D-46485
Germany
Director Name | Caren Borges |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 March 2017(82 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 20 Schillwiese D-46485 Wesel Germany |
Director Name | William Osborne Gray |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 1994) |
Role | Chartered Engineer |
Correspondence Address | 33 Parkhall Road Clydebank Strathclyde G81 3QS Scotland |
Director Name | Peter McClelland Wilson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 1993) |
Role | Engineer |
Correspondence Address | 66 James Street Helensburgh Dunbartonshire G84 9LF Scotland |
Director Name | Peter McClelland Wilson |
---|---|
Date of Birth | May 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1992) |
Role | Engineer |
Correspondence Address | 12 Ralston Road Bearsden Glasgow Lanarkshire G61 3BA Scotland |
Director Name | Harold David Ramsay McIntosh |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1992) |
Role | Draughtsman |
Correspondence Address | 26 Westbourne Crescent Bearsden Glasgow Lanarkshire G61 4HD Scotland |
Director Name | William Frame |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 1994) |
Role | Ca |
Correspondence Address | 16 Calderbraes Avenue Uddingston Glasgow Lanarkshire G71 6DU Scotland |
Director Name | Alexander Carson Dallas |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1992) |
Role | Ca |
Correspondence Address | 11 Laudervale Gardens Balloch Alexandria Dunbartonshire G83 8LL Scotland |
Secretary Name | William Frame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(54 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 16 Calderbraes Avenue Uddingston Glasgow Lanarkshire G71 6DU Scotland |
Director Name | Mr James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(57 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Rocabella Avenue Princesse Grace Monaco Mc98000 |
Director Name | Mr William John Thomson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(58 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 March 2001) |
Role | Engineer/Director |
Country of Residence | Scotland |
Correspondence Address | Clorwond Drymen Road Balloch Alexandria Dunbartonshire G83 8HT Scotland |
Director Name | Mr Alastair Wright Deakin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(58 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 1999) |
Role | Finance Director |
Correspondence Address | 5 Duart Drive Newton Mearns Glasgow G77 5DS Scotland |
Director Name | Anne Devine |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 1995) |
Role | Corporate Finance Director |
Correspondence Address | 13 North Gardiner Street Hyndland Glasgow Strathclyde G11 5PU Scotland |
Director Name | Robert Thorburn |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 35 Wellesley Crescent East Kilbride Glasgow Lanarkshire G75 8TS Scotland |
Director Name | Mr Ian Malcolm Collett |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bradgate 15 Croft Court Finningley Doncaster South Yorkshire DN9 3PJ |
Secretary Name | Alexander Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(61 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 14 Lynebank Grove, Mearnskirk Newton Mearns Glasgow G77 5GB Scotland |
Director Name | Alexander Stewart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(61 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 March 2003) |
Role | Accountant |
Correspondence Address | 14 Lynebank Grove, Mearnskirk Newton Mearns Glasgow G77 5GB Scotland |
Secretary Name | Mr James Graham Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(61 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3b Woodland Gardens Hamilton Lanarkshire ML3 7JE Scotland |
Director Name | Mr Richard Arthur Barfield |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | South Persie Bridge Of Cally Blairgowrie Perthshire PH10 7LQ Scotland |
Director Name | Mr Allan Robert Naismith |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 2001) |
Role | Engineer |
Correspondence Address | 44 Queen Street Helensburgh Dunbartonshire G84 9PT Scotland |
Director Name | Mr Robert George Hepburn |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 1998(63 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 March 1999) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | The Crossways 33 Charlotte Street Helensburgh Dunbartonshire G84 7SE Scotland |
Director Name | Mr James Graham Lees |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(68 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3b Woodland Gardens Hamilton Lanarkshire ML3 7JE Scotland |
Director Name | Franz Bartels |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(68 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 March 2017) |
Role | Group Ceo |
Country of Residence | Germany |
Correspondence Address | 13 Auf Dem Schendorn Bocholt 46399 Germany |
Director Name | Dr Patrick Von Hagen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 2016(82 years after company formation) |
Appointment Duration | 9 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 47 Broad Street Bridgeton Glasgow G40 2QR Scotland |
Website | clydebergemann.com |
---|
Registered Address | 47 Broad Street Bridgeton Glasgow G40 2QR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 6 other UK companies use this postal address |
