CLEAR CHANNEL (CENTRAL) LIMITED
Status | DISSOLVED |
Company No. | SC198208 |
Category | Private Limited Company |
Incorporated | 19 Jul 1999 |
Age | 24 years, 10 months, 2 days |
Jurisdiction | Scotland |
Dissolution | 06 Jun 2020 |
Years | 3 years, 11 months, 15 days |
SUMMARY
CLEAR CHANNEL (CENTRAL) LIMITED is an dissolved private limited company with number SC198208. It was incorporated 24 years, 10 months, 2 days ago, on 19 July 1999 and it was dissolved 3 years, 11 months, 15 days ago, on 06 June 2020. The company address is 100 Queen Street 100 Queen Street, Glasgow, G1 3DN.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 06 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-20
Old address: 119 Deerdykes View Westfield Industrial Estate Cumbernauld, Glasgow G68 9HN
New address: 100 Queen Street 2nd Floor Glasgow G1 3DN
Documents
Change sail address company with new address
Date: 19 Dec 2017
Category: Address
Type: AD02
New address: 119 Deerdykes View Westfield Industrial Estate Cumbernauld Glasgow G68 9HN
Documents
Resolution
Date: 19 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Appoint person director company with name
Date: 26 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Byron Kee Chye Hoo
Documents
Appoint person director company with name date
Date: 26 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-20
Officer name: Mr Byron Kee Chye Hoo
Documents
Termination director company with name termination date
Date: 26 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas James Andrews
Termination date: 2017-01-20
Documents
Termination secretary company with name termination date
Date: 26 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-20
Officer name: Nick Andrews
Documents
Accounts with accounts type dormant
Date: 22 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 19 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 05 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-05
Officer name: Mr Nicholas James Andrews
Documents
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Atkinson
Documents
Appoint person director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Andrews
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Malcolm Brian Cochrane
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Oliver
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type dormant
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Atkinson
Change date: 2009-10-19
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: David Henry Maxwell Oliver
Documents
Change person secretary company with change date
Date: 20 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-19
Officer name: Nick Andrews
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed robert atkinson
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan bevan
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 04 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Certificate change of name company
Date: 28 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed score outdoor LIMITED\certificate issued on 28/06/04
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 02/07/03 from: 7 seaward street paisley road glasgow G41 1HJ
Documents
Accounts with accounts type full
Date: 13 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/12/02
Documents
Accounts with accounts type full
Date: 12 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Legacy
Date: 05 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/09/01--------- £ si 999998@1=999998 £ ic 2/1000000
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 08 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 2001
Category: Capital
Type: 123
Description: £ nc 100/1000000 28/09/01
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/01; full list of members
Documents
Legacy
Date: 19 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 19/02/01 from: clydebank business park clydebank dunbartonshire G81 2RX
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/00; full list of members
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 30/09/00
Documents
Legacy
Date: 10 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 10/09/99 from: 151 saint vincent street glasgow lanarkshire G2 5NJ
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BIOREGIONAL LEARNING CENTRE CIC
MONKS RETREAT,TOTNES,TQ9 5QH
Number: | 10598430 |
Status: | ACTIVE |
Category: | Community Interest Company |
155 MOORGATE,LONDON,EC2M 6XB
Number: | 08220809 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
108 COOKHAM ROAD,MAIDENHEAD,SL6 7HR
Number: | 11590102 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 05612009 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MOUNT STREET,AYLESBURY,HP20 2SE
Number: | 06257497 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, NEW BALTIC HOUSE 65 FENCHURCH STREET,LONDON,EC3M 4BE
Number: | 11417252 |
Status: | ACTIVE |
Category: | Private Limited Company |