Company NameClyde Bergemann Investments Limited
DirectorsChristian Wilhelm Mueller and Caren Borges
Company StatusActive
Company NumberSC017951
CategoryPrivate Limited Company
Incorporation Date19 June 1934(89 years, 11 months ago)

Business Activity

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

Directors

Director NameDoktor Christian Wilhelm Mueller
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2017(82 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCEO
Country of ResidenceGermany
Correspondence Address20 Schillwiese
D-46485
Germany
Director NameCaren Borges
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2017(82 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address20 Schillwiese
D-46485 Wesel
Germany
Director NameWilliam Osborne Gray
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(54 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 1994)
RoleChartered Engineer
Correspondence Address33 Parkhall Road
Clydebank
Strathclyde
G81 3QS
Scotland
Director NamePeter McClelland Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(54 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 1993)
RoleEngineer
Correspondence Address66 James Street
Helensburgh
Dunbartonshire
G84 9LF
Scotland
Director NamePeter McClelland Wilson
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(54 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1992)
RoleEngineer
Correspondence Address12 Ralston Road
Bearsden
Glasgow
Lanarkshire
G61 3BA
Scotland
Director NameHarold David Ramsay McIntosh
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(54 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1992)
RoleDraughtsman
Correspondence Address26 Westbourne Crescent
Bearsden
Glasgow
Lanarkshire
G61 4HD
Scotland
Director NameWilliam Frame
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(54 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 1994)
RoleCa
Correspondence Address16 Calderbraes Avenue
Uddingston
Glasgow
Lanarkshire
G71 6DU
Scotland
Director NameAlexander Carson Dallas
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(54 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1992)
RoleCa
Correspondence Address11 Laudervale Gardens
Balloch
Alexandria
Dunbartonshire
G83 8LL
Scotland
Secretary NameWilliam Frame
NationalityBritish
StatusResigned
Appointed04 January 1989(54 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address16 Calderbraes Avenue
Uddingston
Glasgow
Lanarkshire
G71 6DU
Scotland
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(57 years, 7 months after company formation)
Appointment Duration24 years, 2 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressRocabella
Avenue Princesse Grace
Monaco
Mc98000
Director NameMr William John Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(58 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 March 2001)
RoleEngineer/Director
Country of ResidenceScotland
Correspondence AddressClorwond Drymen Road
Balloch
Alexandria
Dunbartonshire
G83 8HT
Scotland
Director NameMr Alastair Wright Deakin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(58 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 1999)
RoleFinance Director
Correspondence Address5 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Director NameAnne Devine
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(59 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 1995)
RoleCorporate Finance Director
Correspondence Address13 North Gardiner Street
Hyndland
Glasgow
Strathclyde
G11 5PU
Scotland
Director NameRobert Thorburn
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(60 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address35 Wellesley Crescent
East Kilbride
Glasgow
Lanarkshire
G75 8TS
Scotland
Director NameMr Ian Malcolm Collett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(60 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBradgate 15 Croft Court
Finningley
Doncaster
South Yorkshire
DN9 3PJ
Secretary NameAlexander Stewart
NationalityBritish
StatusResigned
Appointed01 October 1995(61 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 February 1996)
RoleCompany Director
Correspondence Address14 Lynebank Grove, Mearnskirk
Newton Mearns
Glasgow
G77 5GB
Scotland
Director NameAlexander Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(61 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 March 2003)
RoleAccountant
Correspondence Address14 Lynebank Grove, Mearnskirk
Newton Mearns
Glasgow
G77 5GB
Scotland
Secretary NameMr James Graham Lees
NationalityBritish
StatusResigned
Appointed26 February 1996(61 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Woodland Gardens
Hamilton
Lanarkshire
ML3 7JE
Scotland
Director NameMr Richard Arthur Barfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(62 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Persie
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7LQ
Scotland
Director NameMr Allan Robert Naismith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(63 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2001)
RoleEngineer
Correspondence Address44 Queen Street
Helensburgh
Dunbartonshire
G84 9PT
Scotland
Director NameMr Robert George Hepburn
Date of BirthJune 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed01 June 1998(63 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 March 1999)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressThe Crossways 33 Charlotte Street
Helensburgh
Dunbartonshire
G84 7SE
Scotland
Director NameMr James Graham Lees
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(68 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3b Woodland Gardens
Hamilton
Lanarkshire
ML3 7JE
Scotland
Director NameFranz Bartels
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(68 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 March 2017)
RoleGroup Ceo
Country of ResidenceGermany
Correspondence Address13 Auf Dem Schendorn
Bocholt
46399
Germany
Director NameDr Patrick Von Hagen
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed31 May 2016(82 years after company formation)
Appointment Duration9 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address47 Broad Street
Bridgeton
Glasgow
G40 2QR
Scotland

