CLYDE BROADCAST PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CLYDE BROADCAST PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC174692

Incorporation date

21/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

11th Floor, Room 1110 Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow G3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1997)
dot icon09/09/2023
Final Gazette dissolved following liquidation
dot icon09/06/2023
Final account prior to dissolution in a winding-up by the court
dot icon07/06/2022
Registered office address changed from C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 2022-06-07
dot icon11/04/2019
Registered office address changed from C/O Mlm Solutions 7th Floor 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 2019-04-11
dot icon03/09/2018
Court order notice of winding up
dot icon03/09/2018
Notice of winding up order
dot icon16/08/2018
Registered office address changed from 3 South Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2RX to C/O Mlm Solutions 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 2018-08-16
dot icon13/08/2018
Appointment of a provisional liquidator
dot icon01/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/08/2017
Director's details changed for Mr Scott Samuel Young on 2017-08-10
dot icon10/08/2017
Secretary's details changed for Rose Strachan on 2017-08-10
dot icon03/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/06/2016
Change of share class name or designation
dot icon20/06/2016
Resolutions
dot icon16/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon04/02/2015
Previous accounting period extended from 2014-05-31 to 2014-11-30
dot icon01/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon14/04/2014
Cancellation of shares. Statement of capital on 2014-04-14
dot icon14/04/2014
Purchase of own shares.
dot icon20/03/2014
Termination of appointment of Gordon Tourlamain as a director
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon05/10/2012
Director's details changed for Mr Phillip Collins on 2012-10-05
dot icon05/10/2012
Appointment of Mr Phillip Collins as a director
dot icon05/10/2012
Termination of appointment of Philip Collins as a director
dot icon18/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon18/05/2012
Registered office address changed from 2 Rutherford Court 15 North Avenue Clydebank Business Park Clydebank G81 2QP on 2012-05-18
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon17/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon17/05/2011
Director's details changed for Mr Scott Samuel Young on 2010-08-11
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon19/05/2010
Director's details changed for Gordon Owen Tourlamain on 2010-01-01
dot icon19/05/2010
Director's details changed for Mr Scott Samuel Young on 2010-04-21
dot icon19/05/2010
Director's details changed for Mr Philip Collins on 2010-04-21
dot icon19/05/2010
Director's details changed for Brian Hamilton Rowan on 2010-01-01
dot icon19/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2009
Director appointed mr scott samuel young
dot icon19/05/2009
Return made up to 21/04/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon24/04/2008
Return made up to 21/04/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon15/05/2007
Return made up to 21/04/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/06/2006
New director appointed
dot icon18/05/2006
Return made up to 21/04/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/06/2005
Return made up to 21/04/05; full list of members
dot icon02/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon27/07/2004
Director resigned
dot icon12/06/2004
Return made up to 21/04/04; full list of members
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon20/05/2003
Return made up to 21/04/03; full list of members
dot icon02/04/2003
Accounts for a small company made up to 2002-05-31
dot icon29/10/2002
Director resigned
dot icon28/05/2002
Return made up to 21/04/02; full list of members
dot icon08/01/2002
Accounts for a small company made up to 2001-05-31
dot icon31/07/2001
New director appointed
dot icon02/07/2001
Ad 14/06/01--------- £ si 1183@1=1183 £ ic 100000/101183
dot icon02/07/2001
Memorandum and Articles of Association
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
£ nc 100527/105000 14/06/01
dot icon21/05/2001
Return made up to 21/04/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-05-31
dot icon19/05/2000
Return made up to 21/04/00; full list of members
dot icon27/08/1999
Partic of mort/charge *
dot icon19/08/1999
Accounts for a small company made up to 1999-05-31
dot icon28/06/1999
Return made up to 21/04/99; full list of members
dot icon16/10/1998
Accounts for a small company made up to 1998-05-31
dot icon21/08/1998
New director appointed
dot icon19/05/1998
Return made up to 21/04/98; full list of members
dot icon13/03/1998
Ad 03/03/98--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon13/03/1998
Memorandum and Articles of Association
dot icon13/03/1998
Conve 03/03/98
dot icon13/03/1998
Nc inc already adjusted 03/03/98
dot icon13/03/1998
Resolutions
dot icon13/03/1998
Resolutions
dot icon13/03/1998
Resolutions
dot icon19/08/1997
Partic of mort/charge *
dot icon01/07/1997
Memorandum and Articles of Association
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Secretary resigned
dot icon01/07/1997
New secretary appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Registered office changed on 01/07/97 from: 11 walker street edinburgh EH3 7NE
dot icon01/07/1997
Ad 27/06/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon01/07/1997
£ nc 100/100000 27/06/97
dot icon20/06/1997
Certificate of change of name
dot icon18/06/1997
New director appointed
dot icon18/06/1997
Director resigned
dot icon18/06/1997
Director resigned
dot icon18/06/1997
Accounting reference date extended from 30/04/98 to 31/05/98
dot icon21/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2016
dot iconLast change occurred
30/11/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2016
dot iconNext account date
30/11/2017
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Hamilton Rowan
Director
26/06/2006 - Present
4
Mr Scott Samuel Young
Director
01/05/2009 - Present
1
Mr Philip Collins
Director
05/10/2012 - Present
6
Mr Philip Collins
Director
27/06/1997 - 05/10/2012
6
DM COMPANY SERVICES LIMITED
Nominee Secretary
21/04/1997 - 27/06/1997
389

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CLYDE BROADCAST PRODUCTS LIMITED

CLYDE BROADCAST PRODUCTS LIMITED is an(a) Dissolved company incorporated on 21/04/1997 with the registered office located at 11th Floor, Room 1110 Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow G3 3BZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE BROADCAST PRODUCTS LIMITED?

toggle

CLYDE BROADCAST PRODUCTS LIMITED is currently Dissolved. It was registered on 21/04/1997 and dissolved on 09/09/2023.

Where is CLYDE BROADCAST PRODUCTS LIMITED located?

toggle

CLYDE BROADCAST PRODUCTS LIMITED is registered at 11th Floor, Room 1110 Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow G3 3BZ.

What does CLYDE BROADCAST PRODUCTS LIMITED do?

toggle

CLYDE BROADCAST PRODUCTS LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for CLYDE BROADCAST PRODUCTS LIMITED?

toggle

The latest filing was on 09/09/2023: Final Gazette dissolved following liquidation.