CLYDE BROADCAST PRODUCTS LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Final Gazette dissolved following liquidation

View Document

09/09/239 September 2023 Final Gazette dissolved following liquidation

View Document

09/06/239 June 2023 Final account prior to dissolution in a winding-up by the court

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM C/O MLM SOLUTIONS 7TH FLOOR 90 ST. VINCENT STREET GLASGOW G2 5UB

View Document

03/09/183 September 2018 NOTICE OF WINDING UP ORDER

View Document

03/09/183 September 2018 COURT ORDER NOTICE OF WINDING UP

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 3 SOUTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK WEST DUNBARTONSHIRE G81 2RX

View Document

13/08/1813 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/08/1710 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ROSE STRACHAN / 10/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SAMUEL YOUNG / 10/08/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/06/1620 June 2016 ADOPT ARTICLES 07/06/2016

View Document

16/05/1616 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/05/1514 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 PREVEXT FROM 31/05/2014 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/05/141 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1414 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 10000

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON TOURLAMAIN

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/11/1226 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLINS

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP COLLINS / 05/10/2012

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR PHILLIP COLLINS

View Document

18/05/1218 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 2 RUTHERFORD COURT 15 NORTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK G81 2QP

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1223 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SAMUEL YOUNG / 11/08/2010

View Document

17/05/1117 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SAMUEL YOUNG / 21/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COLLINS / 21/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON OWEN TOURLAMAIN / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAMILTON ROWAN / 01/01/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR SCOTT SAMUEL YOUNG

View Document

19/05/0919 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

12/06/0412 June 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/012 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/012 July 2001 £ NC 100527/105000 14/06/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 PARTIC OF MORT/CHARGE *****

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 CONVE 03/03/98

View Document

13/03/9813 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9813 March 1998 £ NC 100000/100527 03/03

View Document

13/03/9813 March 1998 CONVERT SHARES 03/03/98

View Document

13/03/9813 March 1998 ADOPT MEM AND ARTS 03/03/98

View Document

13/03/9813 March 1998 NC INC ALREADY ADJUSTED 03/03/98

View Document

19/08/9719 August 1997 PARTIC OF MORT/CHARGE *****

View Document

01/07/971 July 1997 ADOPT MEM AND ARTS 27/06/97

View Document

01/07/971 July 1997 NC INC ALREADY ADJUSTED 27/06/97

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: 11 WALKER STREET EDINBURGH EH3 7NE

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 £ NC 100/100000 27/06/97

View Document

20/06/9720 June 1997 COMPANY NAME CHANGED DMWS 291 LIMITED CERTIFICATE ISSUED ON 23/06/97

View Document

18/06/9718 June 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company