Contact

Websiteclydebergemann.com

Location

Registered Address47 Broad Street
Bridgeton
Glasgow
G40 2QR
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches6 other UK companies use this postal address

Shareholders

14.8m at £0.2Clyde Bergemann Power Group International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,639,000
Net Worth£21,569,000
Current Liabilities£243,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

21 April 1999Delivered on: 4 May 1999
Satisfied on: 20 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
28 April 1998Delivered on: 1 May 1998
Satisfied on: 19 April 1999
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and the Banks

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 redwood crescent, east kilbride.
Fully Satisfied
13 January 1997Delivered on: 16 January 1997
Satisfied on: 19 April 1999
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Others

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: A legal mortgage of all legal interests and otherwise by way of a fixed charge over the property,with full title guarantee.leasehold property ---land lyie west side of park lane,basford,nottingham,nottinghamshire.
Fully Satisfied
11 November 1996Delivered on: 18 November 1996
Satisfied on: 18 September 1998
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 197A dumbarton road,clydebank.
Fully Satisfied
7 November 1996Delivered on: 13 November 1996
Satisfied on: 18 September 1998
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 197A dumbarton road,clydebank.
Fully Satisfied
18 October 1996Delivered on: 1 November 1996
Satisfied on: 19 April 1999
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Others

Classification: Bond & 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.
Fully Satisfied
16 March 2001Delivered on: 26 March 2001
Satisfied on: 29 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
27 May 1999Delivered on: 3 June 1999
Satisfied on: 29 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 redwood crescent, peel park, east kilbride, glasgow, G74 5PA.
Fully Satisfied
1 December 1983Delivered on: 6 June 1988
Satisfied on: 20 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due.
Particulars: 197A, dumbarton road, clydebank.
Fully Satisfied
8 December 2020Delivered on: 7 January 2021
Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent)

Classification: A registered charge
Outstanding
8 December 2020Delivered on: 5 January 2021
Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent)

Classification: A registered charge
Outstanding
8 December 2020Delivered on: 5 January 2021
Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent)

Classification: A registered charge
Outstanding
26 November 2020Delivered on: 22 December 2020
Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent)

Classification: A registered charge
Outstanding
27 November 2020Delivered on: 22 December 2020
Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent)

Classification: A registered charge
Outstanding
27 November 2020Delivered on: 22 December 2020
Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent)

Classification: A registered charge
Outstanding
9 January 2017Delivered on: 27 January 2017
Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent)

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 11 January 2017
Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent)

Classification: A registered charge
Outstanding
19 December 2016Delivered on: 5 January 2017
Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent)

Classification: A registered charge
Outstanding
20 December 2016Delivered on: 5 January 2017
Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent)

Classification: A registered charge
Outstanding
20 December 2016Delivered on: 5 January 2017
Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent)

Classification: A registered charge
Particulars: All registered trade marks (and any applications, as applicable) of which the assignor (as defined in the assignation) is the proprietor (whether alone or jointly with others) in relation to the assignor’s assets, business or activities (from time to time), which shall include all registered trade marks specifically set out in part 1 of the schedule to the assignation.
Outstanding
20 December 2016Delivered on: 5 January 2017
Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent)

