UKBizDB.co.uk

CLYDE BLOWERS LIMITED

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

This company is commonly known as Clyde Blowers Limited. The company was founded 23 years ago and was given the registration number SC214859. 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 70229 - Management consultancy activities other than financial management.

Company Information

Name:CLYDE BLOWERS LIMITED
Company Number:SC214859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

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

Secretary20 December 2019Active
Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Director02 August 2019Active
Rocabella, Avenue Princesse Grace, Monaco,

Director27 February 2001Active
3b Woodland Gardens, Hamilton, ML3 7JE

Secretary07 March 2001Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary17 January 2001Active
Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Director10 November 2014Active
3b Woodland Gardens, Hamilton, ML3 7JE

Director27 February 2001Active
2 St. Edmund's Lane, Milngavie, Glasgow, G62 8LT

Director27 February 2001Active
54 Clairinsh, Drumkinnon Gate, Balloch Road, Balloch, G83 8SE

Director18 May 2005Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director17 January 2001Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director17 January 2001Active

People with Significant Control

Caledonian Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:Scotland
Address:5, Redwood Crescent, Glasgow, Scotland, G74 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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
Clyde Blowers Holdings Llp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Redwood House, 5 Redwood Crescent, East Kilbride, Scotland, G74 5PA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Capital

Capital allotment shares.

Download
2023-05-26Capital

Capital statement capital company with date currency figure.

Download
2023-05-26Capital

Legacy.

Download
2023-05-26Insolvency

Legacy.

Download
2023-05-26Resolution

Resolution.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Capital

Legacy.

Download
2022-03-04Insolvency

Legacy.

Download
2022-03-04Resolution

Resolution.

Download
2022-03-04Capital

Capital allotment shares.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Capital

Legacy.

Download
2020-12-23Capital

Capital statement capital company with date currency figure.

Download
2020-12-23Insolvency

Legacy.

Download
2020-12-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.