Background WavePink WaveYellow Wave

SWITCHDIGITAL (SCOTLAND) LIMITED (SC200916)

SWITCHDIGITAL (SCOTLAND) LIMITED (SC200916) is an active UK company. incorporated on 21 October 1999. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in radio broadcasting. SWITCHDIGITAL (SCOTLAND) LIMITED has been registered for 26 years. Current directors include COLLINS, Piers Hope, COX, Charles Richard, TAUNTON, Scott William.

Company Number
SC200916
Status
active
Type
ltd
Incorporated
21 October 1999
Age
26 years
Address
Aurora, Glasgow, G2 7JS
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
COLLINS, Piers Hope, COX, Charles Richard, TAUNTON, Scott William
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWITCHDIGITAL (SCOTLAND) LIMITED

SWITCHDIGITAL (SCOTLAND) LIMITED is an active company incorporated on 21 October 1999 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. SWITCHDIGITAL (SCOTLAND) LIMITED was registered 26 years ago.(SIC: 60100)

Status

active

Active since 26 years ago

Company No

SC200916

LTD Company

Age

26 Years

Incorporated 21 October 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

COMLAW NO. 513 LIMITED
From: 21 October 1999To: 9 May 2000
Contact
Address

Aurora 120 Bothwell Street Glasgow, G2 7JS,

Previous Addresses

Guildhall 5th Floor 57 Queen Street Glasgow G1 3EN United Kingdom
From: 27 May 2020To: 6 June 2024
109 Douglas Street Glasgow G2 4HB
From: 30 April 2010To: 27 May 2020
C/O Talk 107 Ltd 9 South Gyle Crescent Edinburgh Park Edinburgh EH12 9EB United Kingdom
From: 21 October 1999To: 30 April 2010
Timeline

4 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jun 10
Director Joined
Jun 10
Owner Exit
Jan 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COLLINS, Piers Hope

Active
Hatfields, LondonSE1 8DJ
Born August 1971
Director
Appointed 21 Jun 2010

COX, Charles Richard

Active
19 Sutton Court, LondonW4 3JG
Born June 1958
Director
Appointed 07 Dec 2000

TAUNTON, Scott William

Active
London Bridge Street, LondonSE1 9GF
Born January 1971
Director
Appointed 24 Jun 2005

ALLEN, Stephen

Resigned
1 Avenue Cottages, LondonNW7 1QY
Secretary
Appointed 14 Jul 2000
Resigned 07 Feb 2001

ASHTON, Keir

Resigned
Top Flat, LondonNW6 6RX
Secretary
Appointed 28 Apr 2000
Resigned 19 Jun 2000

COLLINS, Piers Hope

Resigned
Hatfields, LondonSE1 8DJ
Secretary
Appointed 21 Jun 2010
Resigned 01 Jul 2023

DOWNEY, James Robinson

Resigned
33 Karrington Heights, BelfastBT16 1XZ
Secretary
Appointed 24 Jun 2005
Resigned 21 Jun 2010

SADLER, Keith John

Resigned
12 Parrys Grove, BristolBS9 1TT
Secretary
Appointed 02 Jul 2004
Resigned 24 Jun 2005

COMLAW SECRETARY LIMITED

Resigned
191 West George Street, GlasgowG2 2LD
Corporate secretary
Appointed 21 Oct 1999
Resigned 28 Apr 2000

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Feb 2001
Resigned 02 Jul 2004

ASHTON, Keir

Resigned
Top Flat, LondonNW6 6RX
Born August 1970
Director
Appointed 28 Apr 2000
Resigned 19 Jun 2000

BASS, Jonathan Christopher

Resigned
Flat 18, LondonSE1 0RD
Born September 1972
Director
Appointed 07 Aug 2000
Resigned 14 Nov 2002

BRYANT, Jason Scott

Resigned
25 Arbrook Lane, EsherKT10 9EG
Born October 1967
Director
Appointed 28 Apr 2000
Resigned 03 Jul 2001

GOODWIN, Jonathan Philip Pryce

Resigned
29 Broadhinton Road, LondonSW4 0LT
Born November 1972
Director
Appointed 27 Dec 1999
Resigned 01 Oct 2000

MACKENZIE, Ashley Calder

Resigned
6 Springshaw Close, SevenoaksTN13 2QE
Born July 1972
Director
Appointed 22 Dec 1999
Resigned 24 Jun 2005

MACKENZIE, Kelvin Calder

Resigned
Christophers, WeybridgeKT13 8EF
Born October 1946
Director
Appointed 07 Aug 2000
Resigned 24 Jun 2005

MCCANN, John

Resigned
175 Malone Road, BelfastBT9 6TB
Born May 1953
Director
Appointed 24 Jun 2005
Resigned 21 Jun 2010

SADLER, Keith John

Resigned
12 Parrys Grove, BristolBS9 1TT
Born September 1958
Director
Appointed 07 Aug 2000
Resigned 03 Jul 2001

COMLAW DIRECTORS LIMITED

Resigned
191 West George Street, GlasgowG2 2LB
Corporate nominee director
Appointed 21 Oct 1999
Resigned 28 Apr 2000

Persons with significant control

2

1 Active
1 Ceased
2 Clarendon Road, BelfastBT1 3YD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2024
London Bridge Street, LondonSE1 9GF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Apr 2024
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Memorandum Articles
28 May 2024
MAMA
Resolution
28 May 2024
RESOLUTIONSResolutions
Memorandum Articles
24 April 2024
MAMA
Resolution
24 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Legacy
29 August 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 June 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
25 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
25 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
6 January 2003
288cChange of Particulars
Legacy
2 January 2003
363aAnnual Return
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
244244
Legacy
30 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2001
AAAnnual Accounts
Legacy
12 July 2001
88(2)R88(2)R
Resolution
12 July 2001
RESOLUTIONSResolutions
Resolution
12 July 2001
RESOLUTIONSResolutions
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
287Change of Registered Office
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288cChange of Particulars
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
28 October 2000
288bResignation of Director or Secretary
Legacy
28 October 2000
288aAppointment of Director or Secretary
Legacy
28 October 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
287Change of Registered Office
Legacy
9 May 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 1999
NEWINCIncorporation