Glasgow
G2 5RG
Scotland
Director Name | Mr Allan Cameron Dowie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2020(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 310 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Nairn Gordon Black |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 December 2014) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Mark Anthony Manderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 January 2013(6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Keith Lewis Mitchell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2017) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr William John Thomson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Christopher Neil |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(4 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 February 2017) |
Role | Chairman |
Country of Residence | Monaco |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Gerry Marshall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2019(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 310 St. Vincent Street Glasgow G2 5RG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £11m | Cbc Keto Pumps Sarl 57.15% Ordinary 3 |
---|---|
1 at £5.5m | Cbc Keto Pumps Sarl 28.81% Ordinary 2 |
1 at £2.7m | Cbc Keto Pumps Sarl 14.04% Ordinary 1 |
101 at £1 | Cbc Keto Pumps Sarl 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,141,000 |
Gross Profit | £1,268,000 |
Net Worth | £5,543,000 |
Cash | £2,243,000 |
Current Liabilities | £2,548,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
28 March 2014 | Delivered on: 4 April 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
3 March 2014 | Delivered on: 5 March 2014 Persons entitled: Clyde Blowers Capital Fund Iii L.P. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 November 2020 | Group of companies' accounts made up to 31 December 2018 (50 pages) |
---|---|
28 October 2020 | Group of companies' accounts made up to 31 December 2017 (51 pages) |
16 September 2020 | Change of details for Mdp Fund Lp as a person with significant control on 11 September 2020 (2 pages) |
4 September 2020 | Change of details for Mdp Gp Llp as a person with significant control on 4 September 2020 (2 pages) |
3 September 2020 | Registered office address changed from Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland to 310 st. Vincent Street Glasgow G2 5RG on 3 September 2020 (1 page) |
30 July 2020 | Change of details for N4 Partners Llp as a person with significant control on 29 July 2020 (2 pages) |
30 July 2020 | Change of details for Mdp Capital Llp as a person with significant control on 27 July 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
21 April 2020 | Termination of appointment of Gerry Marshall as a director on 28 February 2020 (1 page) |
21 April 2020 | Appointment of Mr Allan Cameron Dowie as a director on 20 April 2020 (2 pages) |
27 February 2020 | Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 20 February 2020 (2 pages) |
27 February 2020 | Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 22 January 2020 (1 page) |
27 February 2020 | Notification of Mdp Capital Llp as a person with significant control on 22 January 2020 (2 pages) |
27 February 2020 | Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 22 January 2020 (1 page) |
27 February 2020 | Cessation of Mdp Gp Lp as a person with significant control on 22 January 2020 (1 page) |
27 February 2020 | Change of details for Mdp Capital Llp as a person with significant control on 22 January 2020 (2 pages) |
27 February 2020 | Notification of Mdp Gp Lp as a person with significant control on 22 January 2020 (2 pages) |
27 February 2020 | Notification of Mdp Gp Llp as a person with significant control on 22 January 2020 (2 pages) |
27 January 2020 | Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on 27 January 2020 (1 page) |
27 January 2020 | Resolutions
|
8 January 2020 | Resolutions
|
17 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
2 December 2019 | Termination of appointment of Christopher Neil as a director on 30 November 2019 (1 page) |
2 December 2019 | Appointment of Mr Gerard Marshall as a director on 30 November 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
10 May 2019 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
18 January 2019 | Resolutions
|
16 January 2019 | Statement of capital following an allotment of shares on 16 January 2019
|
28 November 2018 | Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 19 September 2018 (2 pages) |
15 November 2018 | Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 September 2018 (2 pages) |
15 November 2018 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018 (2 pages) |
5 November 2018 | Satisfaction of charge SC4281850001 in full (1 page) |
19 September 2018 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018 (1 page) |
12 September 2018 | Resolutions
|
10 September 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
27 August 2018 | Satisfaction of charge SC4281850001 in part (1 page) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
18 August 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
11 August 2017 | Satisfaction of charge SC4281850002 in full (1 page) |
11 August 2017 | Satisfaction of charge SC4281850002 in full (1 page) |
27 July 2017 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 24 November 2016 (2 pages) |
27 July 2017 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 24 November 2016 (2 pages) |
12 July 2017 | Notification of Clyde Blowers Capital Im Llp as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 26 June 2017 (2 pages) |
