Advanced company searchLink opens in new window

CLYDE BLOWERS CAPITAL (MEMBER) LIMITED

Company number SC509227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1