Strathaven
Lanarkshire
ML10 6FS
Scotland
Secretary Name | Mr Scott Cameron Jamieson |
---|---|
Status | Current |
Appointed | 03 January 2023(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 185 Broad Street Glasgow G40 2QR Scotland |
Director Name | George Cairney |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 May 1998) |
Role | Draughtsman |
Correspondence Address | 21 Ellismuir Road Baillieston Glasgow Lanarkshire G69 7HW Scotland |
Director Name | George Kernahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(21 years, 2 months after company formation) |
Appointment Duration | -8 years, 3 months (resigned 08 February 1981) |
Role | Engineer |
Correspondence Address | 5 Lade Drive Larbert Stirlingshire FK5 3EZ Scotland |
Secretary Name | James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(21 years, 2 months after company formation) |
Appointment Duration | -8 years, 3 months (resigned 08 February 1981) |
Role | Company Director |
Correspondence Address | 4 West Leddrie Green Road Blanefield Stirlingshire G63 9BL Scotland |
Director Name | Mr Thomas Douglas Clow |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(21 years, 5 months after company formation) |
Appointment Duration | 31 years (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 John McKechnie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(21 years, 5 months after company formation) |
Appointment Duration | 33 years, 11 months (resigned 03 January 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Hutton Avenue Crosslee Johnstone Renfrewshire PA6 7JS Scotland |
Secretary Name | Mr John McKechnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(21 years, 5 months after company formation) |
Appointment Duration | 33 years, 11 months (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hutton Avenue Crosslee Johnstone Renfrewshire PA6 7JS Scotland |
Director Name | John James Beal |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 September 1996) |
Role | Salesman |
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 1989(22 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 June 2003) |
Role | Salesman |
Correspondence Address | 3 McIlroy Court Darvel Ayrshire KA17 0HW Scotland |
Website | www.clowgroup.co.uk |
---|---|
Telephone | 0141 5546272 |
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 |
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 | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
1 March 1989 | Delivered 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 |
---|
26 June 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
23 May 2023 | Director's details changed for Mr Cameron Mcblain Clow on 23 May 2023 (2 pages) |
6 January 2023 | Termination of appointment of John Mckechnie as a director on 3 January 2023 (1 page) |
6 January 2023 | Termination of appointment of John Mckechnie as a secretary on 3 January 2023 (1 page) |
4 January 2023 | Appointment of Mr Scott Cameron Jamieson as a secretary on 3 January 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
8 July 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
13 July 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 July 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
25 February 2020 | Termination of appointment of Thomas Douglas Clow as a director on 6 February 2020 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
20 May 2019 | Appointment of Mr Cameron Mcblain Clow as a director on 1 May 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
3 June 2015 | Full accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 August 2014 | Full accounts made up to 31 December 2013 (6 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
10 September 2013 | Accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Accounts made up to 31 December 2010 (6 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (6 pages) |
3 June 2010 | Director's details changed for Mr Thomas Douglas Clow on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Thomas Douglas Clow on 1 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Thomas Douglas Clow on 1 March 2010 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2009 | Accounts made up to 31 December 2008 (6 pages) |
26 August 2009 | Accounts made up to 31 December 2008 (6 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
14 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 June 2005 | Accounts made up to 31 December 2004 (6 pages) |
15 June 2005 | Accounts made up to 31 December 2004 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 October 2004 | Accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Accounts made up to 31 December 2003 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
4 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
4 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 September 1998 | Return made up to 31/12/97; full list of members; amend (6 pages) |
17 September 1998 | Return made up to 31/12/97; full list of members; amend (6 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 90 camlachie street glasgow G31 4AD (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 90 camlachie street glasgow G31 4AD (1 page) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
30 January 1997 | Return made up to 31/12/96; full list of members
|
30 January 1997 | Return made up to 31/12/96; full list of members
|
17 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (12 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (12 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|