CLEAR CHANNEL (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CLEAR CHANNEL (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC096780

Incorporation date

14/01/1986

Size

Dormant

Contacts

Registered address

Registered address

C/0 MAZARS LLP, RESTRUCTURING SERVICES, Capital Square 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1986)
dot icon20/03/2024
Final Gazette dissolved following liquidation
dot icon20/12/2023
Final account prior to dissolution in MVL (final account attached)
dot icon24/03/2023
Registered office address changed from C/O Mazars Llp Restructuring Services, Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2023-03-24
dot icon24/03/2023
Registered office address changed from C/0 Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2023-03-24
dot icon18/10/2021
Register inspection address has been changed to 119 Deerdykes View Westfield Industrial Estate Cumbernauld Glasgow G68 9HN
dot icon11/10/2021
Registered office address changed from 119 Deerdykes View Westfield Industrial Estate Cumbernauld, Glasgow G68 9HN to Restructuring Services, Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 2021-10-11
dot icon07/10/2021
Resolutions
dot icon10/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon08/03/2021
Notification of Clear Channel Overseas Limited as a person with significant control on 2021-03-03
dot icon05/03/2021
Cessation of Clear Channel Uk Limited as a person with significant control on 2021-03-03
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/12/2020
Statement by Directors
dot icon22/12/2020
Statement of capital on 2020-12-22
dot icon22/12/2020
Solvency Statement dated 15/12/20
dot icon22/12/2020
Resolutions
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon06/05/2020
Termination of appointment of Byron Kee Chye Hoo as a director on 2020-05-04
dot icon06/05/2020
Appointment of Mr Adam Paul Raymond Tow as a director on 2020-05-04
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon12/02/2018
Notification of Clear Channel Uk Limited as a person with significant control on 2018-02-12
dot icon12/02/2018
Cessation of Clear Channel Central Limited as a person with significant control on 2018-02-12
dot icon23/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon26/01/2017
Termination of appointment of Nicholas James Andrews as a director on 2017-01-20
dot icon26/01/2017
Appointment of Mr Byron Kee Chye Hoo as a director on 2017-01-20
dot icon26/01/2017
Termination of appointment of Nick Andrews as a secretary on 2017-01-20
dot icon17/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/04/2012
Director's details changed for Mr Nicholas James Andrews on 2012-04-05
dot icon23/04/2012
Termination of appointment of Robert Atkinson as a director
dot icon23/04/2012
Appointment of Mr Nicholas James Andrews as a director
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/04/2011
Appointment of Mr Justin Malcolm Brian Cochrane as a director
dot icon07/04/2011
Termination of appointment of David Oliver as a director
dot icon15/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2009
Director's details changed for David Henry Maxwell Oliver on 2009-10-19
dot icon20/10/2009
Director's details changed for Robert Atkinson on 2009-10-19
dot icon20/10/2009
Secretary's details changed for Nick Andrews on 2009-10-19
dot icon13/02/2009
Return made up to 31/01/09; full list of members
dot icon27/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/04/2008
Director appointed robert atkinson
dot icon20/03/2008
Appointment terminated director jonathan bevan
dot icon06/02/2008
Return made up to 31/01/08; full list of members
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/02/2007
Return made up to 31/01/07; full list of members
dot icon01/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/05/2006
New director appointed
dot icon27/04/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon06/02/2006
Return made up to 31/01/06; full list of members
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
New secretary appointed
dot icon09/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/02/2005
Return made up to 31/01/05; full list of members
dot icon26/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/06/2004
Certificate of change of name
dot icon02/03/2004
Return made up to 31/01/04; full list of members
dot icon02/07/2003
Registered office changed on 02/07/03 from: 7 seaward street paisley road glasgow G41 1HJ
dot icon13/05/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 31/01/03; full list of members
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon04/09/2002
Director resigned
dot icon03/09/2002
New secretary appointed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Director resigned
dot icon14/08/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon25/07/2002
Dec mort/charge *
dot icon09/07/2002
