Advanced company searchLink opens in new window

CLYDE BROADCAST PRODUCTS LIMITED

Company number SC174692

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share rights pertaining to abcde ord shares described in new articles 07/06/2016
16 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
14 Apr 2014 SH06 Cancellation of shares. Statement of capital on 14 April 2014
  • GBP 10,000
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