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 23 December 2016
Persons entitled: Commerzbank Finance & Covered Bond Sa

Classification: A registered charge
Outstanding
16 December 2016Delivered on: 30 December 2016
Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent)

Classification: A registered charge
Outstanding
27 June 2012Delivered on: 11 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

6 June 2023Satisfaction of charge SC0179510030 in full (1 page)
6 June 2023Satisfaction of charge SC0179510027 in full (1 page)
6 June 2023Satisfaction of charge SC0179510029 in full (1 page)
6 June 2023Satisfaction of charge SC0179510028 in full (1 page)
6 June 2023Satisfaction of charge SC0179510031 in full (1 page)
6 June 2023Satisfaction of charge SC0179510026 in full (1 page)
23 February 2023Full accounts made up to 28 February 2022 (28 pages)
23 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
23 January 2023Director's details changed for Caren Borges on 31 December 2022 (2 pages)
24 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
3 December 2021Full accounts made up to 28 February 2021 (27 pages)
25 February 2021Full accounts made up to 29 February 2020 (26 pages)
17 February 2021Notification of Guo Jin Lao as a person with significant control on 26 August 2020 (2 pages)
17 February 2021Notification of Song Xiao as a person with significant control on 26 August 2020 (2 pages)
17 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
7 January 2021Registration of charge SC0179510031, created on 8 December 2020 (22 pages)
5 January 2021Registration of charge SC0179510029, created on 8 December 2020 (25 pages)
5 January 2021Registration of charge SC0179510030, created on 8 December 2020 (18 pages)
22 December 2020Registration of charge SC0179510026, created on 27 November 2020 (26 pages)
22 December 2020Registration of charge SC0179510028, created on 26 November 2020 (46 pages)
22 December 2020Registration of charge SC0179510027, created on 27 November 2020 (26 pages)
10 December 2020Satisfaction of charge SC0179510022 in full (1 page)
10 December 2020Satisfaction of charge SC0179510020 in full (1 page)
26 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 September 2020Full accounts made up to 28 February 2019 (25 pages)
7 August 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 28 February 2018 (20 pages)
7 March 2018Full accounts made up to 28 February 2017 (19 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
7 April 2017Appointment of Caren Borges as a director on 1 March 2017 (2 pages)
7 April 2017Termination of appointment of Patrick Von Hagen as a director on 1 March 2017 (1 page)
7 April 2017Termination of appointment of Franz Bartels as a director on 1 March 2017 (1 page)
7 April 2017Termination of appointment of Patrick Von Hagen as a director on 1 March 2017 (1 page)
7 April 2017Termination of appointment of Franz Bartels as a director on 1 March 2017 (1 page)
7 April 2017Appointment of Doktor Christian Wilhelm Mueller as a director on 1 March 2017 (2 pages)
7 April 2017Appointment of Caren Borges as a director on 1 March 2017 (2 pages)
7 April 2017Appointment of Doktor Christian Wilhelm Mueller as a director on 1 March 2017 (2 pages)
27 January 2017Registration of charge SC0179510025, created on 9 January 2017 (62 pages)
27 January 2017Registration of charge SC0179510025, created on 9 January 2017 (62 pages)
11 January 2017Registration of charge SC0179510024, created on 22 December 2016 (23 pages)
11 January 2017Registration of charge SC0179510024, created on 22 December 2016 (23 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 January 2017Registration of charge SC0179510023, created on 19 December 2016 (26 pages)
5 January 2017Registration of charge SC0179510020, created on 20 December 2016 (17 pages)
5 January 2017Registration of charge SC0179510021, created on 20 December 2016 (37 pages)
5 January 2017Registration of charge SC0179510022, created on 20 December 2016 (20 pages)
5 January 2017Registration of charge SC0179510020, created on 20 December 2016 (17 pages)
5 January 2017Satisfaction of charge 17 in full (1 page)
5 January 2017Satisfaction of charge 17 in full (1 page)
5 January 2017Registration of charge SC0179510022, created on 20 December 2016 (20 pages)
5 January 2017Registration of charge SC0179510021, created on 20 December 2016 (37 pages)
