Company number SO301657
Status Active
Incorporation Date 14 December 2007
Company Type Limited Liability Partnership
Address ORBITAL HOUSE 3 REDWOOD CRESCENT, PEEL PARK, EAST KILBRIDE, SOUTH LANARKSHIRE, SCOTLAND, G74 5PA
Home Country United Kingdom
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 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 Strathclyde 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 IM LLP are www.clydeblowerscapitalim.co.uk, and www.clyde-blowers-capital-im.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Clyde Blowers Capital Im Llp is a Limited Liability Partnership.
The company registration number is SO301657. Clyde Blowers Capital Im Llp has been working since 14 December 2007.
The present status of the company is Active. The registered address of Clyde Blowers Capital Im Llp is Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire Scotland G74 5pa. . GIBSON, Keith is a LLP Designated Member of the company. HAWKINS, Douglas Grahame is a LLP Designated Member of the company. LEES, James Graham is a LLP Designated Member of the company. MCCOLL, James Allan is a LLP Designated Member of the company. MITCHELL, Keith Lewis is a LLP Designated Member of the company. POWELL, Shauna Margaret is a LLP Designated Member of the company. CLYDE BLOWERS CAPITAL PROPERTY LIMITED is a LLP Designated Member of the company. CLYDE BLOWERS LIMITED is a LLP Member of the company. LLP Designated Member STEWART, Alexander has been resigned. LLP Designated Member THOMSON, William John has been resigned.
Current Directors
LLP Designated Member
CLYDE BLOWERS CAPITAL PROPERTY LIMITED
Appointed Date: 22 May 2012
LLP Member
CLYDE BLOWERS LIMITED
Appointed Date: 18 February 2008
Resigned Directors
LLP Designated Member
STEWART, Alexander
Resigned: 04 September 2015
Appointed Date: 14 December 2007
67 years old
Persons With Significant Control
Mr James Allan Mccoll
Notified on: 6 April 2016
74 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%
Clyde Blowers Limited
Notified on: 6 April 2016
Nature of control: Right to surplus assets - More than 50% but less than 75% as a member of a firm
CLYDE BLOWERS CAPITAL IM LLP Events
15 Dec 2016
Confirmation statement made on 14 December 2016 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 Strathclyde G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016
18 Apr 2016
Group of companies' accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 14 December 2015
...
... and 26 more events
23 Feb 2010
Member's details changed for William John Thomson on 27 January 2010
29 Jan 2010
Annual return made up to 14 December 2009
05 Jun 2009
Group of companies' accounts made up to 31 December 2008
13 Mar 2009
Annual return made up to 14/12/08
14 Dec 2007
Incorporation
8 August 2013
Charge code SO30 1657 0003
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
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…