About

Registered Number: SC343275
Date of Incorporation: 22/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

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.