- Company Overview for CLYDE BLOWERS CAPITAL (MEMBER) LIMITED (SC509227)
- Filing history for CLYDE BLOWERS CAPITAL (MEMBER) LIMITED (SC509227)
- People for CLYDE BLOWERS CAPITAL (MEMBER) LIMITED (SC509227)
- More for CLYDE BLOWERS CAPITAL (MEMBER) LIMITED (SC509227)
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) |
---|---|---|---|
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
21 Feb 2018 | TM01 | Termination of appointment of Keith Gibson as a director on 21 February 2018 | |
23 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Jul 2017 | TM01 | Termination of appointment of James Graham Lees as a director on 7 July 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
26 Jun 2017 | PSC02 | Notification of Clyde Blowers Capital Gp (Holdings) Limited as a person with significant control on 6 April 2016 | |
24 Nov 2016 | AD01 | 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 24 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 1 Redwood Crescent East Kilbride G74 5PA United Kingdom to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
18 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
20 Oct 2015 | AA01 | Current accounting period shortened from 12 December 2016 to 31 December 2015 | |
01 Jul 2015 | AA01 | Current accounting period extended from 30 June 2016 to 12 December 2016 | |
24 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-24
|