CLEAR CHANNEL (SCOTLAND) LIMITED
Overview
Company Name | CLEAR CHANNEL (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC096780 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLEAR CHANNEL (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
SCORE OUTDOOR (SCOTLAND) LIMITED | Sep 06, 1999 | Sep 06, 1999 |
TRAINER LIMITED | Mar 13, 1990 | Mar 13, 1990 |
TRAINER DISPLAYS LIMITED | Jan 14, 1986 | Jan 14, 1986 |
What are the latest accounts for CLEAR CHANNEL (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CLEAR CHANNEL (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Register inspection address has been changed to 119 Deerdykes View Westfield Industrial Estate Cumbernauld Glasgow G68 9HN | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Clear Channel Overseas Limited as a person with significant control on Mar 03, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Clear Channel Uk Limited as a person with significant control on Mar 03, 2021 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 22, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Byron Kee Chye Hoo as a director on May 04, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Paul Raymond Tow as a director on May 04, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Clear Channel Uk Limited as a person with significant control on Feb 12, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Clear Channel Central Limited as a person with significant control on Feb 12, 2018 | 1 pages | PSC07 | ||||||||||
Who are the officers of CLEAR CHANNEL (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COCHRANE, Justin Malcolm Brian | Director | Golden Square W1F 9JT London 33 United Kingdom | United Kingdom | British | Director Of Finance | 159202160001 | ||||
TOW, Adam Paul Raymond | Director | 58 Morrison Street EH3 8BP Edinburgh Capital Square | England | British | General Counsel | 66766420004 | ||||
ALLEN, Paul Gerald | Secretary | 3 Mayberry Grove Sandyhills G32 0EP Glasgow Lanarkshire | British | 72350210001 | ||||||
ANDREWS, Nick | Secretary | Golden Square W1F 9JT London 33 | British | Head Of Legal | 109746840001 | |||||
EMENY, Selina Holliday | Secretary | 16 Priory Road Kew TW9 3DF Richmond Surrey | British | Company Secretary | 76404320002 | |||||
TRAINER, Christopher David | Secretary | 100a Springkell Avenue Pollokshields G41 4EL Glasgow | British | 249930004 | ||||||
ANDREWS, Nicholas James | Director | Golden Square W1F 9JT London 33 United Kingdom | United Kingdom | British | Solicitor | 168572900001 | ||||
ATKINSON, Robert Nigel | Director | Golden Square W1F 9JT London 33 | United Kingdom | British | Managing Director | 128922360001 | ||||
BEVAN, Jonathan David | Director | 15 Denning Road Hampstead NW3 1ST London | United Kingdom | British | Cfo International | 110358490001 | ||||
BOWMAN, John Reid | Director | 5 Hamilton Road BA1 5SB Bath Bath And North East Somerset | England | British | Chartered Accountant | 79292840001 | ||||
FINDLAY, Richard | Director | Woodville 20 Laverockbank Road EH5 3DE Edinburgh Midlothian | Scotland | British | Company Director | 35695630001 | ||||
FLYNN, Paul Martin | Director | Flat D, 6 Overtoun View G73 2AX Glasgow | British | Company Director | 56394360001 | |||||
FRANCE, Julie | Director | 10 Park Avenue SW14 8AT London | England | British | Managing Director | 110526070001 | ||||
GRANT, Roseanne | Director | 6 Kilmeny Terrace KA22 8DX Ardrossan Ayrshire | British | Managing Director | 31103650001 | |||||
HANNAH, Martin Andrew | Director | 85 Kirkton Street ML8 4AD Carluke Lanarkshire | United Kingdom | British | Director | 41437440002 | ||||
HOO, Byron Kee Chye | Director | Golden Square W1F 9JT London 33 England | England | British | Cfo | 214640470001 | ||||
KEENAN, Marc Valentine | Director | 2 Strathdee Avenue Hardgate G81 5NQ Glasgow | Scotland | British | Company Director | 72741070001 | ||||
OLIVER, David Henry Maxwell | Director | Golden Square W1F 9JT London 33 | United Kingdom | British | Finance Director | 67052550001 | ||||
SPRING, Stephanie | Director | Courtnell Street W2 5BX London 34 | England | British | Chief Executive | 102849950001 | ||||
TRAINER, Christopher David | Director | 100a Springkell Avenue Pollokshields G41 4EL Glasgow | Scotland | British | Managing Director | 249930004 | ||||
TRAINER, John | Director | 6 Fyne Court ML3 8UH Hamilton Lanarkshire | British | Posteradvert/G Consul/T | 518510001 | |||||
TRAINER, Patrick Joseph | Director | Ramoyle Victoria Circus G12 9JY Glasgow | British | Company Director | 517910004 | |||||
WILSON, Alan Raeburn | Director | 11 Inchcolm Terrace EH30 9NA South Queensferry West Lothian | British | Accountant | 33799400001 |
Who are the persons with significant control of CLEAR CHANNEL (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clear Channel Overseas Limited | Mar 03, 2021 | Golden Square W1F 9JT London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Clear Channel Uk Limited | Feb 12, 2018 | Golden Square W1F 9JT London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Clear Channel Central Limited | Jan 31, 2017 | Deerdykes View Cumbernauld G68 9HN Glasgow 119 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CLEAR CHANNEL (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CLEAR CHANNEL (SCOTLAND) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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