CLYDE BROADCAST PRODUCTS LIMITED
Overview
| Company Name | CLYDE BROADCAST PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC174692 |
| 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 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 Address | No |
What were the previous names of CLYDE BROADCAST PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 291 LIMITED | Apr 21, 1997 | Apr 21, 1997 |
What are the latest accounts for CLYDE BROADCAST PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for CLYDE BROADCAST PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Final account prior to dissolution in a winding-up by the court | 25 pages | WU15(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 pages | AD01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||||||
Notice of winding up order | 1 pages | 4.2(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 pages | AD01 | ||||||||||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||||||||||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 11 pages | AA | ||||||||||||||||||
Director's details changed for Mr Scott Samuel Young on Aug 10, 2017 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Rose Strachan on Aug 10, 2017 | 1 pages | CH03 | ||||||||||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 7 pages | CS01 | ||||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 10 pages | AA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Apr 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 10 pages | AA | ||||||||||||||||||
Annual return made up to Apr 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Previous accounting period extended from May 31, 2014 to Nov 30, 2014 | 1 pages | AA01 | ||||||||||||||||||
Annual return made up to Apr 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Apr 14, 2014
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Termination of appointment of Gordon Tourlamain as a director | 1 pages | TM01 | ||||||||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 11 pages | AA | ||||||||||||||||||
Who are the officers of CLYDE BROADCAST PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRACHAN, Rose | Secretary | South Avenue Clydebank Business Park G81 2RX Clydebank 3 West Dunbartonshire United Kingdom | British | 52654110002 | ||||||
| COLLINS, Philip | Director | Clockwise Offices, Savoy Tower 77 Renfrew Street G3 3BZ Glasgow 11th Floor, Room 1110 | United Kingdom | British | 52678060003 | |||||
| ROWAN, Brian Hamilton | Director | Clarence Gardens Hyndland G11 7JN Glasgow 29 Scotland | Scotland | British | 113866880002 | |||||
| YOUNG, Scott Samuel | Director | Clockwise Offices, Savoy Tower 77 Renfrew Street G3 3BZ Glasgow 11th Floor, Room 1110 | Scotland | British | 139183810003 | |||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| ARCHBOLD, Geoffrey | Director | 11 Millview Place Old Millgate G53 7RE Glasgow | British | 59960650001 | ||||||
| BRUCE, Roderick Lawrence | Nominee Director | Rosehill 23 Inveresk Village Inveresk East Lothian | British | 900003110001 | ||||||
| COLLINS, Philip | Director | Old Mill House Milton Brae Milton G82 2TU Dumbarton | United Kingdom | British | 52678060003 | |||||
| MINTO, Bruce Watson | Nominee Director | 1 Wester Coates Road EH12 5LU Edinburgh | British | 900000330001 | ||||||
| NAIRN, David Hamilton | Director | Highfield, Braehead Road Thorntonhall G74 5AQ Glasgow | Scotland | British | 76910700003 | |||||
| TOURLAMAIN, Gordon Owen | Director | South Avenue Clydebank Business Park G81 2RX Clydebank 3 West Dunbartonshire Scotland | Scotland | British | 26176850007 |
Who are the persons with significant control of CLYDE BROADCAST PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Collins | 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
| |||
| Mr Brian Hamilton Rowan | 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
| |||
| Mr Scott Samuel Young | 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
| |||
Does CLYDE BROADCAST PRODUCTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CLYDE BROADCAST PRODUCTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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