Company NameW.J. Clow & Company Limited
Company StatusActive
Company NumberSC015372
CategoryPrivate Limited Company
Incorporation Date26 December 1928(95 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Cameron McBlain Clow
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1996(67 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address5 Muirkirk Gardens
Hampton Grove
Strathaven
Lanarkshire
ML10 6FS
Scotland
Director NameMr Douglas Angus Clow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(73 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Victoria Avenue
Surbiton
Surrey
KT6 5DN
Director NameMrs Janice Lowrie Gardner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(76 years after company formation)
Appointment Duration19 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address183/187 Broad Street
Glasgow
G40 2QR
Scotland
Secretary NameMr Scott Cameron Jamieson
StatusCurrent
Appointed03 January 2023(94 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address183/187 Broad Street
Glasgow
G40 2QR
Scotland
Director NameJohn James Beal
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(60 years after company formation)
Appointment Duration7 years, 8 months (resigned 06 September 1996)
RoleMarketing Director
Correspondence AddressGlengarry 1 Glen Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4PP
Scotland
Director NameEdward Bradbury
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(60 years after company formation)
Appointment Duration14 years, 5 months (resigned 03 June 2003)
RoleSales Director
Correspondence Address3 McIlroy Court
Darvel
Ayrshire
KA17 0HW
Scotland
Director NameMr Thomas Douglas Clow
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(60 years after company formation)
Appointment Duration31 years, 1 month (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringlea Manor 11,Springfield Avenue
Uddingston
Glasgow
Lanarkshire
G71 7LY
Scotland
Director NameMr John McKechnie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(60 years after company formation)
Appointment Duration34 years (resigned 03 January 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Hutton Avenue
Crosslee
Johnstone
Renfrewshire
PA6 7JS
Scotland
Secretary NameMr John McKechnie
NationalityBritish
StatusResigned
Appointed31 December 1988(60 years after company formation)
Appointment Duration34 years (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hutton Avenue
Crosslee
Johnstone
Renfrewshire
PA6 7JS
Scotland
Director NameDavid William Curtis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(67 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 February 1997)
RoleExport Manager
Correspondence Address16 Spinney Rise
Daventry
Northamptonshire
NN11 4DL

Contact

Websitewww.clowgroup.co.uk
Telephone0141 5546272
Telephone regionGlasgow

Location

Registered Address183/187 Broad Street
Glasgow
G40 2QR
Scotland
ConstituencyGlasgow Central
WardCalton

Financials

Year2012
Turnover£6,156,626
Gross Profit£2,233,605
Net Worth£4,887,848
Cash£23,592
Current Liabilities£1,036,435

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

19 November 1996Delivered on: 9 December 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Part of garratts lane site,old hill, cradley heath,birmingham.
Outstanding
24 March 1976Delivered on: 2 April 1976
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
18 May 1993Delivered on: 4 June 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises at 183-187 broad street glasgow title no GLA16933.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 July 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
25 February 2020Termination of appointment of Thomas Douglas Clow as a director on 6 February 2020 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 July 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(10 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(10 pages)
3 October 2015Full accounts made up to 31 December 2014 (28 pages)
3 October 2015Full accounts made up to 31 December 2014 (28 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(10 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(10 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(10 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(10 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
21 January 2013Director's details changed for Mrs Janice Lowrie Gardner on 28 September 2012 (2 pages)
21 January 2013Director's details changed for Mrs Janice Lowrie Gardner on 28 September 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
6 August 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
6 August 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
3 June 2010Director's details changed for Mr Thomas Douglas Clow on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Mr Thomas Douglas Clow on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Mr Thomas Douglas Clow on 1 March 2010 (2 pages)
31 May 2010Director's details changed for Mrs Janice Lowrie Gardner on 31 May 2010 (2 pages)
31 May 2010Director's details changed for Mrs Janice Lowrie Gardner on 31 May 2010 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Janice Lowrie Gardner on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Janice Lowrie Gardner on 31 December 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 December 2008Return made up to 31/12/08; full list of members (6 pages)
31 December 2008Return made up to 31/12/08; full list of members (6 pages)
4 November 2008Full accounts made up to 31 December 2007 (14 pages)
4 November 2008Full accounts made up to 31 December 2007 (14 pages)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
4 October 2007Full accounts made up to 31 December 2006 (15 pages)
4 October 2007Full accounts made up to 31 December 2006 (15 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
26 October 2006Full accounts made up to 31 December 2005 (15 pages)
26 October 2006Full accounts made up to 31 December 2005 (15 pages)
16 February 2006Return made up to 31/12/05; full list of members (4 pages)
16 February 2006Return made up to 31/12/05; full list of members (4 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
9 January 2004Return made up to 31/12/03; full list of members (9 pages)
9 January 2004Return made up to 31/12/03; full list of members (9 pages)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 November 2001Full accounts made up to 31 December 2000 (13 pages)
29 November 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
20 December 2000Full accounts made up to 31 December 1999 (13 pages)
20 December 2000Full accounts made up to 31 December 1999 (13 pages)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
17 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 1998Full accounts made up to 31 December 1997 (18 pages)
9 October 1998Full accounts made up to 31 December 1997 (18 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 August 1998Memorandum and Articles of Association (6 pages)
3 August 1998Memorandum and Articles of Association (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (10 pages)
15 January 1998Return made up to 31/12/97; full list of members (10 pages)
15 October 1997Full accounts made up to 31 December 1996 (20 pages)
15 October 1997Full accounts made up to 31 December 1996 (20 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
30 January 1997Return made up to 31/12/96; full list of members (9 pages)
30 January 1997Return made up to 31/12/96; full list of members (9 pages)
9 December 1996Partic of mort/charge * (5 pages)
9 December 1996Partic of mort/charge * (5 pages)
17 October 1996New director appointed (3 pages)
17 October 1996Director resigned (2 pages)
17 October 1996Full accounts made up to 31 December 1995 (19 pages)
17 October 1996New director appointed (3 pages)
17 October 1996Full accounts made up to 31 December 1995 (19 pages)
17 October 1996Director resigned (2 pages)
17 October 1996New director appointed (3 pages)
17 October 1996New director appointed (3 pages)
11 January 1996Return made up to 31/12/95; no change of members (8 pages)
11 January 1996Return made up to 31/12/95; no change of members (8 pages)
19 October 1995Full accounts made up to 31 December 1994 (19 pages)
19 October 1995Full accounts made up to 31 December 1994 (19 pages)
1 November 1991Full group accounts made up to 31 December 1990 (19 pages)
1 November 1991Full group accounts made up to 31 December 1990 (19 pages)
27 January 1987Full accounts made up to 31 December 1985 (15 pages)
27 January 1987Full accounts made up to 31 December 1985 (15 pages)
26 December 1928Incorporation (12 pages)
26 December 1928Incorporation (12 pages)