Full accounts made up to 2001-09-30
dot icon09/07/2002
Dec mort/charge *
dot icon27/06/2002
Dec mort/charge *
dot icon05/02/2002
Return made up to 31/01/02; full list of members
dot icon08/10/2001
Director resigned
dot icon08/10/2001
New director appointed
dot icon11/07/2001
Full accounts made up to 2000-09-30
dot icon15/02/2001
Return made up to 31/01/01; full list of members
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Secretary resigned;director resigned
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
New director appointed
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon10/07/2000
Director resigned
dot icon01/03/2000
Return made up to 31/01/00; full list of members
dot icon22/09/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon06/09/1999
Certificate of change of name
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 31/03/99; full list of members
dot icon21/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Ad 04/03/99--------- £ si [email protected]=1000000 £ ic 100000/1100000
dot icon11/03/1999
Resolutions
dot icon11/03/1999
£ nc 100000/1100000 04/03/99
dot icon23/12/1998
Ad 17/12/98--------- £ si 99900@1=99900 £ ic 100/100000
dot icon23/12/1998
Nc inc already adjusted 17/12/98
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon19/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon07/08/1998
Director's particulars changed
dot icon02/04/1998
Return made up to 31/03/98; full list of members
dot icon13/01/1998
New director appointed
dot icon15/10/1997
Accounts for a small company made up to 1996-12-31
dot icon04/04/1997
Return made up to 31/03/97; full list of members
dot icon03/02/1997
Partic of mort/charge *
dot icon22/01/1997
New director appointed
dot icon01/10/1996
Accounts for a small company made up to 1995-12-31
dot icon10/04/1996
Miscellaneous
dot icon01/04/1996
Return made up to 31/03/96; no change of members
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon05/04/1995
Return made up to 31/03/95; full list of members
dot icon11/01/1995
Registered office changed on 11/01/95 from: 3 park quadrant glasgow G3 6BS
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
New director appointed
dot icon23/09/1994
Accounts for a small company made up to 1993-12-31
dot icon09/09/1994
Partic of mort/charge *
dot icon02/09/1994
Partic of mort/charge *
dot icon05/04/1994
Return made up to 31/03/94; no change of members
dot icon08/10/1993
Accounts for a small company made up to 1992-12-31
dot icon02/04/1993
Return made up to 31/03/93; full list of members
dot icon26/10/1992
Accounts for a small company made up to 1991-12-31
dot icon16/04/1992
New director appointed
dot icon16/04/1992
Registered office changed on 16/04/92 from: 451 pinkston road glasgow
dot icon13/04/1992
Return made up to 31/03/92; full list of members
dot icon09/04/1992
Accounts for a small company made up to 1990-12-31
dot icon12/04/1991
Return made up to 31/03/91; no change of members
dot icon16/01/1991
Accounts for a small company made up to 1989-12-31
dot icon06/12/1990
Return made up to 21/05/90; full list of members
dot icon12/03/1990
Certificate of change of name
dot icon28/02/1989
Return made up to 20/02/89; full list of members
dot icon28/02/1989
Accounts for a small company made up to 1988-12-31
dot icon19/04/1988
Return made up to 03/03/88; full list of members
dot icon19/04/1988
Full accounts made up to 1987-12-31
dot icon14/04/1988
New director appointed
dot icon29/07/1987
Miscellaneous
dot icon27/07/1987
Return made up to 31/05/87; full list of members
dot icon27/07/1987
Full accounts made up to 1986-12-31
dot icon16/05/1986
Accounting reference date notified as 31/12
dot icon07/05/1986
Registered office changed on 07/05/86 from: 3 park quadrant glasgow
dot icon07/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spring, Stephanie
Director
25/07/2002 - 23/01/2006
56
Tow, Adam Paul Raymond
Director
04/05/2020 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR CHANNEL (SCOTLAND) LIMITED

CLEAR CHANNEL (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 14/01/1986 with the registered office located at C/0 MAZARS LLP, RESTRUCTURING SERVICES, Capital Square 58 Morrison Street, Edinburgh EH3 8BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR CHANNEL (SCOTLAND) LIMITED?

toggle

CLEAR CHANNEL (SCOTLAND) LIMITED is currently Dissolved. It was registered on 14/01/1986 and dissolved on 20/03/2024.

Where is CLEAR CHANNEL (SCOTLAND) LIMITED located?

toggle

CLEAR CHANNEL (SCOTLAND) LIMITED is registered at C/0 MAZARS LLP, RESTRUCTURING SERVICES, Capital Square 58 Morrison Street, Edinburgh EH3 8BP.

What does CLEAR CHANNEL (SCOTLAND) LIMITED do?

toggle

CLEAR CHANNEL (SCOTLAND) LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CLEAR CHANNEL (SCOTLAND) LIMITED?

toggle

The latest filing was on 20/03/2024: Final Gazette dissolved following liquidation.