CLYDE BROADCAST TECHNOLOGY LIMITED
Company number SC174963
- Company Overview for CLYDE BROADCAST TECHNOLOGY LIMITED (SC174963)
- Filing history for CLYDE BROADCAST TECHNOLOGY LIMITED (SC174963)
- People for CLYDE BROADCAST TECHNOLOGY LIMITED (SC174963)
- More for CLYDE BROADCAST TECHNOLOGY LIMITED (SC174963)
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) |
---|---|---|---|
20 Jun 2024 | TM01 | Termination of appointment of Rose Strachan as a director on 7 June 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
24 May 2024 | TM02 | Termination of appointment of Rose Strachan as a secretary on 24 May 2024 | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from 15 South Elgin Street Clydebank G81 1PL Scotland to 12 Jordanvale Avenue Glasgow G14 0QP on 27 September 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
22 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Sep 2021 | PSC01 | Notification of Brian Hamilton Rowan as a person with significant control on 21 July 2021 | |
31 Aug 2021 | PSC07 | Cessation of Philip Collins as a person with significant control on 21 July 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Philip Collins as a director on 21 July 2021 | |
26 Jul 2021 | AP01 | Appointment of Mr Brian Hamilton Rowan as a director on 26 July 2021 | |
26 Jul 2021 | AP01 | Appointment of Mr Scott Samuel Young as a director on 26 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Mrs Rose Strachan as a director on 13 July 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 10 January 2019
|
|
06 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 10 January 2019
|
|
06 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 10 January 2019
|