- Company Overview for CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED (SC392291)
- Filing history for CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED (SC392291)
- People for CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED (SC392291)
- Charges for CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED (SC392291)
- More for CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED (SC392291)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
14 Dec 2012 | AP01 | Appointment of Mr Douglas Grahame Hawkins as a director | |
14 Dec 2012 | AP01 | Appointment of Mr Keith Lewis Mitchell as a director | |
14 Dec 2012 | AP01 | Appointment of Ms Shauna Margaret Powell as a director | |
29 May 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
12 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
08 Sep 2011 | MG01s | Duplicate mortgage certificatecharge no:1 | |
07 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
07 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 5 April 2011
|
|
11 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2011 | AP01 | Appointment of William John Thomson as a director | |
09 Feb 2011 | AP01 | Appointment of Alexander Stewart as a director | |
09 Feb 2011 | AP01 | Appointment of James Allan Mccoll as a director | |
09 Feb 2011 | AP01 | Appointment of Mr James Graham Lees as a director | |
09 Feb 2011 | AP01 | Appointment of Mr Keith Gibson as a director | |
27 Jan 2011 | TM02 | Termination of appointment of D.W. Company Services Limited as a secretary | |
27 Jan 2011 | TM01 | Termination of appointment of D.W. Director 1 Limited as a director | |
27 Jan 2011 | AD01 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 27 January 2011 | |
27 Jan 2011 | TM01 | Termination of appointment of Kenneth Charles Rose as a director | |
27 Jan 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
27 Jan 2011 | TM01 | Termination of appointment of D.W. Company Services Limited as a director | |
26 Jan 2011 | NEWINC | Incorporation |