CLYDE BLOWERS CAPITAL FINANCE LIMITED: Filings

  • Overview

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

    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

    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