Govan
Glasgow
G51 2SN
Scotland
Director Name | Brian Charles McCormick |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Fairley Street Govan Glasgow G51 2SN Scotland |
Secretary Name | Clare-Louise Cooney |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Fairley Street Govan Glasgow G51 2SN Scotland |
Director Name | Forbes Gillies Leslie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Springkell Avenue Pollokshields Glasgow Strathclyde G41 4EJ Scotland |
Director Name | Mr Colin Neil Macleod |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Ratho Drive, Windsor Gate Carrickstone, Cumbernauld Glasgow Strathclde G68 0GA Scotland |
Secretary Name | DM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | Regent Court 70 West Regent Street Glasgow Strathclyde G2 2QZ Scotland |
Website | www.progressivebroadcast.com |
---|
Registered Address | 11 Fairley Street Govan Glasgow G51 2SN Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2013 |
---|---|
Net Worth | £246,078 |
Cash | £863 |
Current Liabilities | £388,730 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
6 September 2017 | Delivered on: 12 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 11 fairley street. Glasgow GLA26117. Outstanding |
---|---|
7 March 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
2 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
24 May 2018 | Registered 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 2017 | Registration of charge SC3244330005, created on 6 September 2017 (8 pages) |
12 September 2017 | Registration of charge SC3244330005, created on 6 September 2017 (8 pages) |
31 August 2017 | Satisfaction of charge 4 in full (1 page) |
31 August 2017 | Satisfaction of charge 4 in full (1 page) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
13 March 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Alterations to floating charge 3 (5 pages) |
24 May 2012 | Alterations to floating charge 4 (5 pages) |
24 May 2012 | Alterations to floating charge 2 (5 pages) |
24 May 2012 | Alterations to floating charge 1 (5 pages) |
24 May 2012 | Alterations to floating charge 1 (5 pages) |
24 May 2012 | Alterations to floating charge 2 (5 pages) |
24 May 2012 | Alterations to floating charge 3 (5 pages) |
24 May 2012 | Alterations to floating charge 4 (5 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Change of share class name or designation (3 pages) |
30 March 2012 | Change of share class name or designation (3 pages) |
30 March 2012 | Resolutions
|
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Secretary's details changed for Clare-Louise Cooney on 25 May 2010 (1 page) |
1 July 2010 | Director's details changed for Brian Charles Mccormick on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Clare-Louise Cooney on 25 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Clare-Louise Cooney on 25 May 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Clare-Louise Cooney on 25 May 2010 (1 page) |
1 July 2010 | Director's details changed for Brian Charles Mccormick on 25 May 2010 (2 pages) |
21 May 2010 | Registered 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 2010 | Registered 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 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
4 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
4 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
25 February 2009 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
25 February 2009 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 June 2008 | Registered 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 2008 | Registered 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 2008 | Return made up to 25/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from dallas mcmillan, regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from dallas mcmillan, regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page) |
27 May 2008 | Secretary appointed clare louise cooney (1 page) |
27 May 2008 | Secretary appointed clare louise cooney (1 page) |
27 May 2008 | Appointment terminated secretary dm secretaries LIMITED (1 page) |
27 May 2008 | Director appointed brian charles mccormick (2 pages) |
27 May 2008 | Director appointed brian charles mccormick (2 pages) |
27 May 2008 | Appointment terminated secretary dm secretaries LIMITED (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
10 December 2007 | Company name changed dms (shelf) no.275 LIMITED\certificate issued on 10/12/07 (2 pages) |
10 December 2007 | Company name changed dms (shelf) no.275 LIMITED\certificate issued on 10/12/07 (2 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Ad 16/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | New director appointed (2 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Ad 16/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 December 2007 | New director appointed (2 pages) |
25 May 2007 | Incorporation (21 pages) |
25 May 2007 | Incorporation (21 pages) |