GJR BROADCASTING LIMITED

C/O Robertson Craig & Co C/O Robertson Craig & Co, Glasgow, G3 7LW
StatusDISSOLVED
Company No.SC204197
CategoryPrivate Limited Company
Incorporated23 Feb 2000
Age24 years, 4 months, 12 days
JurisdictionScotland
Dissolution29 Jul 2019
Years4 years, 11 months, 8 days

SUMMARY

GJR BROADCASTING LIMITED is an dissolved private limited company with number SC204197. It was incorporated 24 years, 4 months, 12 days ago, on 23 February 2000 and it was dissolved 4 years, 11 months, 8 days ago, on 29 July 2019. The company address is C/O Robertson Craig & Co C/O Robertson Craig & Co, Glasgow, G3 7LW.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 29 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary James Robertson

Termination date: 2018-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Michael Fox

Termination date: 2018-01-03

Documents

View document PDF

Resolution

Date: 22 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-23

Officer name: Mr Gary James Robertson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gary Robertson

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Brian Michael Fox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 01/03/01 from: flat 1/1 58 kelvingrove street glasgow lanarkshire G3 7SA

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scanrule LIMITED\certificate issued on 10/04/00

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 04/04/00 from: 24 great king street edinburgh midlothian EH3 6QN

Documents

View document PDF

Incorporation company

Date: 23 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.GLASSFIBRE LIMITED

8 NAVIGATION COURT,WAKEFIELD,WF2 7BJ

Number:03755671
Status:ACTIVE
Category:Private Limited Company

CHILTERN DISTILLERS LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:11294136
Status:ACTIVE
Category:Private Limited Company

DANJBOBBY LTD

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:10658967
Status:ACTIVE
Category:Private Limited Company

FLEXICANVAS LIMITED

2 ENDEAVOR HOUSE,PLYMOUTH,PL6 8LR

Number:10056961
Status:ACTIVE
Category:Private Limited Company

HAZLER HILL LIMITED

100 KELSEY LANE,COVENTRY,CV7 7GT

Number:09183663
Status:ACTIVE
Category:Private Limited Company

TAYLOR-MADE INNS LIMITED

THE FOX INN,NR PATTINGHAM WOLVERHAMPTON,WV6 7EH

Number:06393709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source