CLEAR CHANNEL (SCOTLAND) LIMITED

CLEAR CHANNEL (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCLEAR CHANNEL (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC096780
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLEAR CHANNEL (SCOTLAND) LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is CLEAR CHANNEL (SCOTLAND) LIMITED located?

    Registered Office Address
    C/0 MAZARS LLP, RESTRUCTURING SERVICES
    Capital Square 58 Morrison Street
    EH3 8BP Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEAR CHANNEL (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCORE OUTDOOR (SCOTLAND) LIMITEDSep 06, 1999Sep 06, 1999
    TRAINER LIMITEDMar 13, 1990Mar 13, 1990
    TRAINER DISPLAYS LIMITEDJan 14, 1986Jan 14, 1986

    What are the latest accounts for CLEAR CHANNEL (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CLEAR CHANNEL (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    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 Mar 24, 2023

    2 pagesAD01

    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 Mar 24, 2023

    2 pagesAD01

    Register inspection address has been changed to 119 Deerdykes View Westfield Industrial Estate Cumbernauld Glasgow G68 9HN

    2 pagesAD02

    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 Oct 11, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2021

    LRESSP

    Confirmation statement made on May 28, 2021 with updates

    4 pagesCS01

    Notification of Clear Channel Overseas Limited as a person with significant control on Mar 03, 2021

    2 pagesPSC02

    Cessation of Clear Channel Uk Limited as a person with significant control on Mar 03, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2020

    • Capital: GBP 1.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 28, 2020 with updates

    4 pagesCS01

    Termination of appointment of Byron Kee Chye Hoo as a director on May 04, 2020

    1 pagesTM01

    Appointment of Mr Adam Paul Raymond Tow as a director on May 04, 2020

    2 pagesAP01

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Notification of Clear Channel Uk Limited as a person with significant control on Feb 12, 2018

    2 pagesPSC02

    Cessation of Clear Channel Central Limited as a person with significant control on Feb 12, 2018

