Glasgow
G2 4TP
Scotland
Director Name | Mr Alan Neil Macleod |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Douglas Grahame Hawkins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Ms Shauna Margaret Powell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Mark Hannigan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(5 months after company formation) |
Appointment Duration | 5 years (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr John Charles Strang |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 April 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 Robert Alexander McInnes |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 April 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 310 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Gareth James McColl |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 May 2019(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland |
Website | clydeblowerscapital.com |
---|---|
Telephone | 01355 575000 |
Telephone region | East Kilbride |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
38.3m at $1 | Clyde Blowers Capital Fund Iii Lp 84.60% Preference |
---|---|
6.6m at $1 | Clyde Blowers Capital Fund Iii Lp 14.46% Ordinary |
226.8k at $1 | Mark Hannigan 0.50% Ordinary |
56.6k at $1 | John Strang 0.12% Ordinary |
56.6k at $1 | Matthew Chamberlain 0.12% Ordinary |
22.7k at $1 | Clayton Currie 0.05% Ordinary |
22.7k at $1 | Mark Bunn 0.05% Ordinary |
15.1k at $1 | Christopher Collins 0.03% Ordinary |
11.3k at $1 | Alfred Montestruc 0.02% Ordinary |
7.6k at $1 | Michael De Marie 0.02% Ordinary |
6.2k at $1 | David Le Boeuf 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,697,488 |
Gross Profit | £5,254,863 |
Net Worth | -£2,992,490 |
Cash | £871,706 |
Current Liabilities | £3,435,115 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 14 December 2023 (overdue) |
30 October 2020 | Delivered on: 10 November 2020 Persons entitled: Mdp Fund LP, Acting by Its General Partner Mdp Gp LLP Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
5 October 2020 | Delivered on: 12 October 2020 Persons entitled: Mdp Fund LP, Acting by Its General Partner Mdp Gp LLP Classification: A registered charge Particulars: N/A. Outstanding |
5 October 2020 | Delivered on: 12 October 2020 Persons entitled: Mdp Fund LP, Acting by Its General Partner Mdp Gp LLP Classification: A registered charge Particulars: N/A. Outstanding |
16 May 2019 | Delivered on: 24 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
15 May 2019 | Delivered on: 22 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
30 March 2016 | Delivered on: 6 April 2016 Persons entitled: Clyde Blowers Capital Fund Iii L.P. Classification: A registered charge Particulars: N/A. Outstanding |
1 July 2014 | Delivered on: 9 July 2014 Persons entitled: Clyde Blowers Capital Gp L.P. Acting as General Partner of Clyde Blowers Capital Fund Iii L.P. Classification: A registered charge Outstanding |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
---|---|
10 November 2020 | Registration of charge SC4380110007, created on 30 October 2020 (13 pages) |
12 October 2020 | Registration of charge SC4380110006, created on 5 October 2020 (20 pages) |
12 October 2020 | Registration of charge SC4380110005, created on 5 October 2020 (19 pages) |
15 September 2020 | Change of details for Mdp Fund Lp as a person with significant control on 11 September 2020 (2 pages) |
15 September 2020 | Change of details for N4 Partners Llp as a person with significant control on 4 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 Mdp Capital Llp as a person with significant control on 27 July 2020 (2 pages) |
3 March 2020 | Satisfaction of charge SC4380110004 in full (1 page) |
3 March 2020 | Satisfaction of charge SC4380110003 in full (1 page) |
26 February 2020 | Change of details for Mdp Fund Lp as a person with significant control on 22 January 2020 (2 pages) |
26 February 2020 | Notification of Mdp Capital Llp as a person with significant control on 22 January 2020 (2 pages) |
26 February 2020 | Notification of Mdp Gp Llp as a person with significant control on 22 January 2020 (2 pages) |
26 February 2020 | Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 22 January 2020 (1 page) |
26 February 2020 | Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 22 January 2020 (1 page) |
26 February 2020 | Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 20 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Gareth James Mccoll as a director on 22 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) |
3 December 2019 | Confirmation statement made on 30 November 2019 with updates (7 pages) |
17 October 2019 | Group of companies' accounts made up to 31 December 2018 (51 pages) |
25 September 2019 | Appointment of Mr Alan Neil Macleod as a director on 24 September 2019 (2 pages) |
30 May 2019 | Alterations to floating charge SC4380110002 (23 pages) |
24 May 2019 | Alterations to floating charge SC4380110003 (23 pages) |
24 May 2019 | Registration of charge SC4380110004, created on 16 May 2019 (21 pages) |
22 May 2019 | Registration of charge SC4380110003, created on 15 May 2019 (18 pages) |
10 May 2019 | Appointment of Mr Gareth James Mccoll as a director on 10 May 2019 (2 pages) |
2 May 2019 | Director's details changed for Mr Keith Lewis Mitchell on 1 May 2019 (2 pages) |
26 April 2019 | Group of companies' accounts made up to 31 December 2017 (48 pages) |
17 April 2019 | Termination of appointment of John Charles Strang as a director on 15 April 2019 (1 page) |
25 March 2019 | Statement of capital on 25 March 2019
|
20 March 2019 | Statement by Directors (2 pages) |
11 March 2019 | Purchase of own shares. (3 pages) |
11 March 2019 | Solvency Statement dated 14/02/19 (2 pages) |
11 March 2019 | Cancellation of shares. Statement of capital on 14 February 2019
|
4 March 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
25 February 2019 | Resolutions
|
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) |
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) |
