CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC392291

Incorporation date

26/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire G74 5PACopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2011)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon15/02/2024
Application to strike the company off the register
dot icon05/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon07/02/2020
Termination of appointment of Shauna Margaret Powell as a director on 2020-01-22
dot icon07/02/2020
Termination of appointment of Allan Cameron Dowie as a director on 2020-01-22
dot icon07/02/2020
Termination of appointment of Keith Lewis Mitchell as a director on 2020-01-22
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Termination of appointment of Douglas Grahame Hawkins as a director on 2019-05-31
dot icon01/05/2019
Director's details changed for Mr Keith Lewis Mitchell on 2019-05-01
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon15/11/2018
Change of details for Clyde Blowers Limited as a person with significant control on 2018-09-19
dot icon15/11/2018
Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 2018-09-19
dot icon15/11/2018
Director's details changed for Mr James Allan Mccoll on 2018-11-02
dot icon19/09/2018
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 2018-09-19
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon21/02/2018
Termination of appointment of Keith Gibson as a director on 2018-02-21
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon30/08/2017
Sub-division of shares on 2017-08-09
dot icon30/08/2017
Resolutions
dot icon07/07/2017
Termination of appointment of James Graham Lees as a director on 2017-07-07
dot icon06/07/2017
Accounts for a small company made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon25/11/2016
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 2016-11-25
dot icon24/11/2016
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 2016-11-24
dot icon18/04/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon23/12/2015
Sub-division of shares on 2015-12-15
dot icon23/12/2015
Particulars of variation of rights attached to shares
dot icon23/12/2015
Change of share class name or designation
dot icon23/12/2015
Resolutions
dot icon08/09/2015
Termination of appointment of Alexander Stewart as a director on 2015-09-04
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Satisfaction of charge 1 in full
dot icon04/06/2015
Satisfaction of charge 2 in full
dot icon19/05/2015
Termination of appointment of William John Thomson as a director on 2015-05-15
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon11/11/2014
Appointment of Mr Allan Cameron Dowie as a director on 2014-11-10
dot icon05/06/2014
Full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon23/04/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon14/12/2012
Appointment of Mr Douglas Grahame Hawkins as a director
dot icon14/12/2012
Appointment of Mr Keith Lewis Mitchell as a director
dot icon14/12/2012
Appointment of Ms Shauna Margaret Powell as a director
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon12/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/09/2011
Duplicate mortgage certificatecharge no:1
dot icon07/09/2011
Memorandum and Articles of Association
dot icon07/09/2011
Resolutions
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon11/04/2011
Resolutions
dot icon09/02/2011
Appointment of William John Thomson as a director
dot icon09/02/2011
Appointment of Alexander Stewart as a director
dot icon09/02/2011
Appointment of James Allan Mccoll as a director
dot icon09/02/2011
Appointment of Mr James Graham Lees as a director
dot icon09/02/2011
Appointment of Mr Keith Gibson as a director
dot icon27/01/2011
Termination of appointment of D.W. Company Services Limited as a secretary
dot icon27/01/2011
Termination of appointment of D.W. Director 1 Limited as a director
dot icon27/01/2011
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2011-01-27
dot icon27/01/2011
Termination of appointment of Kenneth Charles Rose as a director
dot icon27/01/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon27/01/2011
Termination of appointment of D.W. Company Services Limited as a director
dot icon26/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£58.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
-
-
0.00
58.00
-
2023
1
-
-
0.00
58.00
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D.W. COMPANY SERVICES LIMITED
Corporate Director
26/01/2011 - 26/01/2011
283
D.W. COMPANY SERVICES LIMITED
Corporate Secretary
26/01/2011 - 26/01/2011
283
D.W. DIRECTOR 1 LIMITED
Corporate Director
26/01/2011 - 26/01/2011
118
Gibson, Keith
Director
26/01/2011 - 21/02/2018
37
Mr James Allan Mccoll
Director
26/01/2011 - Present
79

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED

CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 26/01/2011 with the registered office located at Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire G74 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED?

toggle

CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED is currently Dissolved. It was registered on 26/01/2011 and dissolved on 14/05/2024.

Where is CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED located?

toggle

CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED is registered at Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire G74 5PA.

What does CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED do?

toggle

CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED have?

toggle

CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED had 1 employees in 2023.

What is the latest filing for CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.