Company NameProgressive Broadcast Hire Limited
DirectorsClare-Louise Cooney and Brian Charles McCormick
Company StatusActive
Company NumberSC324433
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Previous NameDMS (Shelf) No.275 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameClare-Louise Cooney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address11 Fairley Street
Govan
Glasgow
G51 2SN
Scotland
Director NameBrian Charles McCormick
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(11 months, 2 weeks after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Fairley Street
Govan
Glasgow
G51 2SN
Scotland
Secretary NameClare-Louise Cooney
NationalityBritish
StatusCurrent
Appointed06 May 2008(11 months, 2 weeks after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Fairley Street
Govan
Glasgow
G51 2SN
Scotland
Director NameForbes Gillies Leslie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address89 Springkell Avenue
Pollokshields
Glasgow
Strathclyde
G41 4EJ
Scotland
Director NameMr Colin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address93 Ratho Drive, Windsor Gate
Carrickstone, Cumbernauld
Glasgow
Strathclde
G68 0GA
Scotland
Secretary NameDM Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence AddressRegent Court
70 West Regent Street
Glasgow
Strathclyde
G2 2QZ
Scotland

Contact

Websitewww.progressivebroadcast.com

Location

Registered Address11 Fairley Street
Govan
Glasgow
G51 2SN
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2013
Net Worth£246,078
Cash£863
Current Liabilities£388,730

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

6 September 2017Delivered on: 12 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 11 fairley street. Glasgow GLA26117.
Outstanding
7 March 2011Delivered on: 10 March 2011
Persons entitled: West of Scotland Loan Fund Limited

Classification: Bond & floating charge
Secured details: Obligations in terms of the minute of agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 April 2008Delivered on: 3 May 2008
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 April 2008Delivered on: 3 May 2008
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
24 May 2018Registered office address changed from Unit 6 st Luke's Business Estate 20 st Luke's Place Glasgow to 11 Fairley Street Govan Glasgow G51 2SN on 24 May 2018 (1 page)
12 September 2017Registration of charge SC3244330005, created on 6 September 2017 (8 pages)
12 September 2017Registration of charge SC3244330005, created on 6 September 2017 (8 pages)
31 August 2017Satisfaction of charge 4 in full (1 page)
31 August 2017Satisfaction of charge 4 in full (1 page)
20 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(5 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(5 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
13 March 2013Amended accounts made up to 31 March 2012 (6 pages)
13 March 2013Amended accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
24 May 2012Alterations to floating charge 3 (5 pages)
24 May 2012Alterations to floating charge 4 (5 pages)
24 May 2012Alterations to floating charge 2 (5 pages)
24 May 2012Alterations to floating charge 1 (5 pages)
24 May 2012Alterations to floating charge 1 (5 pages)
24 May 2012Alterations to floating charge 2 (5 pages)
24 May 2012Alterations to floating charge 3 (5 pages)
24 May 2012Alterations to floating charge 4 (5 pages)
30 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 March 2012Change of share class name or designation (3 pages)
30 March 2012Change of share class name or designation (3 pages)
30 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Registered office address changed from 6 St Luke's Business Estate 10 St Luke's Place Glasgow G5 0TS Scotland on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 6 St Luke's Business Estate 10 St Luke's Place Glasgow G5 0TS Scotland on 26 May 2011 (1 page)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Secretary's details changed for Clare-Louise Cooney on 25 May 2010 (1 page)
1 July 2010Director's details changed for Brian Charles Mccormick on 25 May 2010 (2 pages)
1 July 2010Director's details changed for Clare-Louise Cooney on 25 May 2010 (2 pages)
1 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Clare-Louise Cooney on 25 May 2010 (2 pages)
1 July 2010Secretary's details changed for Clare-Louise Cooney on 25 May 2010 (1 page)
1 July 2010Director's details changed for Brian Charles Mccormick on 25 May 2010 (2 pages)
21 May 2010Registered office address changed from Unit 1 St Lukes Trading Estate 10 St Lukes Place Glasgow G5 0Tsd on 21 May 2010 (1 page)
21 May 2010Registered office address changed from Unit 1 St Lukes Trading Estate 10 St Lukes Place Glasgow G5 0Tsd on 21 May 2010 (1 page)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
4 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
4 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
25 February 2009Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
25 February 2009Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
25 February 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 June 2008Registered office changed on 26/06/2008 from unit 1 st luke's business estate 10 st luke's place glasgow strathclyde G5 0TS scotland (1 page)
26 June 2008Registered office changed on 26/06/2008 from unit 1 st luke's business estate 10 st luke's place glasgow strathclyde G5 0TS scotland (1 page)
23 June 2008Return made up to 25/05/08; full list of members (4 pages)
23 June 2008Return made up to 25/05/08; full list of members (4 pages)
23 June 2008Registered office changed on 23/06/2008 from dallas mcmillan, regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page)
23 June 2008Registered office changed on 23/06/2008 from dallas mcmillan, regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page)
27 May 2008Secretary appointed clare louise cooney (1 page)
27 May 2008Secretary appointed clare louise cooney (1 page)
27 May 2008Appointment terminated secretary dm secretaries LIMITED (1 page)
27 May 2008Director appointed brian charles mccormick (2 pages)
27 May 2008Director appointed brian charles mccormick (2 pages)
27 May 2008Appointment terminated secretary dm secretaries LIMITED (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
10 December 2007Company name changed dms (shelf) no.275 LIMITED\certificate issued on 10/12/07 (2 pages)
10 December 2007Company name changed dms (shelf) no.275 LIMITED\certificate issued on 10/12/07 (2 pages)
4 December 2007Director resigned (1 page)
4 December 2007Ad 16/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007New director appointed (2 pages)
4 December 2007Director resigned (1 page)
4 December 2007Ad 16/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 December 2007New director appointed (2 pages)
25 May 2007Incorporation (21 pages)
25 May 2007Incorporation (21 pages)