14.8m at £0.2 | Clyde Bergemann Power Group International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,639,000 |
Net Worth | £21,569,000 |
Current Liabilities | £243,000 |
Latest Accounts | 28 February 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 November 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 16 January 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 January 2024 (1 month, 3 weeks from now) |
21 April 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1983 | Delivered 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 2020 | Delivered on: 7 January 2021 Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent) Classification: A registered charge Outstanding |
8 December 2020 | Delivered on: 5 January 2021 Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent) Classification: A registered charge Outstanding |
8 December 2020 | Delivered on: 5 January 2021 Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent) Classification: A registered charge Outstanding |
26 November 2020 | Delivered on: 22 December 2020 Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent) Classification: A registered charge Outstanding |
27 November 2020 | Delivered on: 22 December 2020 Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent) Classification: A registered charge Outstanding |
27 November 2020 | Delivered on: 22 December 2020 Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent) Classification: A registered charge Outstanding |
9 January 2017 | Delivered on: 27 January 2017 Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent) Classification: A registered charge Outstanding |
22 December 2016 | Delivered on: 11 January 2017 Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent) Classification: A registered charge Outstanding |
19 December 2016 | Delivered on: 5 January 2017 Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent) Classification: A registered charge Outstanding |
20 December 2016 | Delivered on: 5 January 2017 Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent) Classification: A registered charge Outstanding |
20 December 2016 | Delivered 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 2016 | Delivered on: 5 January 2017 Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent) Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: Commerzbank Finance & Covered Bond Sa Classification: A registered charge Outstanding |
16 December 2016 | Delivered on: 30 December 2016 Persons entitled: Commerzbank Finance & Covered Bond S.A. (As Security Agent) Classification: A registered charge Outstanding |
27 June 2012 | Delivered 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 |
6 June 2023 | Satisfaction of charge SC0179510030 in full (1 page) |
---|---|
6 June 2023 | Satisfaction of charge SC0179510027 in full (1 page) |
6 June 2023 | Satisfaction of charge SC0179510029 in full (1 page) |
6 June 2023 | Satisfaction of charge SC0179510028 in full (1 page) |
6 June 2023 | Satisfaction of charge SC0179510031 in full (1 page) |
6 June 2023 | Satisfaction of charge SC0179510026 in full (1 page) |
23 February 2023 | Full accounts made up to 28 February 2022 (28 pages) |
23 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
23 January 2023 | Director's details changed for Caren Borges on 31 December 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
3 December 2021 | Full accounts made up to 28 February 2021 (27 pages) |
25 February 2021 | Full accounts made up to 29 February 2020 (26 pages) |
17 February 2021 | Notification of Guo Jin Lao as a person with significant control on 26 August 2020 (2 pages) |
17 February 2021 | Notification of Song Xiao as a person with significant control on 26 August 2020 (2 pages) |
17 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
7 January 2021 | Registration of charge SC0179510031, created on 8 December 2020 (22 pages) |
5 January 2021 | Registration of charge SC0179510029, created on 8 December 2020 (25 pages) |
5 January 2021 | Registration of charge SC0179510030, created on 8 December 2020 (18 pages) |
22 December 2020 | Registration of charge SC0179510026, created on 27 November 2020 (26 pages) |
22 December 2020 | Registration of charge SC0179510028, created on 26 November 2020 (46 pages) |
22 December 2020 | Registration of charge SC0179510027, created on 27 November 2020 (26 pages) |
10 December 2020 | Satisfaction of charge SC0179510022 in full (1 page) |
10 December 2020 | Satisfaction of charge SC0179510020 in full (1 page) |
26 November 2020 | Resolutions
|
7 September 2020 | Full accounts made up to 28 February 2019 (25 pages) |
7 August 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 28 February 2018 (20 pages) |
7 March 2018 | Full accounts made up to 28 February 2017 (19 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
7 April 2017 | Appointment of Caren Borges as a director on 1 March 2017 (2 pages) |
7 April 2017 | Termination of appointment of Patrick Von Hagen as a director on 1 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Franz Bartels as a director on 1 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Patrick Von Hagen as a director on 1 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Franz Bartels as a director on 1 March 2017 (1 page) |
