CLYDE BLOWERS CAPITAL FINANCE LIMITED

CLYDE BLOWERS CAPITAL FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCLYDE BLOWERS CAPITAL FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC404362
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CLYDE BLOWERS CAPITAL FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CLYDE BLOWERS CAPITAL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Clyde Blowers Capital Gp Holdings Limited as a person with significant control on Sep 19, 2018

    2 pagesPSC05

    Director's details changed for Ms Shauna Margaret Powell on Nov 02, 2018

    2 pagesCH01

    Director's details changed for Mr Keith Lewis Mitchell on Nov 02, 2018

    2 pagesCH01

    Director's details changed for Mr James Allan Mccoll on Nov 02, 2018

    2 pagesCH01

    Director's details changed for Mr Douglas Grahame Hawkins on Nov 02, 2018

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Keith Gibson as a director on Feb 21, 2018

    1 pagesTM01

    Confirmation statement made on Jul 28, 2017 with no updates

    3 pagesCS01

    Termination of appointment of James Graham Lees as a director on Jul 07, 2017

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2016

    14 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Termination of appointment of Alexander Stewart as a director on Sep 04, 2015

    1 pagesTM01

    Annual return made up to Jul 28, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of William John Thomson as a director on May 15, 2015

    1 pagesTM01

    Appointment of Mr Allan Cameron Dowie as a director on Nov 10, 2014

    2 pagesAP01

    Who are the officers of CLYDE BLOWERS CAPITAL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWIE, Allan Cameron
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    United KingdomBritish132053460001
    HAWKINS, Douglas Grahame
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    ScotlandBritish98798300002
    MCCOLL, James Allan
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    MonacoBritish62650060013
    MITCHELL, Keith Lewis
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    ScotlandBritish132053550001
    POWELL, Shauna Margaret
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    Director
    5 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    South Lanarkshire
    Scotland
    ScotlandBritish160161510001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Secretary
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    GIBSON, Keith
    Formakin Estate
    Houston Road
    PA7 5NX Bishopton
    The Millers Tower
    Renfrewshire
    Scotland
    Director
    Formakin Estate
    Houston Road
    PA7 5NX Bishopton
    The Millers Tower
    Renfrewshire
    Scotland
    ScotlandBritish122031820001
    LEES, James Graham
    Woodlands Gardens
    ML3 7JE Hamilton
    3b
    Lanarkshire
    Scotland
    Director
    Woodlands Gardens
    ML3 7JE Hamilton
    3b
    Lanarkshire
    Scotland
    United KingdomBritish46658050003
    ROSE, Kenneth Charles
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Lothian
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Lothian
    United Kingdom
    United KingdomBritish141532090001
    STEWART, Alexander
    St. Edmunds Lane
    Milngavie
    G62 8LT Glasgow
    2
    Scotland
    Director
    St. Edmunds Lane
    Milngavie
    G62 8LT Glasgow
    2
    Scotland
    ScotlandScottish45705400003
    THOMSON, William John
    Drymen Road
    G83 8HT Balloch
    Clorwond
    Dunbartonshire
    Scotland
    Director
    Drymen Road
    G83 8HT Balloch
    Clorwond
    Dunbartonshire
    Scotland
    ScotlandBritish157620660001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Director
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    D.W. DIRECTOR 1 LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Director
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC152493
    161937860001

    Who are the persons with significant control of CLYDE BLOWERS CAPITAL FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clyde Blowers Capital Gp Holdings Limited
    Redwood House
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    Apr 06, 2016
    Redwood House
    Peel Park
    G74 5PA East Kilbride
    Redwood House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSc392291
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CLYDE BLOWERS CAPITAL FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Investec Bank PLC
    Transactions
    • Sep 12, 2011Registration of a charge (MG01s)
    • Jun 04, 2015Satisfaction of a charge (MR04)
    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
    • Investec Bank PLC
    Transactions
    • Sep 01, 2011Registration of a charge (MG01s)
    • Jun 04, 2015Satisfaction of a charge (MR04)

    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