5 January 2017Registration of charge SC0179510023, created on 19 December 2016 (26 pages)
30 December 2016Registration of charge SC0179510018, created on 16 December 2016 (48 pages)
30 December 2016Registration of charge SC0179510018, created on 16 December 2016 (48 pages)
23 December 2016Registration of charge SC0179510019, created on 21 December 2016 (26 pages)
23 December 2016Registration of charge SC0179510019, created on 21 December 2016 (26 pages)
15 November 2016Full accounts made up to 29 February 2016 (17 pages)
15 November 2016Full accounts made up to 29 February 2016 (17 pages)
30 June 2016Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Glasgow G74 5PA to 47 Broad Street Bridgeton Glasgow G40 2QR on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Glasgow G74 5PA to 47 Broad Street Bridgeton Glasgow G40 2QR on 30 June 2016 (1 page)
9 June 2016Termination of appointment of James Graham Lees as a director on 31 May 2016 (1 page)
9 June 2016Termination of appointment of James Graham Lees as a director on 31 May 2016 (1 page)
9 June 2016Termination of appointment of James Graham Lees as a secretary on 31 May 2016 (1 page)
9 June 2016Termination of appointment of James Graham Lees as a secretary on 31 May 2016 (1 page)
9 June 2016Appointment of Dr Patrick Von Hagen as a director on 31 May 2016 (2 pages)
9 June 2016Appointment of Dr Patrick Von Hagen as a director on 31 May 2016 (2 pages)
21 April 2016Termination of appointment of James Allan Mccoll as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of James Allan Mccoll as a director on 20 April 2016 (1 page)
24 March 2016Full accounts made up to 28 February 2015 (14 pages)
24 March 2016Full accounts made up to 28 February 2015 (14 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,707,590.75
(6 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,707,590.75
(6 pages)
28 January 2015Full accounts made up to 28 February 2014 (14 pages)
28 January 2015Full accounts made up to 28 February 2014 (14 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,707,590.75
(6 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,707,590.75
(6 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,707,590.75
(6 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3,707,590.75
(6 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3,707,590.75
(6 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3,707,590.75
(6 pages)
10 September 2013Full accounts made up to 28 February 2013 (51 pages)
10 September 2013Full accounts made up to 28 February 2013 (51 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
23 November 2012Full accounts made up to 28 February 2012 (50 pages)
23 November 2012Full accounts made up to 28 February 2012 (50 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 17 (8 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 17 (8 pages)
29 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
29 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages)
29 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
29 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
23 August 2011Full accounts made up to 28 February 2011 (14 pages)
23 August 2011Full accounts made up to 28 February 2011 (14 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
1 December 2010Full accounts made up to 28 February 2010 (15 pages)
1 December 2010Full accounts made up to 28 February 2010 (15 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for James Graham Lees on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for James Graham Lees on 13 January 2010 (2 pages)
21 December 2009Full accounts made up to 28 February 2009 (15 pages)
21 December 2009Full accounts made up to 28 February 2009 (15 pages)
30 January 2009Return made up to 03/01/09; full list of members (4 pages)
30 January 2009Return made up to 03/01/09; full list of members (4 pages)
22 December 2008Full accounts made up to 28 February 2008 (15 pages)
22 December 2008Full accounts made up to 28 February 2008 (15 pages)
5 February 2008Return made up to 03/01/08; full list of members (2 pages)
5 February 2008Return made up to 03/01/08; full list of members (2 pages)
29 December 2007Full accounts made up to 28 February 2007 (14 pages)
29 December 2007Full accounts made up to 28 February 2007 (14 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
