31 York Street
Glasgow
G2 8NJ
Scotland
Director Name | Mr Keith Lewis Mitchell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Director Name | Mr Patrick James Mennie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ 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 | James McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Gavin John McCallum |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 January 2018) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshrie G74 5PA Scotland |
Director Name | Mr Francis Gerard Barrett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshrie G74 5PA Scotland |
Director Name | Mr James Graham Lees |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Keith Gibson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr William Kerr Picken |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Nairn Gordon Black |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshrie G74 5PA Scotland |
Director Name | Mr Allan Cameron Dowie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(4 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshrie G74 5PA Scotland |
Director Name | Mr Stewart Robert Macintosh |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 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 Thomas Burley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 November 2018) |
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 | Ms Ashleigh Joanne Greenan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor East 120 Bothwell Street Glasgow G2 7JL 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 |
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 |
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 |
Website | clydeblowerscapital.com |
---|---|
Telephone | 01355 575000 |
Telephone region | East Kilbride |
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,218,000 |
Gross Profit | £2,308,000 |
Net Worth | £1,463,000 |
Cash | £1,672,000 |
Current Liabilities | £1,390,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
12 October 2018 | Delivered on: 22 October 2018 Persons entitled: Clyde Blowers Capital Fund Iii LP Classification: A registered charge Outstanding |
---|---|
12 October 2018 | Delivered on: 22 October 2018 Persons entitled: Clyde Blowers Capital Fund Iii LP Classification: A registered charge Outstanding |
14 December 2015 | Delivered on: 24 December 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
15 December 2015 | Delivered on: 30 December 2015 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: Not applicable. Outstanding |
15 December 2015 | Delivered on: 21 December 2015 Persons entitled: Clyde Blowers Capital Fund Iii L.P. Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 21 December 2015 Persons entitled: Clyde Blowers Capital Fund Iii L.P. Classification: A registered charge Outstanding |
15 December 2015 | Delivered on: 18 December 2015 Persons entitled: Clyde Blowers Capital Fund Iii L.P. Classification: A registered charge Outstanding |
25 October 2018 | Delivered on: 31 October 2018 Persons entitled: Aib Group (UK) P.L.C. as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
12 October 2018 | Delivered on: 22 October 2018 Persons entitled: Clyde Blowers Capital Fund Iii LP Classification: A registered charge Outstanding |
10 May 2013 | Delivered on: 21 May 2013 Satisfied on: 13 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 January 2013 | Delivered on: 29 January 2013 Satisfied on: 16 May 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 December 2020 | Administrator's progress report (18 pages) |
---|---|
11 November 2020 | Statement of affairs AM02SOASCOT (20 pages) |
18 August 2020 | Approval of administrator’s proposals (46 pages) |
27 July 2020 | Notice of Administrator's proposal (46 pages) |
27 July 2020 | INSOLVENCY:Notice of insufficient property for distribution to unsecured creditors other than by virtue of S.176A(2)(a) (1 page) |
19 June 2020 | Registered office address changed from Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 19 June 2020 (2 pages) |
19 June 2020 | Appointment of an administrator (3 pages) |
15 April 2020 | Second filing of Confirmation Statement dated 22/02/2020 (7 pages) |
3 April 2020 | Resolutions
|
1 April 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
2 March 2020 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
28 February 2020 | Confirmation statement made on 22 February 2020 with updates
|
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 Gp Llp as a person with significant control on 22 January 2020 (2 pages) |
27 February 2020 | Change of details for Clyde Blowers Capital Fund Iii Lp 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 | Notification of Mdp Capital Llp as a person with significant control on 22 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Ashleigh Joanne Greenan as a director on 31 January 2020 (1 page) |
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) |
10 January 2020 | Appointment of Mr Patrick James Mennie as a director on 7 January 2020 (2 pages) |
10 October 2019 | Termination of appointment of Stewart Robert Macintosh as a director on 9 October 2019 (1 page) |
14 August 2019 | Appointment of Mr Keith Lewis Mitchell as a director on 13 August 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
16 November 2018 | Termination of appointment of Thomas Burley as a director on 3 November 2018 (1 page) |
16 November 2018 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018 (2 pages) |
16 November 2018 | Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 19 September 2018 (2 pages) |
16 November 2018 | Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 September 2018 (2 pages) |
