CLYDE BLOWERS CAPITAL FINANCE LIMITED
Overview
| Company Name | CLYDE BLOWERS CAPITAL FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC404362 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLYDE BLOWERS CAPITAL FINANCE LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is CLYDE BLOWERS CAPITAL FINANCE LIMITED located?
| Registered Office Address | Redwood House 5 Redwood Crescent Peel Park G74 5PA East Kilbride South Lanarkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLYDE BLOWERS CAPITAL FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CLYDE BLOWERS CAPITAL FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for Clyde Blowers Capital Gp Holdings Limited as a person with significant control on Sep 19, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Ms Shauna Margaret Powell on Nov 02, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Keith Lewis Mitchell on Nov 02, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Allan Mccoll on Nov 02, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Douglas Grahame Hawkins on Nov 02, 2018 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on Sep 19, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Keith Gibson as a director on Feb 21, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Graham Lees as a director on Jul 07, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on Nov 25, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Redwood Crescent East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on Nov 24, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Termination of appointment of Alexander Stewart as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of William John Thomson as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Allan Cameron Dowie as a director on Nov 10, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of CLYDE BLOWERS CAPITAL FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOWIE, Allan Cameron | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | United Kingdom | British | 132053460001 | |||||||||
| HAWKINS, Douglas Grahame | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | Scotland | British | 98798300002 | |||||||||
| MCCOLL, James Allan | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | Monaco | British | 62650060013 | |||||||||
| MITCHELL, Keith Lewis | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | Scotland | British | 132053550001 | |||||||||
| POWELL, Shauna Margaret | Director | 5 Redwood Crescent Peel Park G74 5PA East Kilbride Redwood House South Lanarkshire Scotland | Scotland | British | 160161510001 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| GIBSON, Keith | Director | Formakin Estate Houston Road PA7 5NX Bishopton The Millers Tower Renfrewshire Scotland | Scotland | British | 122031820001 | |||||||||
| LEES, James Graham | Director | Woodlands Gardens ML3 7JE Hamilton 3b Lanarkshire Scotland | United Kingdom | British | 46658050003 | |||||||||
| ROSE, Kenneth Charles | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Dundas & Wilson Cs Llp Lothian United Kingdom | United Kingdom | British | 141532090001 | |||||||||
| STEWART, Alexander | Director | St. Edmunds Lane Milngavie G62 8LT Glasgow 2 Scotland | Scotland | Scottish | 45705400003 | |||||||||
| THOMSON, William John | Director | Drymen Road G83 8HT Balloch Clorwond Dunbartonshire Scotland | Scotland | British | 157620660001 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| D.W. DIRECTOR 1 LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 161937860001 |
Who are the persons with significant control of CLYDE BLOWERS CAPITAL FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clyde Blowers Capital Gp Holdings Limited | Apr 06, 2016 | Redwood House Peel Park G74 5PA East Kilbride Redwood House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLYDE BLOWERS CAPITAL FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over bank accounts | Created On Aug 26, 2011 Delivered On Sep 12, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All right, title and interest in and to the accounts and the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Aug 26, 2011 Delivered On Sep 01, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0