16 November 2018 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018 (2 pages) |
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) |
15 August 2018 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
22 May 2018 | Appointment of Mr Robert Alexander Mcinnes as a director on 9 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Mark Hannigan as a director on 8 May 2018 (1 page) |
20 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
13 December 2017 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
13 December 2017 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
5 October 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
1 September 2017 | Cancellation of shares. Statement of capital on 19 July 2017
|
1 September 2017 | Cancellation of shares. Statement of capital on 19 July 2017
|
1 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Purchase of own shares. (3 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
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 | 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 | Notification of Clyde Blowers Capital Fund Iii Lp 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) |
28 March 2017 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
28 March 2017 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Purchase of own shares. (3 pages) |
9 February 2017 | Cancellation of shares. Statement of capital on 24 January 2017
|
9 February 2017 | Resolutions
|
9 February 2017 | Cancellation of shares. Statement of capital on 4 January 2017
|
9 February 2017 | Purchase of own shares. (4 pages) |
9 February 2017 | Purchase of own shares. (3 pages) |
9 February 2017 | Cancellation of shares. Statement of capital on 4 January 2017
|
9 February 2017 | Purchase of own shares. (4 pages) |
9 February 2017 | Cancellation of shares. Statement of capital on 24 January 2017
|
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
25 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 25 November 2016 (1 page) |
25 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 25 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) |
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) |
22 August 2016 | Cancellation of shares. Statement of capital on 11 July 2016
|
22 August 2016 | Cancellation of shares. Statement of capital on 11 July 2016
|
16 August 2016 | Purchase of own shares. (3 pages) |
16 August 2016 | Purchase of own shares. (3 pages) |
7 June 2016 | Satisfaction of charge SC4380110001 in full (1 page) |
7 June 2016 | Satisfaction of charge SC4380110001 in full (1 page) |
6 May 2016 | Memorandum and Articles of Association (38 pages) |
6 May 2016 | Statement of capital following an allotment of shares on 2 May 2016
|
6 May 2016 | Resolutions
|
6 May 2016 | Statement of capital following an allotment of shares on 2 May 2016
|
6 May 2016 | Resolutions
|
6 May 2016 | Statement of capital following an allotment of shares on 2 May 2016
|
6 May 2016 | Memorandum and Articles of Association (38 pages) |
6 May 2016 | Statement of capital following an allotment of shares on 2 May 2016
|
6 April 2016 | Registration of charge SC4380110002, created on 30 March 2016 (21 pages) |
6 April 2016 | Registration of charge SC4380110002, created on 30 March 2016 (21 pages) |
8 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders (7 pages) |
8 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders (7 pages) |
11 December 2015 | Cancellation of shares. Statement of capital on 4 December 2015
|
11 December 2015 | Cancellation of shares. Statement of capital on 4 December 2015
|
7 December 2015 | Purchase of own shares. (3 pages) |
7 December 2015 | Resolutions
|
7 December 2015 | Purchase of own shares. (3 pages) |
7 December 2015 | Resolutions
|
26 October 2015 | Purchase of own shares. (3 pages) |
26 October 2015 | Resolutions
|
26 October 2015 | Resolutions
|
26 October 2015 | Purchase of own shares. (3 pages) |
26 October 2015 | Cancellation of shares. Statement of capital on 21 July 2015
|
26 October 2015 | Cancellation of shares. Statement of capital on 21 July 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
3 March 2015 | Termination of appointment of Shauna Margaret Powell as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Shauna Margaret Powell as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Shauna Margaret Powell as a director on 3 March 2015 (1 page) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
9 July 2014 | Registration of charge SC4380110001, created on 1 July 2014 (22 pages) |
9 July 2014 | Registration of charge SC4380110001, created on 1 July 2014 (22 pages) |
9 July 2014 | Registration of charge SC4380110001, created on 1 July 2014 (22 pages) |
30 April 2014 | Termination of appointment of Douglas Hawkins as a director (1 page) |
30 April 2014 | Termination of appointment of Douglas Hawkins as a director (1 page) |
19 March 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
19 March 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders
|
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders
|
23 September 2013 | Resolutions
|
23 September 2013 | Resolutions
|
4 July 2013 | Appointment of John Charles Strang as a director (3 pages) |
4 July 2013 | Appointment of John Charles Strang as a director (3 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
6 May 2013 | Director's details changed for Mr Keith Lewis Mi on 3 May 2013 (2 pages) |
6 May 2013 | Appointment of Mr Keith Lewis Mi as a director (2 pages) |
6 May 2013 | Director's details changed for Mr Keith Lewis Mi on 3 May 2013 (2 pages) |
6 May 2013 | Appointment of Mr Mark Hannigan as a director (2 pages) |
6 May 2013 | Appointment of Mr Keith Lewis Mi as a director (2 pages) |
6 May 2013 | Director's details changed for Mr Keith Lewis Mi on 3 May 2013 (2 pages) |
6 May 2013 | Appointment of Mr Mark Hannigan as a director (2 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
22 February 2013 | Resolutions
|
22 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
30 November 2012 | Incorporation (46 pages) |
30 November 2012 | Incorporation (46 pages) |