CLYDE BROADCAST PRODUCTS LIMITED

CLYDE BROADCAST PRODUCTS LIMITED

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

    Company NameCLYDE BROADCAST PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC174692
    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 CLYDE BROADCAST PRODUCTS LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is CLYDE BROADCAST PRODUCTS LIMITED located?

    Registered Office Address
    11th Floor, Room 1110 Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G3 3BZ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDE BROADCAST PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 291 LIMITEDApr 21, 1997Apr 21, 1997

    What are the latest accounts for CLYDE BROADCAST PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for CLYDE BROADCAST PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    25 pagesWU15(Scot)

    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 Jun 07, 2022

    2 pagesAD01

    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 Apr 11, 2019

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    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 Aug 16, 2018

    2 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Confirmation statement made on Apr 21, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    11 pagesAA

    Director's details changed for Mr Scott Samuel Young on Aug 10, 2017

    2 pagesCH01

    Secretary's details changed for Rose Strachan on Aug 10, 2017

    1 pagesCH03

    Confirmation statement made on Apr 21, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    10 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Share rights pertaining to abcde ord shares described in new articles 07/06/2016
    RES13

    Annual return made up to Apr 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    10 pagesAA

    Annual return made up to Apr 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 10,000
    SH01

    Previous accounting period extended from May 31, 2014 to Nov 30, 2014

    1 pagesAA01

    Annual return made up to Apr 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 10,000
    SH01

    Cancellation of shares. Statement of capital on Apr 14, 2014

    • Capital: GBP 10,000
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Gordon Tourlamain as a director

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2013

    11 pagesAA

    Who are the officers of CLYDE BROADCAST PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRACHAN, Rose
    South Avenue
    Clydebank Business Park
    G81 2RX Clydebank
    3
    West Dunbartonshire
    United Kingdom
    Secretary
    South Avenue
    Clydebank Business Park
    G81 2RX Clydebank
    3
    West Dunbartonshire
    United Kingdom
    British52654110002
    COLLINS, Philip
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G3 3BZ Glasgow
    11th Floor, Room 1110
    Director
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G3 3BZ Glasgow
    11th Floor, Room 1110
    United KingdomBritish52678060003
    ROWAN, Brian Hamilton
    Clarence Gardens
    Hyndland
    G11 7JN Glasgow
    29
    Scotland
    Director
    Clarence Gardens
    Hyndland
    G11 7JN Glasgow
    29
    Scotland
    ScotlandBritish113866880002
    YOUNG, Scott Samuel
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G3 3BZ Glasgow
    11th Floor, Room 1110
    Director
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G3 3BZ Glasgow
    11th Floor, Room 1110
    ScotlandBritish139183810003
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ARCHBOLD, Geoffrey
    11 Millview Place
    Old Millgate
    G53 7RE Glasgow
    Director
    11 Millview Place
    Old Millgate
    G53 7RE Glasgow
    British59960650001
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    COLLINS, Philip
    Old Mill House Milton Brae
    Milton
    G82 2TU Dumbarton
    Director
    Old Mill House Milton Brae
    Milton
    G82 2TU Dumbarton
    United KingdomBritish52678060003
    MINTO, Bruce Watson
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Nominee Director
    1 Wester Coates Road
    EH12 5LU Edinburgh
    British900000330001
    NAIRN, David Hamilton
    Highfield, Braehead Road
    Thorntonhall
    G74 5AQ Glasgow
    Director
    Highfield, Braehead Road
    Thorntonhall
    G74 5AQ Glasgow
    ScotlandBritish76910700003
    TOURLAMAIN, Gordon Owen
    South Avenue
    Clydebank Business Park
    G81 2RX Clydebank
    3
    West Dunbartonshire
    Scotland
    Director
    South Avenue
    Clydebank Business Park
    G81 2RX Clydebank
    3
    West Dunbartonshire
    Scotland
    ScotlandBritish26176850007

    Who are the persons with significant control of CLYDE BROADCAST PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Collins
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G3 3BZ Glasgow
    11th Floor, Room 1110
    Apr 06, 2016
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G3 3BZ Glasgow
    11th Floor, Room 1110
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Brian Hamilton Rowan
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G3 3BZ Glasgow
    11th Floor, Room 1110
    Apr 06, 2016
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G3 3BZ Glasgow
    11th Floor, Room 1110
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Scott Samuel Young
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G3 3BZ Glasgow
    11th Floor, Room 1110
    Apr 06, 2016
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G3 3BZ Glasgow
    11th Floor, Room 1110
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CLYDE BROADCAST PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 16, 1999
    Delivered On Aug 27, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 rutherford court, 15 north avenue, clydebank business centre.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 27, 1999Registration of a charge (410)
    • Feb 23, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Aug 08, 1997
    Delivered On Aug 19, 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
    • Aug 19, 1997Registration of a charge (410)
    • Nov 24, 2012Statement of satisfaction of a floating charge (MG03s)

    Does CLYDE BROADCAST PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2023Conclusion of winding up
    Aug 21, 2018Petition date
    Sep 09, 2023Due to be dissolved on
    Aug 21, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Keith Veitch Anderson
    Forsyth House, 93 George Street
    EH2 3ES Edinburgh
    practitioner
    Forsyth House, 93 George Street
    EH2 3ES Edinburgh
    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