UKBizDB.co.uk

CLYDE BROADCAST TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clyde Broadcast Technology Limited. The company was founded 27 years ago and was given the registration number SC174963. The firm's registered office is in CLYDEBANK. You can find them at 15 South Elgin Street, , Clydebank, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:CLYDE BROADCAST TECHNOLOGY LIMITED
Company Number:SC174963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1997
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:15 South Elgin Street, Clydebank, Scotland, G81 1PL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Glazert Park Drive, Lennoxtown, East Dunbartonshire, G66 7EY

Secretary29 April 1997Active
12, Jordanvale Avenue, Glasgow, Scotland, G14 0QP

Director26 July 2021Active
12, Jordanvale Avenue, Glasgow, Scotland, G14 0QP

Director13 July 2021Active
12, Jordanvale Avenue, Glasgow, Scotland, G14 0QP

Director26 July 2021Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary29 April 1997Active
Peregrine House, Saxon Meadow Hunston, Bury St Edmunds, IP31 3EJ

Director29 April 1997Active
Old Mill House Milton Brae, Milton, Dumbarton, G82 2TU

Director29 April 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director29 April 1997Active

People with Significant Control

Mr Brian Hamilton Rowan
Notified on:21 July 2021
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Scotland
Address:12, Jordanvale Avenue, Glasgow, Scotland, G14 0QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Collins
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:Scotland
Address:15, South Elgin Street, Clydebank, Scotland, G81 1PL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Gazette

Gazette filings brought up to date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-06-06Capital

Capital allotment shares.

Download
2019-06-06Capital

Capital allotment shares.

Download
2019-06-06Capital

Capital allotment shares.

Download
2019-06-06Capital

Capital allotment shares.

Download
2019-06-06Capital

Capital allotment shares.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.