7 April 2017 | Appointment of Doktor Christian Wilhelm Mueller as a director on 1 March 2017 (2 pages) |
7 April 2017 | Appointment of Caren Borges as a director on 1 March 2017 (2 pages) |
7 April 2017 | Appointment of Doktor Christian Wilhelm Mueller as a director on 1 March 2017 (2 pages) |
27 January 2017 | Registration of charge SC0179510025, created on 9 January 2017 (62 pages) |
27 January 2017 | Registration of charge SC0179510025, created on 9 January 2017 (62 pages) |
11 January 2017 | Registration of charge SC0179510024, created on 22 December 2016 (23 pages) |
11 January 2017 | Registration of charge SC0179510024, created on 22 December 2016 (23 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
5 January 2017 | Registration of charge SC0179510023, created on 19 December 2016 (26 pages) |
5 January 2017 | Registration of charge SC0179510020, created on 20 December 2016 (17 pages) |
5 January 2017 | Registration of charge SC0179510021, created on 20 December 2016 (37 pages) |
5 January 2017 | Registration of charge SC0179510022, created on 20 December 2016 (20 pages) |
5 January 2017 | Registration of charge SC0179510020, created on 20 December 2016 (17 pages) |
5 January 2017 | Satisfaction of charge 17 in full (1 page) |
5 January 2017 | Satisfaction of charge 17 in full (1 page) |
5 January 2017 | Registration of charge SC0179510022, created on 20 December 2016 (20 pages) |
5 January 2017 | Registration of charge SC0179510021, created on 20 December 2016 (37 pages) |
5 January 2017 | Registration of charge SC0179510023, created on 19 December 2016 (26 pages) |
30 December 2016 | Registration of charge SC0179510018, created on 16 December 2016 (48 pages) |
30 December 2016 | Registration of charge SC0179510018, created on 16 December 2016 (48 pages) |
23 December 2016 | Registration of charge SC0179510019, created on 21 December 2016 (26 pages) |
23 December 2016 | Registration of charge SC0179510019, created on 21 December 2016 (26 pages) |
15 November 2016 | Full accounts made up to 29 February 2016 (17 pages) |
15 November 2016 | Full accounts made up to 29 February 2016 (17 pages) |
30 June 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of James Graham Lees as a director on 31 May 2016 (1 page) |
9 June 2016 | Termination of appointment of James Graham Lees as a director on 31 May 2016 (1 page) |
9 June 2016 | Termination of appointment of James Graham Lees as a secretary on 31 May 2016 (1 page) |
9 June 2016 | Termination of appointment of James Graham Lees as a secretary on 31 May 2016 (1 page) |
9 June 2016 | Appointment of Dr Patrick Von Hagen as a director on 31 May 2016 (2 pages) |
9 June 2016 | Appointment of Dr Patrick Von Hagen as a director on 31 May 2016 (2 pages) |
21 April 2016 | Termination of appointment of James Allan Mccoll as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of James Allan Mccoll as a director on 20 April 2016 (1 page) |
24 March 2016 | Full accounts made up to 28 February 2015 (14 pages) |
24 March 2016 | Full accounts made up to 28 February 2015 (14 pages) |
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
28 January 2015 | Full accounts made up to 28 February 2014 (14 pages) |
28 January 2015 | Full accounts made up to 28 February 2014 (14 pages) |
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
10 September 2013 | Full accounts made up to 28 February 2013 (51 pages) |
10 September 2013 | Full accounts made up to 28 February 2013 (51 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Full accounts made up to 28 February 2012 (50 pages) |
23 November 2012 | Full accounts made up to 28 February 2012 (50 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
29 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
29 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages) |
29 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
29 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Full accounts made up to 28 February 2011 (14 pages) |
23 August 2011 | Full accounts made up to 28 February 2011 (14 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (15 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (15 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for James Graham Lees on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for James Graham Lees on 13 January 2010 (2 pages) |
21 December 2009 | Full accounts made up to 28 February 2009 (15 pages) |
21 December 2009 | Full accounts made up to 28 February 2009 (15 pages) |
30 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
22 December 2008 | Full accounts made up to 28 February 2008 (15 pages) |
22 December 2008 | Full accounts made up to 28 February 2008 (15 pages) |
5 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
29 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
29 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
21 March 2007 | Full accounts made up to 28 February 2006 (14 pages) |
21 March 2007 | Full accounts made up to 28 February 2006 (14 pages) |
18 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (13 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (13 pages) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
19 August 2004 | Full accounts made up to 28 February 2004 (13 pages) |
19 August 2004 | Full accounts made up to 28 February 2004 (13 pages) |
12 March 2004 | Cancellation share premium acct (1 page) |