31 October 2018 | Registration of charge SC4281980011, created on 25 October 2018 (17 pages) |
30 October 2018 | Satisfaction of charge SC4281980004 in full (1 page) |
30 October 2018 | Satisfaction of charge SC4281980003 in full (1 page) |
30 October 2018 | Satisfaction of charge SC4281980005 in full (1 page) |
29 October 2018 | Alterations to floating charge SC4281980008 (112 pages) |
29 October 2018 | Alterations to floating charge SC4281980009 (112 pages) |
26 October 2018 | Alterations to floating charge SC4281980007 (119 pages) |
26 October 2018 | Alterations to floating charge SC4281980006 (119 pages) |
25 October 2018 | Group of companies' accounts made up to 31 December 2017 (44 pages) |
25 October 2018 | Resolutions
|
23 October 2018 | Statement of capital following an allotment of shares on 12 October 2018
|
22 October 2018 | Registration of charge SC4281980010, created on 12 October 2018 (18 pages) |
22 October 2018 | Registration of charge SC4281980009, created on 12 October 2018 (37 pages) |
22 October 2018 | Registration of charge SC4281980008, created on 12 October 2018 (21 pages) |
19 September 2018 | Registered office address changed from , Orbital House 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshrie, G74 5PA, Scotland to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on 19 September 2018 (1 page) |
9 July 2018 | Termination of appointment of Nairn Gordon Black as a director on 29 June 2018 (1 page) |
9 July 2018 | Appointment of Ms Ashleigh Joanne Greenan as a director on 29 June 2018 (2 pages) |
4 May 2018 | Appointment of Mr Gareth Llyod Roberts as a director on 4 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Francis Gerard Barrett as a director on 1 May 2018 (1 page) |
23 April 2018 | Appointment of Mr Thomas Burley as a director on 23 April 2018 (2 pages) |
3 April 2018 | Resolutions
|
28 March 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
23 January 2018 | Appointment of Mr Stewart Robert Macintosh as a director on 23 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Allan Cameron Dowie as a director on 23 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Gavin John Mccallum as a director on 23 January 2018 (1 page) |
5 January 2018 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
5 January 2018 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
27 July 2017 | Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page) |
27 July 2017 | Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (2 pages) |
27 July 2017 | Cessation of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 24 July 2017 (1 page) |
27 July 2017 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 24 July 2017 (2 pages) |
27 July 2017 | Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page) |
27 July 2017 | Cessation of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 24 July 2017 (1 page) |
27 July 2017 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 24 July 2017 (2 pages) |
27 July 2017 | Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (2 pages) |
20 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
20 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
23 February 2017 | Appointment of Mr Allan Cameron Dowie as a director on 23 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Allan Cameron Dowie as a director on 23 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 November 2016 | Registered office address changed from , Orbital House 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PR, Scotland to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on 28 November 2016 (1 page) |
28 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 Lanarkshrie G74 5PA on 28 November 2016 (1 page) |
24 November 2016 | Registered office address changed from , 1 Redwood Crescent, Peel Park, East Kilbride, G74 5PA to Ground Floor East 120 Bothwell Street Glasgow G2 7JL 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) |
11 November 2016 | Cancellation of shares. Statement of capital on 28 October 2016
|
11 November 2016 | Cancellation of shares. Statement of capital on 28 October 2016
|
2 November 2016 | Purchase of own shares. (3 pages) |
2 November 2016 | Purchase of own shares. (3 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
11 April 2016 | Resolutions
|
13 February 2016 | Satisfaction of charge SC4281980002 in full (4 pages) |
13 February 2016 | Satisfaction of charge SC4281980002 in full (4 pages) |
26 January 2016 | Termination of appointment of William Kerr Picken as a director on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of William Kerr Picken as a director on 26 January 2016 (1 page) |
30 December 2015 | Registration of charge SC4281980006, created on 15 December 2015 (55 pages) |
30 December 2015 | Registration of charge SC4281980006, created on 15 December 2015 (55 pages) |
24 December 2015 | Registration of charge SC4281980007, created on 14 December 2015 (29 pages) |
24 December 2015 | Registration of charge SC4281980007, created on 14 December 2015 (29 pages) |
21 December 2015 | Registration of charge SC4281980004, created on 11 December 2015 (23 pages) |
21 December 2015 | Registration of charge SC4281980005, created on 15 December 2015 (19 pages) |
21 December 2015 | Registration of charge SC4281980005, created on 15 December 2015 (19 pages) |
21 December 2015 | Registration of charge SC4281980004, created on 11 December 2015 (23 pages) |
18 December 2015 | Registration of charge SC4281980003, created on 15 December 2015 (39 pages) |
18 December 2015 | Registration of charge SC4281980003, created on 15 December 2015 (39 pages) |
17 December 2015 | Alterations to floating charge SC4281980004 (109 pages) |
