CLEAR CHANNEL (CENTRAL) LIMITED

CLEAR CHANNEL (CENTRAL) LIMITED

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

    Company NameCLEAR CHANNEL (CENTRAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC198208
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLEAR CHANNEL (CENTRAL) LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is CLEAR CHANNEL (CENTRAL) LIMITED located?

    Registered Office Address
    100 Queen Street
    2nd Floor
    G1 3DN Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEAR CHANNEL (CENTRAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCORE OUTDOOR LIMITEDAug 02, 1999Aug 02, 1999
    M M & S (2560) LIMITEDJul 19, 1999Jul 19, 1999

    What are the latest accounts for CLEAR CHANNEL (CENTRAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CLEAR CHANNEL (CENTRAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Registered office address changed from 119 Deerdykes View Westfield Industrial Estate Cumbernauld, Glasgow G68 9HN to 100 Queen Street 2nd Floor Glasgow G1 3DN on Feb 20, 2018

    2 pagesAD01

    Register inspection address has been changed to 119 Deerdykes View Westfield Industrial Estate Cumbernauld Glasgow G68 9HN

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2017

    LRESSP

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Appointment of Mr Byron Kee Chye Hoo as a director

    2 pagesAP01

    Appointment of Mr Byron Kee Chye Hoo as a director on Jan 20, 2017

    2 pagesAP01

    Termination of appointment of Nicholas James Andrews as a director on Jan 20, 2017

    1 pagesTM01

    Termination of appointment of Nick Andrews as a secretary on Jan 20, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Director's details changed for Mr Nicholas James Andrews on Apr 05, 2012

    2 pagesCH01

    Termination of appointment of Robert Atkinson as a director

    1 pagesTM01

    Appointment of Mr Nicholas James Andrews as a director

    2 pagesAP01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Mr Justin Malcolm Brian Cochrane as a director

    2 pagesAP01

    Who are the officers of CLEAR CHANNEL (CENTRAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCHRANE, Justin Malcolm Brian
    Golden Square
    W1F 9JT London
    33
    United Kingdom
    Director
    Golden Square
    W1F 9JT London
    33
    United Kingdom
    EnglandEnglish110390650002
    HOO, Byron Kee Chye
    Queen Street
    2nd Floor
    G1 3DN Glasgow
    100
    Director
    Queen Street
    2nd Floor
    G1 3DN Glasgow
    100
    EnglandBritish214640470001
    ANDREWS, Nick
    Golden Square
    W1F 9JT London
    33
    United Kingdom
    Secretary
    Golden Square
    W1F 9JT London
    33
    United Kingdom
    British109746840001
    EMENY, Selina Holliday
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    Secretary
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    British76404320002
    TAMES, Jane Elizabeth Anne
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    Secretary
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    British118367070001
    TRAINER, Christopher David
    100a Springkell Avenue
    Pollokshields
    G41 4EL Glasgow
    Secretary
    100a Springkell Avenue
    Pollokshields
    G41 4EL Glasgow
    British249930004
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ANDREWS, Nicholas James
    Golden Square
    W1F 9JT London
    33
    United Kingdom
    Director
    Golden Square
    W1F 9JT London
    33
    United Kingdom
    United KingdomBritish168572900001
    ATKINSON, Robert Nigel
    Golden Square
    W1F 9JT London
    33
    United Kingdom
    Director
    Golden Square
    W1F 9JT London
    33
    United Kingdom
    United KingdomBritish128922360001
    BEVAN, Jonathan David
    15 Denning Road
    Hampstead
    NW3 1ST London
    Director
    15 Denning Road
    Hampstead
    NW3 1ST London
    United KingdomBritish110358490001
    BEW, Gerard Francis
    Park House Tong
    Near Shifnal
    TF11 8PW Shifnal
    Shropshire
    Director
    Park House Tong
    Near Shifnal
    TF11 8PW Shifnal
    Shropshire
    EnglandBritish11996520001
    BOWMAN, John Reid
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    Director
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    EnglandBritish79292840001
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritish35695630001
    FRANCE, Julie
    10 Park Avenue
    SW14 8AT London
    Director
    10 Park Avenue
    SW14 8AT London
    EnglandBritish110526070001
    GEORGE, Stephen Terence
    5 Wood Lane
    Streetly
    B74 3LP Sutton Coldfield
    West Midlands
    Director
    5 Wood Lane
    Streetly
    B74 3LP Sutton Coldfield
    West Midlands
    British24649850001
    O'HARA, Henry John
    138 Streetly Lane
    B74 4TD Sutton Coldfield
    West Midlands
    Director
    138 Streetly Lane
    B74 4TD Sutton Coldfield
    West Midlands
    British11996550002
    OLIVER, David Henry Maxwell
    Golden Square
    W1F 9JT London
    33
    United Kingdom
    Director
    Golden Square
    W1F 9JT London
    33
    United Kingdom
    United KingdomBritish67052550001
    PARKIN, Michael Charles Philip
    The Magnolias
    2 Stoke Park Road, Stoke Bishop
    BS9 1LF Bristol
    Director
    The Magnolias
    2 Stoke Park Road, Stoke Bishop
    BS9 1LF Bristol
    United KingdomBritish92807670001
    SPRING, Stephanie
    Courtnell Street
    W2 5BX London
    34
    Director
    Courtnell Street
    W2 5BX London
    34
    EnglandBritish102849950001
    STEPHENSON, Alan
    22 Higher Summerseat
    Ramsbottom
    BL0 9UG Bury
    Lancashire
    Director
    22 Higher Summerseat
    Ramsbottom
    BL0 9UG Bury
    Lancashire
    British40637470002
    TRAINER, Christopher David
    100a Springkell Avenue
    Pollokshields
    G41 4EL Glasgow
    Director
    100a Springkell Avenue
    Pollokshields
    G41 4EL Glasgow
    ScotlandBritish249930004
    WILSON, Alan Raeburn
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    Director
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    British33799400001
    WILSON, William Harston
    4 Farm Road
    WD3 5QA Chorleywood
    Hertfordshire
    Director
    4 Farm Road
    WD3 5QA Chorleywood
    Hertfordshire
    United KingdomBritish81621900001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of CLEAR CHANNEL (CENTRAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clear Channel Uk Limited
    Golden Square
    W1F 9JT London
    33
    England
    Jan 31, 2017
    Golden Square
    W1F 9JT London
    33
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEnglad
    Registration Number950526
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLEAR CHANNEL (CENTRAL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2020Due to be dissolved on
    Oct 25, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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