Crosslee
Johnstone
Renfrewshire
PA6 7JS
Scotland
Secretary Name | Mr John McKechnie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hutton Avenue Crosslee Johnstone Renfrewshire PA6 7JS Scotland |
Director Name | Mr Cameron McBlain Clow |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Muirkirk Gardens Strathaven Lanarkshire ML10 6FS Scotland |
Director Name | John James Beal |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 December 1996) |
Role | Engineer |
Correspondence Address | Glengarry 1 Glen Road Bridge Of Allan Stirling Stirlingshire FK9 4PP Scotland |
Director Name | Edward Bradbury |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 June 2003) |
Role | Salesman |
Correspondence Address | 3 McIlroy Court Darvel Ayrshire KA17 0HW Scotland |
Director Name | Robert Alexander McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 January 1990) |
Role | Engineer |
Correspondence Address | 2 Birkdale Court Bothwell Glasgow Lanarkshire G71 8UA Scotland |
Director Name | Mr Thomas Douglas Clow |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springlea Manor 11,Springfield Avenue Uddingston Glasgow Lanarkshire G71 7LY Scotland |
Director Name | Mr George Foreman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1991) |
Role | Sheet Metal Worker |
Country of Residence | Scotland |
Correspondence Address | 39 Saughs Drive Robroyston Glasgow G33 1BN Scotland |
Director Name | Douglas J McLean |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 1994) |
Role | Engineer |
Correspondence Address | 15 Lymekilns Road East Kilbride Glasgow Lanarkshire G74 4RR Scotland |
Director Name | Thomas Kelly |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 1998) |
Role | General Manager |
Correspondence Address | 120 Croftpark Avenue Glasgow G44 5HT Scotland |
Website | clowgroup.co.uk |
---|---|
Telephone | 0141 5541739 |
Telephone region | Glasgow |
Registered Address | 185 Broad Street Glasgow G40 2QR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 3 other UK companies use this postal address |
16.2k at £1 | Clow Group LTD 90.00% Ordinary |
---|---|
1.8k at £1 | R.a. Mclean 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
25 September 1996 | Delivered on: 9 October 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 crownpoint road & 37 & 39 dornoch street,glasgow. Outstanding |
---|---|
29 February 1988 | Delivered on: 9 March 1988 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 |
10 July 1987 | Delivered on: 20 July 1987 Satisfied on: 22 August 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
---|---|
21 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 June 2015 | Full accounts made up to 31 December 2014 (6 pages) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 August 2014 | Full accounts made up to 31 December 2013 (8 pages) |
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
10 September 2013 | Full accounts made up to 31 December 2012 (6 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Director's details changed for Mr Thomas Douglas Clow on 1 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Thomas Douglas Clow on 1 March 2010 (2 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (6 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (6 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
1 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (6 pages) |
12 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (6 pages) |
3 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (6 pages) |
6 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
22 July 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
24 April 2002 | Director's particulars changed (1 page) |
7 December 2001 | Return made up to 01/12/01; full list of members (10 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
28 November 2000 | Return made up to 01/12/00; full list of members
|
28 November 2000 | Director's particulars changed (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
16 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 December 1998 | Return made up to 01/12/98; full list of members
|
9 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 June 1998 | Director resigned (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 18/20 crownpoint road glasgow G40 2BT (1 page) |
8 December 1997 | Return made up to 01/12/97; full list of members (9 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 April 1997 | Director resigned (1 page) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 October 1996 | Partic of mort/charge * (6 pages) |
7 December 1995 | Return made up to 01/12/95; full list of members (16 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 October 1995 | Resolutions
|
28 March 1960 | Incorporation (13 pages) |