CLEAR CHANNEL (SCOTLAND) LIMITED
CUMBERNAULD, GLASGOW SCORE OUTDOOR (SCOTLAND) LIMITED TRAINER LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G68 9HN

Company number SC096780
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address 119 DEERDYKES VIEW, WESTFIELD INDUSTRIAL ESTATE, CUMBERNAULD, GLASGOW, G68 9HN
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Nicholas James Andrews as a director on 20 January 2017; Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017. The most likely internet sites of CLEAR CHANNEL (SCOTLAND) LIMITED are www.clearchannelscotland.co.uk, and www.clear-channel-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Clear Channel Scotland Limited is a Private Limited Company. The company registration number is SC096780. Clear Channel Scotland Limited has been working since 14 January 1986. The present status of the company is Active. The registered address of Clear Channel Scotland Limited is 119 Deerdykes View Westfield Industrial Estate Cumbernauld Glasgow G68 9hn. . COCHRANE, Justin Malcolm Brian is a Director of the company. HOO, Byron Kee Chye is a Director of the company. Secretary ALLEN, Paul Gerald has been resigned. Secretary ANDREWS, Nick has been resigned. Secretary EMENY, Selina Holliday has been resigned. Secretary TRAINER, Christopher David has been resigned. Director ANDREWS, Nicholas James has been resigned. Director ATKINSON, Robert has been resigned. Director BEVAN, Jonathan David has been resigned. Director BOWMAN, John Reid has been resigned. Director FINDLAY, Richard has been resigned. Director FLYNN, Paul Martin has been resigned. Director FRANCE, Julie has been resigned. Director GRANT, Roseanne has been resigned. Director HANNAH, Martin Andrew has been resigned. Director KEENAN, Marc Valentine has been resigned. Director OLIVER, David Henry Maxwell has been resigned. Director SPRING, Stephanie has been resigned. Director TRAINER, Christopher David has been resigned. Director TRAINER, John has been resigned. Director TRAINER, Patrick Joseph has been resigned. Director WILSON, Alan Raeburn has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
COCHRANE, Justin Malcolm Brian
Appointed Date: 16 February 2011
53 years old

Director
HOO, Byron Kee Chye
Appointed Date: 20 January 2017
54 years old

Resigned Directors

Secretary
ALLEN, Paul Gerald
Resigned: 25 July 2002
Appointed Date: 01 October 2000

Secretary
ANDREWS, Nick
Resigned: 20 January 2017
Appointed Date: 19 December 2005

Secretary
EMENY, Selina Holliday
Resigned: 19 December 2005
Appointed Date: 25 July 2002

Secretary
TRAINER, Christopher David
Resigned: 01 October 2000

Director
ANDREWS, Nicholas James
Resigned: 20 January 2017
Appointed Date: 05 April 2012
51 years old

Director
ATKINSON, Robert
Resigned: 05 April 2012
Appointed Date: 10 March 2008
62 years old

Director
BEVAN, Jonathan David
Resigned: 10 March 2008
Appointed Date: 10 April 2006
54 years old

Director
BOWMAN, John Reid
Resigned: 01 October 2000
Appointed Date: 05 March 1999
69 years old

Director
FINDLAY, Richard
Resigned: 01 October 2000
Appointed Date: 05 March 1999
81 years old

Director
FLYNN, Paul Martin
Resigned: 25 July 2002
Appointed Date: 05 January 1998
59 years old

Director
FRANCE, Julie
Resigned: 10 April 2006
Appointed Date: 23 January 2006
68 years old

Director
GRANT, Roseanne
Resigned: 25 July 2002
Appointed Date: 01 January 1997
68 years old

Director
HANNAH, Martin Andrew
Resigned: 23 March 2000
Appointed Date: 01 December 1994
64 years old

Director
KEENAN, Marc Valentine
Resigned: 25 July 2002
62 years old

Director
OLIVER, David Henry Maxwell
Resigned: 16 February 2011
Appointed Date: 25 July 2002
64 years old

Director
SPRING, Stephanie
Resigned: 23 January 2006
Appointed Date: 25 July 2002
68 years old

Director
TRAINER, Christopher David
Resigned: 01 October 2000
58 years old

Director
TRAINER, John
Resigned: 25 July 2002
Appointed Date: 06 April 1992
89 years old

Director
TRAINER, Patrick Joseph
Resigned: 01 October 2000
90 years old

Director
WILSON, Alan Raeburn
Resigned: 25 July 2002
Appointed Date: 01 October 2000
77 years old

Persons With Significant Control

Clear Channel Central Limited
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

CLEAR CHANNEL (SCOTLAND) LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
26 Jan 2017
Termination of appointment of Nicholas James Andrews as a director on 20 January 2017
26 Jan 2017
Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017
26 Jan 2017
Termination of appointment of Nick Andrews as a secretary on 20 January 2017
17 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 127 more events
27 Jul 1987
Full accounts made up to 31 December 1986

16 May 1986
Accounting reference date notified as 31/12

07 May 1986
Registered office changed on 07/05/86 from: 3 park quadrant glasgow

07 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1986
Incorporation

CLEAR CHANNEL (SCOTLAND) LIMITED Charges

27 January 1997
Bond & floating charge
Delivered: 3 February 1997
Status: Satisfied on 9 July 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 September 1994
Standard security
Delivered: 9 September 1994
Status: Satisfied on 27 June 2002
Persons entitled: Glasgow Development Agency
Description: 1.06 acres lying on the east side of seaward street…
29 August 1994
Standard security
Delivered: 2 September 1994
Status: Satisfied on 25 July 2002
Persons entitled: (1) Patrick J Trainer and Another (2) Hymans Robertson Trustees Limited as Trustees and Trustee
Description: 1.06 acres on the east side of seaward street, glasgow…