21 March 2007Full accounts made up to 28 February 2006 (14 pages)
21 March 2007Full accounts made up to 28 February 2006 (14 pages)
18 January 2007Return made up to 03/01/07; full list of members (2 pages)
18 January 2007Return made up to 03/01/07; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
27 January 2006Return made up to 03/01/06; full list of members (2 pages)
27 January 2006Return made up to 03/01/06; full list of members (2 pages)
29 December 2005Full accounts made up to 28 February 2005 (13 pages)
29 December 2005Full accounts made up to 28 February 2005 (13 pages)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 January 2005Return made up to 03/01/05; full list of members (7 pages)
13 January 2005Return made up to 03/01/05; full list of members (7 pages)
19 August 2004Full accounts made up to 28 February 2004 (13 pages)
19 August 2004Full accounts made up to 28 February 2004 (13 pages)
12 March 2004Cancellation share premium acct (1 page)
12 March 2004Certificate of reduction of share premium (1 page)
12 March 2004Cancellation share premium acct (1 page)
12 March 2004Certificate of reduction of share premium (1 page)
20 January 2004Return made up to 03/01/04; full list of members (7 pages)
20 January 2004Return made up to 03/01/04; full list of members (7 pages)
13 January 2004New director appointed (1 page)
13 January 2004New director appointed (1 page)
18 December 2003Resolutions
  • RES13 ‐ Share prem acc cancelle 17/12/03
(1 page)
18 December 2003Resolutions
  • RES13 ‐ Share prem acc cancelle 17/12/03
(1 page)
19 September 2003Full accounts made up to 28 February 2003 (13 pages)
19 September 2003Full accounts made up to 28 February 2003 (13 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
10 April 2003Return made up to 03/01/03; full list of members (7 pages)
10 April 2003Return made up to 03/01/03; full list of members (7 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
15 November 2002Full accounts made up to 28 February 2002 (15 pages)
15 November 2002Full accounts made up to 28 February 2002 (15 pages)
30 July 2002Auditor's resignation (1 page)
30 July 2002Auditor's resignation (1 page)
28 March 2002Full accounts made up to 28 February 2001 (18 pages)
28 March 2002Full accounts made up to 28 February 2001 (18 pages)
15 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Return made up to 03/01/02; full list of members (11 pages)
15 January 2002Return made up to 03/01/02; full list of members (11 pages)
13 December 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
13 December 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
11 May 2001Company name changed clyde blowers LIMITED\certificate issued on 10/05/01 (2 pages)
11 May 2001Company name changed clyde blowers LIMITED\certificate issued on 10/05/01 (2 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
26 March 2001Partic of mort/charge * (10 pages)
26 March 2001Partic of mort/charge * (10 pages)
21 March 2001Declaration of assistance for shares acquisition (9 pages)
21 March 2001Declaration of assistance for shares acquisition (9 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Declaration of assistance for shares acquisition (9 pages)
21 March 2001Declaration of assistance for shares acquisition (9 pages)
21 March 2001Declaration of assistance for shares acquisition (9 pages)
21 March 2001Declaration of assistance for shares acquisition (9 pages)
21 March 2001Director resigned (1 page)
21 March 2001Declaration of assistance for shares acquisition (9 pages)
21 March 2001Director resigned (1 page)
21 March 2001Declaration of assistance for shares acquisition (9 pages)
21 March 2001Declaration of assistance for shares acquisition (9 pages)
21 March 2001Declaration of assistance for shares acquisition (9 pages)
21 March 2001Declaration of assistance for shares acquisition (9 pages)
21 March 2001Declaration of assistance for shares acquisition (9 pages)
20 March 2001Dec mort/charge * (3 pages)
20 March 2001Dec mort/charge * (3 pages)
15 March 2001Return made up to 03/01/01; full list of members (9 pages)
15 March 2001Return made up to 03/01/01; full list of members (9 pages)
27 December 2000Full accounts made up to 29 February 2000 (15 pages)
27 December 2000Full accounts made up to 29 February 2000 (15 pages)
9 February 2000Accounting reference date extended from 31/08/99 to 28/02/00 (1 page)
