Background WavePink WaveYellow Wave

RADIO NORTH ANGUS LIMITED (SC245875)

RADIO NORTH ANGUS LIMITED (SC245875) is an active UK company. incorporated on 18 March 2003. with registered office in Arbroath. The company operates in the Information and Communication sector, engaged in radio broadcasting. RADIO NORTH ANGUS LIMITED has been registered for 23 years. Current directors include FINLAYSON, Malcolm James Brown, IRVINE, Richard John, Dr, JONES, Sam John and 2 others.

Company Number
SC245875
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2003
Age
23 years
Address
Arbroath Infirmary, Arbroath, DD11 2AT
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
FINLAYSON, Malcolm James Brown, IRVINE, Richard John, Dr, JONES, Sam John, LOCKHART, Katie Megan, REID, Brenda Pattie
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIO NORTH ANGUS LIMITED

RADIO NORTH ANGUS LIMITED is an active company incorporated on 18 March 2003 with the registered office located in Arbroath. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. RADIO NORTH ANGUS LIMITED was registered 23 years ago.(SIC: 60100)

Status

active

Active since 23 years ago

Company No

SC245875

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 18 March 2003

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 17 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

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Arbroath Infirmary Rosemount Road Arbroath, DD11 2AT,

Timeline

23 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

FINLAYSON, Malcolm James Brown

Active
11 Bankhead Crescent, ArbroathDD11 2DP
Secretary
Appointed 18 Mar 2003

FINLAYSON, Malcolm James Brown

Active
11 Bankhead Crescent, ArbroathDD11 2DP
Born September 1950
Director
Appointed 18 Mar 2003

IRVINE, Richard John, Dr

Active
School Road, ArbroathDD11 2LT
Born June 1971
Director
Appointed 06 Dec 2018

JONES, Sam John

Active
Arbroath Infirmary, ArbroathDD11 2AT
Born June 1997
Director
Appointed 31 Mar 2026

LOCKHART, Katie Megan

Active
Arbroath Infirmary, ArbroathDD11 2AT
Born April 1996
Director
Appointed 31 Mar 2026

REID, Brenda Pattie

Active
Gightyburn Mill, By ArbroathDD11 4RX
Born June 1962
Director
Appointed 14 Dec 2014

BLACKLEY, Alexander

Resigned
45 Ravensby Road, CarnoustieDD7 7NH
Born March 1969
Director
Appointed 18 Mar 2003
Resigned 01 Sept 2005

BRYMER, Eileen Mary

Resigned
35 Mackenzie Gardens, BrechinDD9 6DG
Born June 1944
Director
Appointed 18 Mar 2003
Resigned 21 Aug 2011

CARGILL, Edith

Resigned
Lochlands Park, ArbroathDD11 3SR
Born June 1949
Director
Appointed 01 Nov 2009
Resigned 21 Aug 2011

CLARK, Ian Thomas

Resigned
19 Howard Street, ArbroathDD11 4DH
Born August 1947
Director
Appointed 18 Mar 2003
Resigned 31 Mar 2026

COHEN, Cyril, Doctor

Resigned
Mansefield, ForfarDD8 3PD
Born November 1925
Director
Appointed 18 Mar 2003
Resigned 27 Apr 2003

FEIGHAN, Tracey Ann

Resigned
4 Morley Place, ArbroathDD11 2AJ
Born August 1965
Director
Appointed 02 Sept 2005
Resigned 01 Nov 2009

LAW, David

Resigned
Arbroath Infirmary, ArbroathDD11 2AT
Born March 1948
Director
Appointed 21 Aug 2011
Resigned 06 Dec 2018

MAIDMENT, John Clifford

Resigned
7 Arbroath Road, CarnoustieDD7 6BP
Born June 1949
Director
Appointed 01 Dec 2015
Resigned 31 Mar 2026

MCDOUGALL, John

Resigned
60 Newton Avenue, ArbroathDD11 3JU
Born October 1958
Director
Appointed 02 Oct 2005
Resigned 10 Nov 2019

MCEWAN, Michael Scott

Resigned
9 The Square, LethamDD8 2PZ
Born November 1947
Director
Appointed 18 Mar 2003
Resigned 21 Aug 2011

MILNE, Scott Charles

Resigned
2 Pine Glade, ArbroathDD11 4QB
Born April 1962
Director
Appointed 27 Apr 2003
Resigned 01 Oct 2005

NICOLL, Murray Coventry

Resigned
Roundyhill, MonifiethDD5 4RZ
Born January 1944
Director
Appointed 17 Dec 2019
Resigned 31 Mar 2026

SKELTON, Janice

Resigned
Arbroath Infirmary, ArbroathDD11 2AT
Born April 1947
Director
Appointed 21 Aug 2011
Resigned 14 Dec 2014

WALLACE, Helen

Resigned
Rosemount Road, ArbroathDD11 2AT
Born March 1950
Director
Appointed 04 Dec 2012
Resigned 01 Dec 2015

Persons with significant control

1

Mr Malcolm James Brown Finlayson

Active
11 Bankhead Crescent, ArbroathDD11 2DP
Born September 1950

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
14 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
4 December 2011
TM01Termination of Director
Termination Director Company With Name
4 December 2011
TM01Termination of Director
Termination Director Company With Name
4 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
288cChange of Particulars
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Incorporation Company
18 March 2003
NEWINCIncorporation