CLYDE BLOWERS GROUP LIMITED

Register to unlock more data on OkredoRegister

CLYDE BLOWERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC158529

Incorporation date

08/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Redwood Crescent, East Kilbride, Glasgow G74 5PACopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1995)
dot icon21/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Certificate of change of name
dot icon07/11/2024
Termination of appointment of Gareth James Mccoll as a director on 2024-11-04
dot icon22/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon14/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Appointment of Mr Gareth James Mccoll as a director on 2022-04-01
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/01/2021
Second filing of a statement of capital following an allotment of shares on 2019-12-20
dot icon03/11/2020
Confirmation statement made on 2020-10-11 with updates
dot icon17/02/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon23/12/2019
Statement of capital on 2019-12-23
dot icon23/12/2019
Solvency Statement dated 20/12/19
dot icon23/12/2019
Statement by Directors
dot icon23/12/2019
Resolutions
dot icon16/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon17/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon11/10/2018
Registered office address changed from 1 Redwood Crescent East Kilbride Glasgow Lanarkshire G74 5PA to 5 Redwood Crescent East Kilbride Glasgow G74 5PA on 2018-10-11
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon18/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon29/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon06/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon25/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon31/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon22/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon04/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon16/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon26/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon29/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-10-11 with full list of shareholders
dot icon06/01/2010
Secretary's details changed for Mr Brian Michael Fox on 2009-10-01
dot icon06/01/2010
Director's details changed for Mr James Allan Mccoll on 2009-10-01
dot icon15/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon03/12/2008
Return made up to 11/10/08; full list of members
dot icon22/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon23/11/2007
Return made up to 11/10/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/10/2006
Return made up to 11/10/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/10/2005
Return made up to 11/10/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/10/2004
Return made up to 11/10/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/10/2003
Return made up to 11/10/03; full list of members
dot icon09/08/2003
Director's particulars changed
dot icon22/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon09/12/2002
Return made up to 11/10/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/11/2001
Return made up to 11/10/01; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-06-30
dot icon20/10/2000
Return made up to 11/10/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-06-30
dot icon13/10/1999
Return made up to 11/10/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon09/11/1998
Return made up to 11/10/98; no change of members
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon23/10/1997
Return made up to 11/10/97; no change of members
dot icon07/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon07/03/1997
Resolutions
dot icon14/10/1996
Return made up to 11/10/96; full list of members
dot icon18/06/1996
Return made up to 08/06/96; full list of members
dot icon25/08/1995
Memorandum and Articles of Association
dot icon21/08/1995
Registered office changed on 21/08/95 from: 24 great king street edinburgh EH3 6QN
dot icon21/08/1995
Director resigned;new director appointed
dot icon21/08/1995
Secretary resigned;new secretary appointed
dot icon17/08/1995
Certificate of change of name
dot icon11/08/1995
Resolutions
dot icon08/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gareth James Mccoll
Director
01/04/2022 - 04/11/2024
8
Mr James Allan Mccoll
Director
08/08/1995 - Present
78

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLYDE BLOWERS GROUP LIMITED

CLYDE BLOWERS GROUP LIMITED is an(a) Active company incorporated on 08/06/1995 with the registered office located at 5 Redwood Crescent, East Kilbride, Glasgow G74 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE BLOWERS GROUP LIMITED?

toggle

CLYDE BLOWERS GROUP LIMITED is currently Active. It was registered on 08/06/1995 .

Where is CLYDE BLOWERS GROUP LIMITED located?

toggle

CLYDE BLOWERS GROUP LIMITED is registered at 5 Redwood Crescent, East Kilbride, Glasgow G74 5PA.

What does CLYDE BLOWERS GROUP LIMITED do?

toggle

CLYDE BLOWERS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLYDE BLOWERS GROUP LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-11 with no updates.