About

Registered Number: SC404362
Date of Incorporation: 28/07/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA,

 

Founded in 2011, Clyde Blowers Capital Finance Ltd has its registered office in South Lanarkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D.W. DIRECTOR 1 LIMITED 28 July 2011 28 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
PSC05 - N/A 15 November 2018
CH01 - Change of particulars for director 15 November 2018
CH01 - Change of particulars for director 15 November 2018
CH01 - Change of particulars for director 15 November 2018
CH01 - Change of particulars for director 15 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 26 September 2018
AD01 - Change of registered office address 19 September 2018
CS01 - N/A 30 July 2018
TM01 - Termination of appointment of director 21 February 2018
CS01 - N/A 31 August 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 06 July 2017
AD01 - Change of registered office address 25 November 2016
AD01 - Change of registered office address 24 November 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 18 April 2016
TM01 - Termination of appointment of director 08 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 05 June 2015
MR04 - N/A 04 June 2015
MR04 - N/A 04 June 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 22 June 2012
AA01 - Change of accounting reference date 19 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 September 2011
RESOLUTIONS - N/A 07 September 2011
MEM/ARTS - N/A 07 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 September 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
TM02 - Termination of appointment of secretary 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AD01 - Change of registered office address 28 July 2011
AA01 - Change of accounting reference date 28 July 2011
NEWINC - New incorporation documents 28 July 2011

Mortgages & Charges

Description Date Status Charge by
Charge over bank accounts 26 August 2011 Fully Satisfied

N/A

Floating charge 26 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.