9 February 2000Accounting reference date extended from 31/08/99 to 28/02/00 (1 page)
2 February 2000Return made up to 03/01/00; full list of members (7 pages)
2 February 2000Return made up to 03/01/00; full list of members (7 pages)
3 June 1999Partic of mort/charge * (6 pages)
3 June 1999Partic of mort/charge * (6 pages)
8 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1999Declaration of assistance for shares acquisition (7 pages)
6 May 1999Declaration of assistance for shares acquisition (7 pages)
6 May 1999Declaration of assistance for shares acquisition (8 pages)
6 May 1999Declaration of assistance for shares acquisition (8 pages)
6 May 1999Declaration of assistance for shares acquisition (8 pages)
6 May 1999Declaration of assistance for shares acquisition (8 pages)
6 May 1999Declaration of assistance for shares acquisition (7 pages)
6 May 1999Declaration of assistance for shares acquisition (8 pages)
6 May 1999Declaration of assistance for shares acquisition (8 pages)
6 May 1999Declaration of assistance for shares acquisition (8 pages)
6 May 1999Declaration of assistance for shares acquisition (7 pages)
6 May 1999Declaration of assistance for shares acquisition (7 pages)
6 May 1999Declaration of assistance for shares acquisition (8 pages)
6 May 1999Declaration of assistance for shares acquisition (7 pages)
6 May 1999Declaration of assistance for shares acquisition (8 pages)
6 May 1999Declaration of assistance for shares acquisition (8 pages)
4 May 1999Partic of mort/charge * (9 pages)
4 May 1999Partic of mort/charge * (9 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
20 April 1999Re-registration of Memorandum and Articles (73 pages)
20 April 1999Re-registration of Memorandum and Articles (73 pages)
20 April 1999Certificate of re-registration from Public Limited Company to Private (1 page)
20 April 1999Application for reregistration from PLC to private (1 page)
20 April 1999Application for reregistration from PLC to private (1 page)
20 April 1999Certificate of re-registration from Public Limited Company to Private (1 page)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1999Dec mort/charge * (4 pages)
19 April 1999Dec mort/charge * (4 pages)
19 April 1999Dec mort/charge * (4 pages)
19 April 1999Dec mort/charge * (4 pages)
19 April 1999Dec mort/charge * (4 pages)
19 April 1999Dec mort/charge * (4 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
15 February 1999Return made up to 03/01/99; bulk list available separately (10 pages)
15 February 1999Return made up to 03/01/99; bulk list available separately (10 pages)
11 February 1999Director resigned (1 page)
11 February 1999Ad 07/01/99--------- £ si [email protected]=46796 £ ic 3661000/3707796 (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Ad 07/01/99--------- £ si [email protected]=46796 £ ic 3661000/3707796 (2 pages)
23 November 1998Full group accounts made up to 31 August 1998 (53 pages)
23 November 1998Full group accounts made up to 31 August 1998 (53 pages)
18 September 1998Dec mort/charge * (2 pages)
18 September 1998Dec mort/charge * (6 pages)
18 September 1998Dec mort/charge * (2 pages)
18 September 1998Dec mort/charge * (6 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
10 June 1998Location of register of members (non legible) (1 page)
10 June 1998Location of register of members (non legible) (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
1 May 1998Partic of mort/charge * (6 pages)
1 May 1998Partic of mort/charge * (6 pages)
19 February 1998Return made up to 03/01/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/98
(7 pages)
19 February 1998Return made up to 03/01/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/98
(7 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
19 January 1998Full group accounts made up to 31 August 1997 (49 pages)
19 January 1998Full group accounts made up to 31 August 1997 (49 pages)
1 August 1997Ad 18/06/97--------- £ si [email protected]=388067 £ ic 1963637/2351704 (2 pages)
1 August 1997Statement of affairs (90 pages)
1 August 1997Statement of affairs (90 pages)
1 August 1997Ad 18/06/97--------- £ si [email protected]=388067 £ ic 1963637/2351704 (2 pages)
19 June 1997Listing particulars 18/06/97 (67 pages)
19 June 1997Listing particulars 18/06/97 (67 pages)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1997Return made up to 03/01/97; bulk list available separately (10 pages)