    1 pagesPSC07

    Who are the officers of CLEAR CHANNEL (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCHRANE, Justin Malcolm Brian
    Golden Square
    W1F 9JT London
    33
    United Kingdom
    Director
    Golden Square
    W1F 9JT London
    33
    United Kingdom
    United KingdomBritishDirector Of Finance159202160001
    TOW, Adam Paul Raymond
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    Director
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    EnglandBritishGeneral Counsel66766420004
    ALLEN, Paul Gerald
    3 Mayberry Grove
    Sandyhills
    G32 0EP Glasgow
    Lanarkshire
    Secretary
    3 Mayberry Grove
    Sandyhills
    G32 0EP Glasgow
    Lanarkshire
    British72350210001
    ANDREWS, Nick
    Golden Square
    W1F 9JT London
    33
    Secretary
    Golden Square
    W1F 9JT London
    33
    BritishHead Of Legal109746840001
    EMENY, Selina Holliday
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    Secretary
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    BritishCompany Secretary76404320002
    TRAINER, Christopher David
    100a Springkell Avenue
    Pollokshields
    G41 4EL Glasgow
    Secretary
    100a Springkell Avenue
    Pollokshields
    G41 4EL Glasgow
    British249930004
    ANDREWS, Nicholas James
    Golden Square
    W1F 9JT London
    33
    United Kingdom
    Director
    Golden Square
    W1F 9JT London
    33
    United Kingdom
    United KingdomBritishSolicitor168572900001
    ATKINSON, Robert Nigel
    Golden Square
    W1F 9JT London
    33
    Director
    Golden Square
    W1F 9JT London
    33
    United KingdomBritishManaging Director128922360001
    BEVAN, Jonathan David
    15 Denning Road
    Hampstead
    NW3 1ST London
    Director
    15 Denning Road
    Hampstead
    NW3 1ST London
    United KingdomBritishCfo International110358490001
    BOWMAN, John Reid
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    Director
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    EnglandBritishChartered Accountant79292840001
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritishCompany Director35695630001
    FLYNN, Paul Martin
    Flat D, 6 Overtoun View
    G73 2AX Glasgow
    Director
    Flat D, 6 Overtoun View
    G73 2AX Glasgow
    BritishCompany Director56394360001
    FRANCE, Julie
    10 Park Avenue
    SW14 8AT London
    Director
    10 Park Avenue
    SW14 8AT London
    EnglandBritishManaging Director110526070001
    GRANT, Roseanne
    6 Kilmeny Terrace
    KA22 8DX Ardrossan
    Ayrshire
    Director
    6 Kilmeny Terrace
    KA22 8DX Ardrossan
    Ayrshire
    BritishManaging Director31103650001
    HANNAH, Martin Andrew
    85 Kirkton Street
    ML8 4AD Carluke
    Lanarkshire
    Director
    85 Kirkton Street
    ML8 4AD Carluke
    Lanarkshire
    United KingdomBritishDirector41437440002
    HOO, Byron Kee Chye
    Golden Square
    W1F 9JT London
    33
    England
    Director
    Golden Square
    W1F 9JT London
    33
    England
    EnglandBritishCfo214640470001
    KEENAN, Marc Valentine
    2 Strathdee Avenue
    Hardgate
    G81 5NQ Glasgow
    Director
    2 Strathdee Avenue
    Hardgate
    G81 5NQ Glasgow
    ScotlandBritishCompany Director72741070001
    OLIVER, David Henry Maxwell
    Golden Square
    W1F 9JT London
    33
    Director
    Golden Square
    W1F 9JT London
    33
    United KingdomBritishFinance Director67052550001
    SPRING, Stephanie
    Courtnell Street
    W2 5BX London
    34
    Director
    Courtnell Street
    W2 5BX London
    34
    EnglandBritishChief Executive102849950001
    TRAINER, Christopher David
    100a Springkell Avenue
    Pollokshields
    G41 4EL Glasgow
    Director
    100a Springkell Avenue
    Pollokshields
    G41 4EL Glasgow
    ScotlandBritishManaging Director249930004
    TRAINER, John
    6 Fyne Court
    ML3 8UH Hamilton
    Lanarkshire
    Director
    6 Fyne Court
    ML3 8UH Hamilton
    Lanarkshire
    BritishPosteradvert/G Consul/T518510001
    TRAINER, Patrick Joseph
    Ramoyle
    Victoria Circus
    G12 9JY Glasgow
    Director
    Ramoyle
    Victoria Circus
    G12 9JY Glasgow
    BritishCompany Director517910004
    WILSON, Alan Raeburn
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    Director
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    BritishAccountant33799400001

    Who are the persons with significant control of CLEAR CHANNEL (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clear Channel Overseas Limited
    Golden Square
    W1F 9JT London
    33
    England
    Mar 03, 2021
    Golden Square
    W1F 9JT London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number01441672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Clear Channel Uk Limited
    Golden Square
    W1F 9JT London
    33
    England
    Feb 12, 2018
    Golden Square
    W1F 9JT London
    33
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number950526
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Clear Channel Central Limited
    Deerdykes View
    Cumbernauld
    G68 9HN Glasgow
    119
    Scotland
    Jan 31, 2017
    Deerdykes View
    Cumbernauld
    G68 9HN Glasgow
    119
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUk
    Place RegisteredUk
    Registration NumberSc198208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLEAR CHANNEL (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 27, 1997
    Delivered On Feb 03, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 03, 1997Registration of a charge (410)
    • Jul 09, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 01, 1994
    Delivered On Sep 09, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.06 acres lying on the east side of seaward street, glasgow registered under title number gla 107727.
    Persons Entitled
    • Glasgow Development Agency
    Transactions
    • Sep 09, 1994Registration of a charge (410)
    • Jun 27, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 29, 1994
    Delivered On Sep 02, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.06 acres on the east side of seaward street, glasgow registered in the land register under title number gla 100727.
    Persons Entitled
    • (1) Patrick J Trainer and Another (2) Hymans Robertson Trustees Limited as Trustees and Trustee
    Transactions
    • Sep 02, 1994Registration of a charge (410)
    • Jul 25, 2002Statement of satisfaction of a charge in full or part (419a)

    Does CLEAR CHANNEL (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2024Due to be dissolved on
    Sep 28, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0