CLYDE BROADCAST PRODUCTS LIMITED: Filings
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 |
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 | ||||||||||||||||||
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