- Company Overview for CLYDE BROADCAST PRODUCTS LIMITED (SC174692)
- Filing history for CLYDE BROADCAST PRODUCTS LIMITED (SC174692)
- People for CLYDE BROADCAST PRODUCTS LIMITED (SC174692)
- Charges for CLYDE BROADCAST PRODUCTS LIMITED (SC174692)
- Insolvency for CLYDE BROADCAST PRODUCTS LIMITED (SC174692)
- More for CLYDE BROADCAST PRODUCTS LIMITED (SC174692)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
07 Jun 2022 | AD01 | 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 7 June 2022 | |
11 Apr 2019 | 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 11 April 2019 | |
03 Sep 2018 | CO4.2(Scot) | Court order notice of winding up | |
03 Sep 2018 | 4.2(Scot) | Notice of winding up order | |
16 Aug 2018 | AD01 | 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 16 August 2018 | |
13 Aug 2018 | 4.9(Scot) | Appointment of a provisional liquidator | |
01 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Aug 2017 | CH01 | Director's details changed for Mr Scott Samuel Young on 10 August 2017 | |
10 Aug 2017 | CH03 | Secretary's details changed for Rose Strachan on 10 August 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Jun 2016 | SH08 | Change of share class name or designation | |
20 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
04 Feb 2015 | AA01 | Previous accounting period extended from 31 May 2014 to 30 November 2014 | |
01 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
14 Apr 2014 | SH06 |
Cancellation of shares. Statement of capital on 14 April 2014
|
|
14 Apr 2014 | SH03 | Purchase of own shares. | |
20 Mar 2014 | TM01 | Termination of appointment of Gordon Tourlamain as a director | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |