UKBizDB.co.uk

CLYDE BLOWERS CAPITAL PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 66300 - Fund management activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Director01 March 2012Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Secretary09 February 2012Active
Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Director11 August 2014Active
1, Redwood Crescent, East Kilbride, United Kingdom, G74 5PA

Director01 March 2012Active
Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Director01 March 2012Active
1, Redwood Crescent, East Kilbride, United Kingdom, G74 5PA

Director01 March 2012Active
Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Director01 March 2012Active
Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Director01 March 2012Active
1, Redwood Crescent, East Kilbride, United Kingdom, G74 5PA

Director01 March 2012Active
1, Redwood Crescent, East Kilbride, United Kingdom, G74 5PA

Director01 March 2012Active
1, George Square, Glasgow, Scotland, G2 1AL

Director09 February 2012Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Director09 February 2012Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Director09 February 2012Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-04-24Accounts

Accounts with accounts type small.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-09-19Address

Change registered office address company with date old address new address.

Download
2018-07-03Mortgage

Mortgage satisfy charge full.

Download
2018-07-03Mortgage

Mortgage satisfy charge full.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-07-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.