CLYDE BROADCAST TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-04-29 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/06/2420 June 2024 Termination of appointment of Rose Strachan as a director on 2024-06-07

View Document

24/05/2424 May 2024 Termination of appointment of Rose Strachan as a secretary on 2024-05-24

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Registered office address changed from 15 South Elgin Street Clydebank G81 1PL Scotland to 12 Jordanvale Avenue Glasgow G14 0QP on 2022-09-27

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Appointment of Mr Scott Samuel Young as a director on 2021-07-26

View Document

26/07/2126 July 2021 Appointment of Mr Brian Hamilton Rowan as a director on 2021-07-26

View Document

14/07/2114 July 2021 Appointment of Mrs Rose Strachan as a director on 2021-07-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

06/06/196 June 2019 10/01/19 STATEMENT OF CAPITAL GBP 100

View Document

06/06/196 June 2019 10/01/19 STATEMENT OF CAPITAL GBP 30

View Document

06/06/196 June 2019 10/01/19 STATEMENT OF CAPITAL GBP 55

View Document

06/06/196 June 2019 10/01/19 STATEMENT OF CAPITAL GBP 74

View Document

06/06/196 June 2019 10/01/19 STATEMENT OF CAPITAL GBP 93

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 4 4 ROYAL CRESCENT GLASGOW G3 7SL SCOTLAND

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 3 SOUTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK WEST DUNBARTONSHIRE G81 2RX

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/05/1616 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/05/1514 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/05/141 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/05/1317 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/05/1218 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

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

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/05/1117 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/05/1025 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/06/0412 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 EXEMPTION FROM APPOINTING AUDITORS 07/12/98

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 COMPANY NAME CHANGED CLYDE BROADCAST PRODUCTS LIMITED CERTIFICATE ISSUED ON 20/06/97

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 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