Established in 2008, Clyde Blowers Capital Gp Ii Ltd have registered office in East Kilbride, South Lanarkshire. We don't currently know the number of employees at the organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 June 2020 | |
TM01 - Termination of appointment of director | 10 February 2020 | |
TM01 - Termination of appointment of director | 10 February 2020 | |
TM01 - Termination of appointment of director | 10 February 2020 | |
AA - Annual Accounts | 07 October 2019 | |
TM01 - Termination of appointment of director | 31 May 2019 | |
CS01 - N/A | 22 May 2019 | |
CH01 - Change of particulars for director | 01 May 2019 | |
PSC05 - N/A | 15 November 2018 | |
CH01 - Change of particulars for director | 15 November 2018 | |
AD01 - Change of registered office address | 19 September 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 09 May 2018 | |
TM01 - Termination of appointment of director | 21 February 2018 | |
TM01 - Termination of appointment of director | 07 July 2017 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 23 May 2017 | |
AD01 - Change of registered office address | 25 November 2016 | |
AD01 - Change of registered office address | 24 November 2016 | |
AR01 - Annual Return | 24 May 2016 | |
CH01 - Change of particulars for director | 24 May 2016 | |
AA - Annual Accounts | 18 April 2016 | |
TM01 - Termination of appointment of director | 08 September 2015 | |
AA - Annual Accounts | 05 June 2015 | |
MR04 - N/A | 04 June 2015 | |
MR04 - N/A | 04 June 2015 | |
AR01 - Annual Return | 22 May 2015 | |
TM01 - Termination of appointment of director | 19 May 2015 | |
AP01 - Appointment of director | 11 November 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 26 May 2014 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AP01 - Appointment of director | 13 December 2012 | |
AP01 - Appointment of director | 13 December 2012 | |
AP01 - Appointment of director | 13 December 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 22 May 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 12 September 2011 | |
RESOLUTIONS - N/A | 08 September 2011 | |
MEM/ARTS - N/A | 08 September 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 01 September 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 24 May 2011 | |
RESOLUTIONS - N/A | 11 April 2011 | |
SH01 - Return of Allotment of shares | 11 April 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 19 June 2009 | |
288a - Notice of appointment of directors or secretaries | 12 September 2008 | |
RESOLUTIONS - N/A | 11 June 2008 | |
MEM/ARTS - N/A | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
287 - Change in situation or address of Registered Office | 04 June 2008 | |
225 - Change of Accounting Reference Date | 03 June 2008 | |
288b - Notice of resignation of directors or secretaries | 03 June 2008 | |
CERTNM - Change of name certificate | 03 June 2008 | |
NEWINC - New incorporation documents | 22 May 2008 |
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 |