
Gazette Notice Compulsary
25 July 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 March 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
14 March 1995
288288
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Legacy
21 November 1994
288288
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Legacy
6 September 1994
287Change of Registered Office
Legacy
6 September 1994
288288
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
12 July 1993
287Change of Registered Office
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
287Change of Registered Office
Incorporation Company
1 March 1993
NEWINCIncorporation