Company NameThe Broadcasting Business For Kids Limited
Company StatusDissolved
Company NumberSC245834
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Clunas Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressAincroft Neidpathy Road West
Whitecraigs
Glasgow
G46 6SJ
Scotland
Director NameMrs Margaret Caroline Scott McFarlan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RolePartner-Bill Mcfarlan Media
Country of ResidenceScotland
Correspondence Address9 Lethington Road
Glasgow
G46 6TA
Scotland
Director NameMr William McFarlan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleBroadcaster And Media Consulta
Country of ResidenceScotland
Correspondence Address9 Lethington Road
Whitecraigs
Glasgow
G46 6TA
Scotland
Secretary NameAngela Logue
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleSecretary
Correspondence Address23 Craigton Drive
Glasgow
G77 6UW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Kids Charities Uk
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
7 May 2015Application to strike the company off the register (3 pages)
7 May 2015Application to strike the company off the register (3 pages)
2 May 2015Termination of appointment of William Mcfarlan as a director on 1 May 2015 (1 page)
2 May 2015Termination of appointment of William Mcfarlan as a director on 1 May 2015 (1 page)
2 May 2015Termination of appointment of Angela Logue as a secretary on 1 May 2015 (1 page)
2 May 2015Termination of appointment of William Mcfarlan as a director on 1 May 2015 (1 page)
2 May 2015Termination of appointment of Margaret Caroline Scott Mcfarlan as a director on 1 May 2015 (1 page)
2 May 2015Termination of appointment of Angela Logue as a secretary on 1 May 2015 (1 page)
2 May 2015Termination of appointment of Margaret Caroline Scott Mcfarlan as a director on 1 May 2015 (1 page)
2 May 2015Termination of appointment of Margaret Caroline Scott Mcfarlan as a director on 1 May 2015 (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2015Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 21 January 2015 (1 page)
19 December 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG on 19 December 2014 (1 page)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(6 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 20 March 2012 (1 page)
20 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 20 March 2012 (1 page)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 18/03/09; full list of members (4 pages)
7 April 2009Return made up to 18/03/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 18/03/08; full list of members (4 pages)
6 May 2008Return made up to 18/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 18/03/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(7 pages)
28 March 2007Return made up to 18/03/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 18/03/06; full list of members (7 pages)
31 March 2006Return made up to 18/03/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 18/03/04; full list of members; amend (7 pages)
14 April 2005Return made up to 18/03/04; full list of members; amend (7 pages)
30 March 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
(7 pages)
30 March 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
(7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 18/03/04; full list of members (7 pages)
25 March 2004Return made up to 18/03/04; full list of members (7 pages)
20 March 2003New secretary appointed (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (1 page)
20 March 2003New director appointed (1 page)
20 March 2003New director appointed (1 page)
20 March 2003New director appointed (1 page)
20 March 2003New director appointed (1 page)
20 March 2003New director appointed (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (1 page)
20 March 2003Director resigned (1 page)
18 March 2003Incorporation (19 pages)
18 March 2003Incorporation (19 pages)