CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 5PA
Company number SC392291
Status Active
Incorporation Date 26 January 2011
Company Type Private Limited Company
Address ORBITAL HOUSE 3 REDWOOD CRESCENT, PEEL PARK, EAST KILBRIDE, SOUTH LANARKSHIRE, SCOTLAND, G74 5PA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016; Registered office address changed from 1 Redwood Crescent East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016. The most likely internet sites of CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED are www.clydeblowerscapitalgpholdings.co.uk, and www.clyde-blowers-capital-gp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Clyde Blowers Capital Gp Holdings Limited is a Private Limited Company. The company registration number is SC392291. Clyde Blowers Capital Gp Holdings Limited has been working since 26 January 2011. The present status of the company is Active. The registered address of Clyde Blowers Capital Gp Holdings Limited is Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire Scotland G74 5pa. . DOWIE, Allan Cameron is a Director of the company. GIBSON, Keith is a Director of the company. HAWKINS, Douglas Grahame is a Director of the company. LEES, James Graham is a Director of the company. MCCOLL, James Allan is a Director of the company. MITCHELL, Keith Lewis is a Director of the company. POWELL, Shauna Margaret is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ROSE, Kenneth Charles has been resigned. Director STEWART, Alexander has been resigned. Director THOMSON, William John has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DOWIE, Allan Cameron
Appointed Date: 10 November 2014
56 years old

Director
GIBSON, Keith
Appointed Date: 26 January 2011
59 years old

Director
HAWKINS, Douglas Grahame
Appointed Date: 13 December 2012
54 years old

Director
LEES, James Graham
Appointed Date: 26 January 2011
66 years old

Director
MCCOLL, James Allan
Appointed Date: 26 January 2011
74 years old

Director
MITCHELL, Keith Lewis
Appointed Date: 13 December 2012
63 years old

Director
POWELL, Shauna Margaret
Appointed Date: 13 December 2012
51 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 26 January 2011
Appointed Date: 26 January 2011

Director
ROSE, Kenneth Charles
Resigned: 26 January 2011
Appointed Date: 26 January 2011
62 years old

Director
STEWART, Alexander
Resigned: 04 September 2015
Appointed Date: 26 January 2011
67 years old

Director
THOMSON, William John
Resigned: 15 May 2015
Appointed Date: 26 January 2011
67 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 26 January 2011
Appointed Date: 26 January 2011

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 26 January 2011
Appointed Date: 26 January 2011

Persons With Significant Control

Clyde Blowers Capital Im Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Clyde Blowers Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
25 Nov 2016
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016
24 Nov 2016
Registered office address changed from 1 Redwood Crescent East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016
18 Apr 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

...
... and 34 more events
27 Jan 2011
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 27 January 2011
27 Jan 2011
Termination of appointment of Kenneth Charles Rose as a director
27 Jan 2011
Current accounting period shortened from 31 January 2012 to 31 December 2011
27 Jan 2011
Termination of appointment of D.W. Company Services Limited as a director
26 Jan 2011
Incorporation

CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED Charges

26 August 2011
Charge over bank accounts
Delivered: 12 September 2011
Status: Satisfied on 4 June 2015
Persons entitled: Investec Bank PLC
Description: All right, title and interest in and to the accounts and…
26 August 2011
Floating charge
Delivered: 1 September 2011
Status: Satisfied on 4 June 2015
Persons entitled: Investec Bank PLC
Description: Undertaking & all property & assets present & future…