CLYDE BLOWERS CAPITAL FINANCE LIMITED: Filings
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 |
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 | ||||||||||
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