Company NameClear Channel (Central) Limited
Company StatusDissolved
Company NumberSC198208
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date6 June 2020 (3 years, 10 months ago)
Previous NameScore Outdoor Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2011(11 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 06 June 2020)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Byron Kee Chye Hoo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2017(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 06 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Queen Street
2nd Floor
Glasgow
G1 3DN
Scotland
Director NameMr Christopher David Trainer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2002)
RoleDirector Managing
Country of ResidenceScotland
Correspondence Address100a Springkell Avenue
Pollokshields
Glasgow
G41 4EL
Scotland
Director NameMr Michael Charles Philip Parkin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Magnolias
2 Stoke Park Road, Stoke Bishop
Bristol
BS9 1LF
Director NameHenry John O'Hara
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address138 Streetly Lane
Sutton Coldfield
West Midlands
B74 4TD
Director NameMr Stephen Terence George
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2001)
RoleCompany Director
Correspondence Address5 Wood Lane
Streetly
Sutton Coldfield
West Midlands
B74 3LP
Director NameMr Richard Findlay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2002)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressWoodville 20 Laverockbank Road
Edinburgh
Midlothian
EH5 3DE
Scotland
Director NameMr John Reid Bowman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hamilton Road
Bath
Bath And North East Somerset
BA1 5SB
Director NameMr Gerard Francis Bew
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Tong
Near Shifnal
Shifnal
Shropshire
TF11 8PW
Director NameMr William Harston Wilson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Farm Road
Chorleywood
Hertfordshire
WD3 5QA
Secretary NameMr Christopher David Trainer
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2000)
RoleDirector Managing
Country of ResidenceScotland
Correspondence Address100a Springkell Avenue
Pollokshields
Glasgow
G41 4EL
Scotland
Director NameMr Alan Stephenson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2001)
RoleCompany Director
Correspondence Address22 Higher Summerseat
Ramsbottom
Bury
Lancashire
BL0 9UG
Secretary NameJane Elizabeth Anne Tames
NationalityBritish
StatusResigned
Appointed30 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2002)
RoleCompany Director
Correspondence Address5 Hatfield Drive
Kelvinside
Glasgow
G12 0XZ
Scotland
Director NameMr Alan Raeburn Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(2 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 July 2002)
RoleAccountant
Correspondence Address11 Inchcolm Terrace
South Queensferry
West Lothian
EH30 9NA
Scotland
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 16 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMs Stephanie Spring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed25 July 2002(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Secretary NameNick Andrews
NationalityBritish
StatusResigned
Appointed19 December 2005(6 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 January 2017)
RoleHead Of Legal
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameJulie France
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(6 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Park Avenue
London
SW14 8AT
Director NameJonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2008)
RoleCfo International
Country of ResidenceUnited Kingdom
Correspondence Address15 Denning Road
Hampstead
London
NW3 1ST
Director NameMr Robert Nigel Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 05 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Nicholas James Andrews
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(12 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteclearchannel.co.uk
Email address[email protected]
Telephone020 74782200
Telephone regionLondon

Location

Registered Address100 Queen Street
2nd Floor
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £1Clear Channel (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
26 January 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
26 January 2017Appointment of Mr Byron Kee Chye Hoo as a director (2 pages)
26 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000,000
(5 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000,000
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000,000
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 April 2012Director's details changed for Mr Nicholas James Andrews on 5 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Nicholas James Andrews on 5 April 2012 (2 pages)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
7 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
3 April 2008Director appointed robert atkinson (3 pages)
20 March 2008Appointment terminated director jonathan bevan (1 page)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
14 February 2007Return made up to 31/01/07; full list of members (2 pages)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 May 2006New director appointed (1 page)
27 April 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (1 page)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
4 January 2006New secretary appointed (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (1 page)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
28 June 2004Company name changed score outdoor LIMITED\certificate issued on 28/06/04 (2 pages)
2 March 2004Return made up to 31/01/04; full list of members (7 pages)
25 November 2003Secretary's particulars changed (1 page)
2 July 2003Registered office changed on 02/07/03 from: 7 seaward street paisley road glasgow G41 1HJ (1 page)
13 May 2003Full accounts made up to 31 December 2002 (12 pages)
28 February 2003Return made up to 31/01/03; full list of members (7 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (3 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
20 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
12 July 2002Full accounts made up to 30 September 2001 (11 pages)
12 April 2002Director resigned (1 page)
8 February 2002Return made up to 31/01/02; full list of members (7 pages)
5 February 2002Ad 28/09/01--------- £ si 999998@1=999998 £ ic 2/1000000 (3 pages)
5 February 2002Statement of affairs (7 pages)
31 October 2001New director appointed (2 pages)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001Memorandum and Articles of Association (8 pages)
8 October 2001£ nc 100/1000000 28/09/01 (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
22 May 2001Full accounts made up to 30 September 2000 (12 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 March 2001Secretary resigned (1 page)
20 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 February 2001Registered office changed on 19/02/01 from: clydebank business park clydebank dunbartonshire G81 2RX (1 page)
3 November 2000New secretary appointed (4 pages)
1 September 2000Director's particulars changed (1 page)
8 August 2000Return made up to 19/07/00; full list of members (9 pages)
19 April 2000New director appointed (2 pages)
21 September 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
10 September 1999Registered office changed on 10/09/99 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
3 September 1999New director appointed (3 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New director appointed (3 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
30 July 1999Company name changed m m & s (2560) LIMITED\certificate issued on 02/08/99 (2 pages)
19 July 1999Incorporation (18 pages)