20 January 1997Return made up to 03/01/97; bulk list available separately (10 pages)
16 January 1997Partic of mort/charge * (6 pages)
16 January 1997Partic of mort/charge * (6 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
4 December 1996Full group accounts made up to 31 August 1996 (49 pages)
4 December 1996Full group accounts made up to 31 August 1996 (49 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
18 November 1996Partic of mort/charge * (6 pages)
18 November 1996Partic of mort/charge * (6 pages)
13 November 1996Partic of mort/charge * (6 pages)
13 November 1996Partic of mort/charge * (6 pages)
12 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 November 1996Nc inc already adjusted 18/10/96 (2 pages)
12 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 November 1996Nc inc already adjusted 18/10/96 (2 pages)
12 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 November 1996Partic of mort/charge * (6 pages)
1 November 1996Partic of mort/charge * (6 pages)
27 September 1996Listing particulars - 260996 (64 pages)
27 September 1996Listing particulars - 260996 (64 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996New secretary appointed (1 page)
1 March 1996New secretary appointed (1 page)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
30 January 1996Return made up to 03/01/96; bulk list available separately (54 pages)
30 January 1996Return made up to 03/01/96; bulk list available separately (54 pages)
18 January 1996Full group accounts made up to 31 August 1995 (40 pages)
18 January 1996Full group accounts made up to 31 August 1995 (40 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995Secretary resigned (2 pages)
24 April 1995Registered office changed on 24/04/95 from: livingstone street clydebank G81 2XD (1 page)
24 April 1995Registered office changed on 24/04/95 from: livingstone street clydebank G81 2XD (1 page)
24 February 1995Certificate of reduction of share premium (1 page)
24 February 1995Certificate of reduction of share premium (1 page)
23 February 1995Reduce share premium accountant (1 page)
23 February 1995Reduce share premium accountant (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (227 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
24 May 1994Nc inc already adjusted 20/05/94 (1 page)
24 May 1994Nc inc already adjusted 20/05/94 (1 page)
5 April 1994Full group accounts made up to 31 August 1993 (31 pages)
5 April 1994Full group accounts made up to 31 August 1993 (31 pages)
21 February 1994Return made up to 03/01/94; bulk list available separately (8 pages)
21 February 1994Return made up to 03/01/94; bulk list available separately (8 pages)
12 January 1994Particulars of contract relating to shares (3 pages)
12 January 1994Ad 22/12/93--------- £ si [email protected]=900000 £ ic 450000/1350000 (2 pages)
12 January 1994Ad 22/12/93--------- £ si [email protected]=900000 £ ic 450000/1350000 (2 pages)
12 January 1994Particulars of contract relating to shares (3 pages)
6 January 1994Nc inc already adjusted 22/12/93 (1 page)
6 January 1994Nc inc already adjusted 22/12/93 (1 page)
29 October 1993Allotment list for 240793 882 (2 pages)
29 October 1993Allotment list for 240793 882 (2 pages)
29 July 1993Ad 24/07/93--------- £ si [email protected]=200000 £ ic 250000/450000 (2 pages)
29 July 1993Nc inc already adjusted 24/07/93 (1 page)
29 July 1993Ad 24/07/93--------- £ si [email protected]=200000 £ ic 250000/450000 (2 pages)
29 July 1993Nc inc already adjusted 24/07/93 (1 page)
26 April 1993Full group accounts made up to 31 August 1992 (26 pages)
26 April 1993Full group accounts made up to 31 August 1992 (26 pages)
7 April 1993Memorandum and Articles of Association (67 pages)
7 April 1993Memorandum and Articles of Association (67 pages)
1 March 1993Return made up to 03/01/93; bulk list available separately (8 pages)
1 March 1993Return made up to 03/01/93; bulk list available separately (8 pages)
5 August 1986Return made up to 03/01/86; full list of members (6 pages)
5 August 1986Return made up to 03/01/86; full list of members (6 pages)
1 February 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
1 February 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
19 June 1934Certificate of incorporation (1 page)
19 June 1934Certificate of incorporation (1 page)