12 March 2004 | Certificate of reduction of share premium (1 page) |
12 March 2004 | Cancellation share premium acct (1 page) |
12 March 2004 | Certificate of reduction of share premium (1 page) |
20 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
13 January 2004 | New director appointed (1 page) |
13 January 2004 | New director appointed (1 page) |
18 December 2003 | Resolutions
|
18 December 2003 | Resolutions
|
19 September 2003 | Full accounts made up to 28 February 2003 (13 pages) |
19 September 2003 | Full accounts made up to 28 February 2003 (13 pages) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
10 April 2003 | Return made up to 03/01/03; full list of members (7 pages) |
10 April 2003 | Return made up to 03/01/03; full list of members (7 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
15 November 2002 | Full accounts made up to 28 February 2002 (15 pages) |
15 November 2002 | Full accounts made up to 28 February 2002 (15 pages) |
30 July 2002 | Auditor's resignation (1 page) |
30 July 2002 | Auditor's resignation (1 page) |
28 March 2002 | Full accounts made up to 28 February 2001 (18 pages) |
28 March 2002 | Full accounts made up to 28 February 2001 (18 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
15 January 2002 | Return made up to 03/01/02; full list of members (11 pages) |
15 January 2002 | Return made up to 03/01/02; full list of members (11 pages) |
13 December 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
13 December 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
11 May 2001 | Company name changed clyde blowers LIMITED\certificate issued on 10/05/01 (2 pages) |
11 May 2001 | Company name changed clyde blowers LIMITED\certificate issued on 10/05/01 (2 pages) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
26 March 2001 | Partic of mort/charge * (10 pages) |
26 March 2001 | Partic of mort/charge * (10 pages) |
21 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
21 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
21 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
21 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
21 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
21 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
21 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
21 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
21 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
20 March 2001 | Dec mort/charge * (3 pages) |
20 March 2001 | Dec mort/charge * (3 pages) |
15 March 2001 | Return made up to 03/01/01; full list of members (9 pages) |
15 March 2001 | Return made up to 03/01/01; full list of members (9 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (15 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (15 pages) |
9 February 2000 | Accounting reference date extended from 31/08/99 to 28/02/00 (1 page) |
9 February 2000 | Accounting reference date extended from 31/08/99 to 28/02/00 (1 page) |
2 February 2000 | Return made up to 03/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 03/01/00; full list of members (7 pages) |
3 June 1999 | Partic of mort/charge * (6 pages) |
3 June 1999 | Partic of mort/charge * (6 pages) |
8 May 1999 | Resolutions
|
8 May 1999 | Resolutions
|
6 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
6 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
4 May 1999 | Partic of mort/charge * (9 pages) |
4 May 1999 | Partic of mort/charge * (9 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
20 April 1999 | Re-registration of Memorandum and Articles (73 pages) |
20 April 1999 | Re-registration of Memorandum and Articles (73 pages) |
20 April 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 April 1999 | Application for reregistration from PLC to private (1 page) |
20 April 1999 | Application for reregistration from PLC to private (1 page) |
20 April 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
19 April 1999 | Dec mort/charge * (4 pages) |
19 April 1999 | Dec mort/charge * (4 pages) |
19 April 1999 | Dec mort/charge * (4 pages) |
19 April 1999 | Dec mort/charge * (4 pages) |
19 April 1999 | Dec mort/charge * (4 pages) |
19 April 1999 | Dec mort/charge * (4 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
15 February 1999 | Return made up to 03/01/99; bulk list available separately (10 pages) |
15 February 1999 | Return made up to 03/01/99; bulk list available separately (10 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Ad 07/01/99--------- £ si [email protected]=46796 £ ic 3661000/3707796 (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Ad 07/01/99--------- £ si [email protected]=46796 £ ic 3661000/3707796 (2 pages) |
23 November 1998 | Full group accounts made up to 31 August 1998 (53 pages) |
23 November 1998 | Full group accounts made up to 31 August 1998 (53 pages) |
18 September 1998 | Dec mort/charge * (2 pages) |
18 September 1998 | Dec mort/charge * (6 pages) |
18 September 1998 | Dec mort/charge * (2 pages) |
18 September 1998 | Dec mort/charge * (6 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
10 June 1998 | Location of register of members (non legible) (1 page) |
10 June 1998 | Location of register of members (non legible) (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
1 May 1998 | Partic of mort/charge * (6 pages) |
1 May 1998 | Partic of mort/charge * (6 pages) |
