This company is commonly known as Clyde Blowers Capital Property Limited. The company was founded 12 years ago and was given the registration number SC416600. The firm's registered office is in EAST KILBRIDE. You can find them at Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire. This company's SIC code is 66300 - Fund management activities.
Name | : | CLYDE BLOWERS CAPITAL PROPERTY LIMITED |
---|---|---|
Company Number | : | SC416600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2012 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland, G74 5PA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA | Director | 01 March 2012 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Corporate Secretary | 09 February 2012 | Active |
Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA | Director | 11 August 2014 | Active |
1, Redwood Crescent, East Kilbride, United Kingdom, G74 5PA | Director | 01 March 2012 | Active |
Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA | Director | 01 March 2012 | Active |
1, Redwood Crescent, East Kilbride, United Kingdom, G74 5PA | Director | 01 March 2012 | Active |
Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA | Director | 01 March 2012 | Active |
Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA | Director | 01 March 2012 | Active |
1, Redwood Crescent, East Kilbride, United Kingdom, G74 5PA | Director | 01 March 2012 | Active |
1, Redwood Crescent, East Kilbride, United Kingdom, G74 5PA | Director | 01 March 2012 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Director | 09 February 2012 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Corporate Director | 09 February 2012 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Corporate Director | 09 February 2012 | Active |
Mr James Allan Mccoll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Redwood House, 5 Redwood Crescent, East Kilbride, Scotland, G74 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-11 | Dissolution | Dissolution application strike off company. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-04-24 | Accounts | Accounts with accounts type small. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-09-19 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-09 | Accounts | Accounts with accounts type full. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.