Advanced company searchLink opens in new window

CLYDE BROADCAST TECHNOLOGY LIMITED

Company number SC174963

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)
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
  • GBP 100
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 93
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 74
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 55
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 30
21 Jan 2019 AD01 Registered office address changed from 4 4 Royal Crescent Glasgow G3 7SL Scotland to 15 South Elgin Street Clydebank G81 1PL on 21 January 2019