12 July 2017 | Cessation of Lyde Blowers Capital Gp Iii Limited as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 26 June 2017 (1 page) |
12 July 2017 | Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 26 June 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Clyde Blowers Capital Im Llp as a person with significant control on 12 July 2017 (1 page) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
22 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
15 February 2017 | Termination of appointment of James Allan Mccoll as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of James Allan Mccoll as a director on 15 February 2017 (1 page) |
23 January 2017 | Appointment of Mr James Allan Mccoll as a director on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Keith Lewis Mitchell as a director on 23 January 2017 (1 page) |
23 January 2017 | Appointment of Mr James Allan Mccoll as a director on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Keith Lewis Mitchell as a director on 23 January 2017 (1 page) |
7 January 2017 | Group of companies' accounts made up to 30 June 2015 (46 pages) |
7 January 2017 | Group of companies' accounts made up to 30 June 2015 (46 pages) |
24 November 2016 | Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page) |
4 November 2016 | Second filing of Confirmation Statement dated 12/07/2016 (4 pages) |
4 November 2016 | Second filing of Confirmation Statement dated 12/07/2016 (4 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates
|
14 July 2016 | Confirmation statement made on 12 July 2016 with updates
|
29 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages) |
29 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages) |
26 April 2016 | Group of companies' accounts made up to 30 June 2014 (46 pages) |
26 April 2016 | Group of companies' accounts made up to 30 June 2014 (46 pages) |
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 July 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
16 July 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
16 July 2015 | Resolutions
|
8 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
6 March 2015 | Group of companies' accounts made up to 30 June 2013 (43 pages) |
6 March 2015 | Group of companies' accounts made up to 30 June 2013 (43 pages) |
2 December 2014 | Appointment of Mr Christopher Neil as a director on 2 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of William John Thomson as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of William John Thomson as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Nairn Black as a director on 2 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Christopher Neil as a director on 2 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Nairn Black as a director on 2 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Christopher Neil as a director on 2 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of William John Thomson as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Nairn Black as a director on 2 December 2014 (1 page) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 April 2014 | Registration of charge 4281850002 (19 pages) |
4 April 2014 | Registration of charge 4281850002 (19 pages) |
5 March 2014 | Registration of charge 4281850001 (23 pages) |
5 March 2014 | Registration of charge 4281850001 (23 pages) |
12 February 2014 | Appointment of Mr William John Thomson as a director (2 pages) |
12 February 2014 | Appointment of Mr William John Thomson as a director (2 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
9 September 2013 | Termination of appointment of Mark Manderson as a director (1 page) |
9 September 2013 | Termination of appointment of Mark Manderson as a director (1 page) |
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Appointment of Mr Keith Lewis Mitchell as a director (2 pages) |
18 June 2013 | Appointment of Mr Keith Lewis Mitchell as a director (2 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
9 January 2013 | Appointment of Mr Mark Anthony Manderson as a director (2 pages) |
9 January 2013 | Appointment of Mr Mark Anthony Manderson as a director (2 pages) |
29 November 2012 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
29 November 2012 | Termination of appointment of Kenneth Rose as a director (2 pages) |
29 November 2012 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
29 November 2012 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
29 November 2012 | Appointment of Miss Shauna Margaret Powell as a director (3 pages) |
29 November 2012 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 29 November 2012 (2 pages) |
29 November 2012 | Appointment of Miss Shauna Margaret Powell as a director (3 pages) |
29 November 2012 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
29 November 2012 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
29 November 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
29 November 2012 | Appointment of Nairn Black as a director (3 pages) |
29 November 2012 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
29 November 2012 | Appointment of Nairn Black as a director (3 pages) |
29 November 2012 | Termination of appointment of Kenneth Rose as a director (2 pages) |
29 November 2012 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 29 November 2012 (2 pages) |
29 November 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
27 November 2012 | Company name changed dunwilco (1761) LIMITED\certificate issued on 27/11/12
|
27 November 2012 | Company name changed dunwilco (1761) LIMITED\certificate issued on 27/11/12
|
12 July 2012 | Incorporation (45 pages) |
12 July 2012 | Incorporation (45 pages) |