CLYDE BROADCAST PRODUCTS LIMITED: Filings

  • Overview

    Company NameCLYDE BROADCAST PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC174692
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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