Company NameQuarryknowe Fabricators Limited
DirectorCameron McBlain Clow
Company StatusActive
Company NumberSC044926
CategoryPrivate Limited Company
Incorporation Date24 August 1967(56 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Cameron McBlain Clow
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(51 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Muirkirk Gardens
Strathaven
Lanarkshire
ML10 6FS
Scotland
Secretary NameMr Scott Cameron Jamieson
StatusCurrent
Appointed03 January 2023(55 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address185 Broad Street
Glasgow
G40 2QR
Scotland
Director NameGeorge Cairney
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(21 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 May 1998)
RoleDraughtsman
Correspondence Address21 Ellismuir Road
Baillieston
Glasgow
Lanarkshire
G69 7HW
Scotland
Director NameGeorge Kernahan
NationalityBritish
StatusResigned
Appointed19 October 1988(21 years, 2 months after company formation)
Appointment Duration-8 years, 3 months (resigned 08 February 1981)
RoleEngineer
Correspondence Address5 Lade Drive
Larbert
Stirlingshire
FK5 3EZ
Scotland
Secretary NameJames Wilson
NationalityBritish
StatusResigned
Appointed19 October 1988(21 years, 2 months after company formation)
Appointment Duration-8 years, 3 months (resigned 08 February 1981)
RoleCompany Director
Correspondence Address4 West Leddrie Green Road
Blanefield
Stirlingshire
G63 9BL
Scotland
Director NameMr Thomas Douglas Clow
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1989(21 years, 5 months after company formation)
Appointment Duration31 years (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringlea Manor 11,Springfield Avenue
Uddingston
Glasgow
Lanarkshire
G71 7LY
Scotland
Director NameMr John McKechnie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1989(21 years, 5 months after company formation)
Appointment Duration33 years, 11 months (resigned 03 January 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Hutton Avenue
Crosslee
Johnstone
Renfrewshire
PA6 7JS
Scotland
Secretary NameMr John McKechnie
NationalityBritish
StatusResigned
Appointed08 February 1989(21 years, 5 months after company formation)
Appointment Duration33 years, 11 months (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hutton Avenue
Crosslee
Johnstone
Renfrewshire
PA6 7JS
Scotland
Director NameJohn James Beal
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(22 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 September 1996)
RoleSalesman
Correspondence AddressGlengarry 1 Glen Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4PP
Scotland
Director NameEdward Bradbury
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(22 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 June 2003)
RoleSalesman
Correspondence Address3 McIlroy Court
Darvel
Ayrshire
KA17 0HW
Scotland

Contact

Websitewww.clowgroup.co.uk
Telephone0141 5546272
Telephone regionGlasgow

Location

Registered Address185 Broad Street
Glasgow
G40 2QR
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

1 March 1989Delivered on: 16 March 1989
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.
Fully Satisfied

Filing History

26 June 2023Accounts for a small company made up to 31 December 2022 (11 pages)
23 May 2023Director's details changed for Mr Cameron Mcblain Clow on 23 May 2023 (2 pages)
6 January 2023Termination of appointment of John Mckechnie as a director on 3 January 2023 (1 page)
6 January 2023Termination of appointment of John Mckechnie as a secretary on 3 January 2023 (1 page)
4 January 2023Appointment of Mr Scott Cameron Jamieson as a secretary on 3 January 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
8 July 2022Accounts for a small company made up to 31 December 2021 (13 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 July 2021Accounts for a small company made up to 31 December 2020 (12 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 July 2020Accounts for a small company made up to 31 December 2019 (11 pages)
25 February 2020Termination of appointment of Thomas Douglas Clow as a director on 6 February 2020 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
20 May 2019Appointment of Mr Cameron Mcblain Clow as a director on 1 May 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 August 2016Full accounts made up to 31 December 2015 (11 pages)
23 August 2016Full accounts made up to 31 December 2015 (11 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
(6 pages)
3 June 2015Full accounts made up to 31 December 2014 (6 pages)
3 June 2015Full accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(6 pages)
30 August 2014Full accounts made up to 31 December 2013 (6 pages)
30 August 2014Full accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(6 pages)
10 September 2013Accounts made up to 31 December 2012 (6 pages)
10 September 2013Accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 July 2012Accounts made up to 31 December 2011 (6 pages)
10 July 2012Accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 August 2011Accounts made up to 31 December 2010 (6 pages)
11 August 2011Accounts made up to 31 December 2010 (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 September 2010Accounts made up to 31 December 2009 (6 pages)
28 September 2010Accounts made up to 31 December 2009 (6 pages)
3 June 2010Director's details changed for Mr Thomas Douglas Clow on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Mr Thomas Douglas Clow on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Mr Thomas Douglas Clow on 1 March 2010 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
26 August 2009Accounts made up to 31 December 2008 (6 pages)
26 August 2009Accounts made up to 31 December 2008 (6 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
14 October 2008Accounts made up to 31 December 2007 (6 pages)
14 October 2008Accounts made up to 31 December 2007 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 October 2007Accounts made up to 31 December 2006 (6 pages)
4 October 2007Accounts made up to 31 December 2006 (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
15 June 2005Accounts made up to 31 December 2004 (6 pages)
15 June 2005Accounts made up to 31 December 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 October 2004Accounts made up to 31 December 2003 (6 pages)
28 October 2004Accounts made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
4 October 2000Accounts made up to 31 December 1999 (6 pages)
4 October 2000Accounts made up to 31 December 1999 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 January 1999Return made up to 31/12/98; full list of members (9 pages)
8 January 1999Return made up to 31/12/98; full list of members (9 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 September 1998Return made up to 31/12/97; full list of members; amend (6 pages)
17 September 1998Return made up to 31/12/97; full list of members; amend (6 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
15 January 1998Return made up to 31/12/97; full list of members (10 pages)
15 January 1998Return made up to 31/12/97; full list of members (10 pages)
8 December 1997Registered office changed on 08/12/97 from: 90 camlachie street glasgow G31 4AD (1 page)
8 December 1997Registered office changed on 08/12/97 from: 90 camlachie street glasgow G31 4AD (1 page)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (12 pages)
11 January 1996Return made up to 31/12/95; full list of members (12 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)