CLYDE BLOWERS LIMITED
EAST KILBRIDE REDWOOD CAPITAL PARTNERS LIMITED M M & S (2736) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5PA

Company number SC214859
Status Active
Incorporation Date 17 January 2001
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 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 17 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 LIMITED are www.clydeblowers.co.uk, and www.clyde-blowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Clyde Blowers Limited is a Private Limited Company. The company registration number is SC214859. Clyde Blowers Limited has been working since 17 January 2001. The present status of the company is Active. The registered address of Clyde Blowers Limited is Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire Scotland G74 5pa. . LEES, James Graham is a Secretary of the company. DOWIE, Allan Cameron is a Director of the company. LEES, James Graham is a Director of the company. MCCOLL, James Allan is a Director of the company. STEWART, Alexander is a Director of the company. THOMSON, William John is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LEES, James Graham
Appointed Date: 07 March 2001

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

Director
LEES, James Graham
Appointed Date: 27 February 2001
66 years old

Director
MCCOLL, James Allan
Appointed Date: 27 February 2001
73 years old

Director
STEWART, Alexander
Appointed Date: 27 February 2001
67 years old

Director
THOMSON, William John
Appointed Date: 18 May 2005
67 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 07 March 2001
Appointed Date: 17 January 2001

Nominee Director
VINDEX LIMITED
Resigned: 27 February 2001
Appointed Date: 17 January 2001

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 27 February 2001
Appointed Date: 17 January 2001

Persons With Significant Control

Mr James Allan Mccoll
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Clyde Blowers Holdings Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLYDE BLOWERS LIMITED Events

18 Jan 2017
Confirmation statement made on 17 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
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 68,011

...
... and 70 more events
26 Mar 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Mar 2001
Accounting reference date extended from 31/01/02 to 28/02/02
27 Feb 2001
Company name changed m m & s (2736) LIMITED\certificate issued on 27/02/01
17 Jan 2001
Incorporation

CLYDE BLOWERS LIMITED Charges

24 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…
26 May 2005
Floating charge
Delivered: 8 June 2005
Status: Satisfied on 12 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…