19 February 1998 | Return made up to 03/01/98; bulk list available separately
|
19 February 1998 | Return made up to 03/01/98; bulk list available separately
|
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
19 January 1998 | Full group accounts made up to 31 August 1997 (49 pages) |
19 January 1998 | Full group accounts made up to 31 August 1997 (49 pages) |
1 August 1997 | Ad 18/06/97--------- £ si [email protected]=388067 £ ic 1963637/2351704 (2 pages) |
1 August 1997 | Statement of affairs (90 pages) |
1 August 1997 | Statement of affairs (90 pages) |
1 August 1997 | Ad 18/06/97--------- £ si [email protected]=388067 £ ic 1963637/2351704 (2 pages) |
19 June 1997 | Listing particulars 18/06/97 (67 pages) |
19 June 1997 | Listing particulars 18/06/97 (67 pages) |
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
20 January 1997 | Return made up to 03/01/97; bulk list available separately (10 pages) |
20 January 1997 | Return made up to 03/01/97; bulk list available separately (10 pages) |
16 January 1997 | Partic of mort/charge * (6 pages) |
16 January 1997 | Partic of mort/charge * (6 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
4 December 1996 | Full group accounts made up to 31 August 1996 (49 pages) |
4 December 1996 | Full group accounts made up to 31 August 1996 (49 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
18 November 1996 | Partic of mort/charge * (6 pages) |
18 November 1996 | Partic of mort/charge * (6 pages) |
13 November 1996 | Partic of mort/charge * (6 pages) |
13 November 1996 | Partic of mort/charge * (6 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Nc inc already adjusted 18/10/96 (2 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Nc inc already adjusted 18/10/96 (2 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
1 November 1996 | Partic of mort/charge * (6 pages) |
1 November 1996 | Partic of mort/charge * (6 pages) |
27 September 1996 | Listing particulars - 260996 (64 pages) |
27 September 1996 | Listing particulars - 260996 (64 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | New secretary appointed (1 page) |
1 March 1996 | New secretary appointed (1 page) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 03/01/96; bulk list available separately (54 pages) |
30 January 1996 | Return made up to 03/01/96; bulk list available separately (54 pages) |
18 January 1996 | Full group accounts made up to 31 August 1995 (40 pages) |
18 January 1996 | Full group accounts made up to 31 August 1995 (40 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
4 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: livingstone street clydebank G81 2XD (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: livingstone street clydebank G81 2XD (1 page) |
24 February 1995 | Certificate of reduction of share premium (1 page) |
24 February 1995 | Certificate of reduction of share premium (1 page) |
23 February 1995 | Reduce share premium accountant (1 page) |
23 February 1995 | Reduce share premium accountant (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (227 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
24 May 1994 | Nc inc already adjusted 20/05/94 (1 page) |
24 May 1994 | Nc inc already adjusted 20/05/94 (1 page) |
5 April 1994 | Full group accounts made up to 31 August 1993 (31 pages) |
5 April 1994 | Full group accounts made up to 31 August 1993 (31 pages) |
21 February 1994 | Return made up to 03/01/94; bulk list available separately (8 pages) |
21 February 1994 | Return made up to 03/01/94; bulk list available separately (8 pages) |
12 January 1994 | Particulars of contract relating to shares (3 pages) |
12 January 1994 | Ad 22/12/93--------- £ si [email protected]=900000 £ ic 450000/1350000 (2 pages) |
12 January 1994 | Ad 22/12/93--------- £ si [email protected]=900000 £ ic 450000/1350000 (2 pages) |
12 January 1994 | Particulars of contract relating to shares (3 pages) |
6 January 1994 | Nc inc already adjusted 22/12/93 (1 page) |
6 January 1994 | Nc inc already adjusted 22/12/93 (1 page) |
29 October 1993 | Allotment list for 240793 882 (2 pages) |
29 October 1993 | Allotment list for 240793 882 (2 pages) |
29 July 1993 | Ad 24/07/93--------- £ si [email protected]=200000 £ ic 250000/450000 (2 pages) |
29 July 1993 | Nc inc already adjusted 24/07/93 (1 page) |
29 July 1993 | Ad 24/07/93--------- £ si [email protected]=200000 £ ic 250000/450000 (2 pages) |
29 July 1993 | Nc inc already adjusted 24/07/93 (1 page) |
26 April 1993 | Full group accounts made up to 31 August 1992 (26 pages) |
26 April 1993 | Full group accounts made up to 31 August 1992 (26 pages) |
7 April 1993 | Memorandum and Articles of Association (67 pages) |
7 April 1993 | Memorandum and Articles of Association (67 pages) |
1 March 1993 | Return made up to 03/01/93; bulk list available separately (8 pages) |
1 March 1993 | Return made up to 03/01/93; bulk list available separately (8 pages) |
5 August 1986 | Return made up to 03/01/86; full list of members (6 pages) |
5 August 1986 | Return made up to 03/01/86; full list of members (6 pages) |
1 February 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
1 February 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
19 June 1934 | Certificate of incorporation (1 page) |
19 June 1934 | Certificate of incorporation (1 page) |