17 December 2015 | Alterations to floating charge SC4281980003 (109 pages) |
17 December 2015 | Alterations to floating charge SC4281980003 (109 pages) |
17 December 2015 | Alterations to floating charge SC4281980004 (109 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
23 November 2015 | Resolutions
|
30 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
30 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
20 October 2015 | Termination of appointment of James Graham Lees as a director on 19 October 2015 (1 page) |
20 October 2015 | Termination of appointment of James Graham Lees as a director on 19 October 2015 (1 page) |
22 September 2015 | Company name changed CBC electric machines group LIMITED\certificate issued on 22/09/15
|
22 September 2015 | Company name changed CBC electric machines group LIMITED\certificate issued on 22/09/15
|
22 September 2015 | Termination of appointment of Keith Gibson as a director on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Keith Gibson as a director on 22 September 2015 (1 page) |
15 September 2015 | Group of companies' accounts made up to 30 November 2014 (33 pages) |
15 September 2015 | Group of companies' accounts made up to 30 November 2014 (33 pages) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
10 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
10 March 2015 | Resolutions
|
10 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
16 January 2015 | Appointment of Mr Nairn Gordon Black as a director on 14 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Nairn Gordon Black as a director on 14 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr William Kerr Picken as a director on 14 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr William Kerr Picken as a director on 14 January 2015 (2 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
18 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
10 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
10 July 2014 | Resolutions
|
10 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
10 July 2014 | Resolutions
|
10 July 2014 | Memorandum and Articles of Association (26 pages) |
10 July 2014 | Memorandum and Articles of Association (26 pages) |
1 July 2014 | Resolutions
|
1 July 2014 | Resolutions
|
1 July 2014 | Company name changed parsons peebles generation group LIMITED\certificate issued on 01/07/14
|
1 July 2014 | Company name changed parsons peebles generation group LIMITED\certificate issued on 01/07/14
|
5 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 June 2014 | Change of share class name or designation (2 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
5 June 2014 | Change of share class name or designation (2 pages) |
5 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
29 May 2014 | Group of companies' accounts made up to 30 November 2013 (30 pages) |
29 May 2014 | Group of companies' accounts made up to 30 November 2013 (30 pages) |
12 February 2014 | Termination of appointment of James Mccoll as a director (1 page) |
12 February 2014 | Appointment of Mr Keith Gibson as a director (2 pages) |
12 February 2014 | Appointment of Mr Keith Gibson as a director (2 pages) |
12 February 2014 | Termination of appointment of James Mccoll as a director (1 page) |
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Registration of charge 4281980002 (29 pages) |
21 May 2013 | Registration of charge 4281980002 (29 pages) |
16 May 2013 | Satisfaction of charge 1 in full (4 pages) |
16 May 2013 | Satisfaction of charge 1 in full (4 pages) |
12 February 2013 | Company name changed CBC vicar LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Resolutions
|
12 February 2013 | Company name changed CBC vicar LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Resolutions
|
31 January 2013 | Appointment of Mr James Graham Lees as a director (2 pages) |
31 January 2013 | Appointment of Mr James Graham Lees as a director (2 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 January 2013 | Sub-division of shares on 18 January 2013 (5 pages) |
23 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
23 January 2013 | Appointment of Francis Gerard Barrett as a director (3 pages) |
23 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
23 January 2013 | Resolutions
|
23 January 2013 | Sub-division of shares on 18 January 2013 (5 pages) |
23 January 2013 | Appointment of Francis Gerard Barrett as a director (3 pages) |
23 January 2013 | Resolutions
|
29 November 2012 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
29 November 2012 | Current accounting period extended from 31 July 2013 to 30 November 2013 (3 pages) |
29 November 2012 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
29 November 2012 | Appointment of Gavin John Mccallum as a director (3 pages) |
29 November 2012 | Appointment of James Mccoll as a director (3 pages) |
29 November 2012 | Termination of appointment of Kenneth Rose as a director (2 pages) |
29 November 2012 | Current accounting period extended from 31 July 2013 to 30 November 2013 (3 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 | Appointment of Gavin John Mccallum 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 | Appointment of James Mccoll 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 | 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 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 29 November 2012 (2 pages) |
21 November 2012 | Company name changed dunwilco (1764) LIMITED\certificate issued on 21/11/12
|
21 November 2012 | Company name changed dunwilco (1764) LIMITED\certificate issued on 21/11/12
|
12 July 2012 | Incorporation (45 pages) |
12 July 2012 | Incorporation (45 pages) |