Dyce
Aberdeen
AB21 0BH
Scotland
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(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 Douglas Grahame Hawkins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2014) |
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 | 25 March 2013(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2015) |
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 | 25 June 2013(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (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(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Keith Lewis Mitchell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
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, 2 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 |
Director Name | Mr Alan Neil Macleod |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 310 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2013(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 | 25 February 2013(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 | Cirrus Building 6 International Avenue A B Z Business Park Dyce Aberdeen AB21 0BH Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hive Investments Us Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £277,571 |
Net Worth | £8,057 |
Cash | £142,400 |
Current Liabilities | £173,799 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
13 April 2022 | Delivered on: 21 April 2022 Persons entitled: Hive Investments Us Holdings Limited Classification: A registered charge Outstanding |
---|---|
13 April 2022 | Delivered on: 21 April 2022 Persons entitled: Hive Investments Us Holdings Limited Classification: A registered charge 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 |
15 May 2019 | Delivered on: 22 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Registration of charge SC4435690002, created on 5 October 2020 (19 pages) |
4 September 2020 | Change of details for Hive Investments Us Holdings Limited 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) |
7 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
1 April 2020 | Change of details for Hive Investments Us Holdings Limited as a person with significant control on 22 January 2020 (2 pages) |
3 March 2020 | Satisfaction of charge SC4435690001 in full (1 page) |
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) |
17 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 September 2019 | Appointment of Mr Alan Neil Macleod as a director on 24 September 2019 (2 pages) |
22 May 2019 | Registration of charge SC4435690001, 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) |
1 May 2019 | Director's details changed for Mr Keith Lewis Mitchell on 1 May 2019 (2 pages) |
26 April 2019 | Full accounts made up to 31 December 2017 (22 pages) |
17 April 2019 | Termination of appointment of John Charles Strang as a director on 15 April 2019 (1 page) |
11 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
27 February 2019 | Company name changed hive investments us LIMITED\certificate issued on 27/02/19
|
16 November 2018 | Change of details for Hive Investments Us Holdings Limited 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 | Full accounts made up to 31 December 2016 (21 pages) |
22 May 2018 | Appointment of Mr Keith Lewis Mitchell as a director on 9 May 2018 (2 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 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
13 December 2017 | Full accounts made up to 31 December 2015 (21 pages) |
13 December 2017 | Full accounts made up to 31 December 2015 (21 pages) |
28 March 2017 | Full accounts made up to 31 December 2014 (15 pages) |
28 March 2017 | Full accounts made up to 31 December 2014 (15 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 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) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 March 2015 | Termination of appointment of a director (1 page) |
26 March 2015 | Termination of appointment of a director (1 page) |
26 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 March 2015 | Full accounts made up to 31 December 2013 (13 pages) |
17 March 2015 | Full accounts made up to 31 December 2013 (13 pages) |
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) |
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 shortened from 28 February 2014 to 31 December 2013 (1 page) |
19 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
4 July 2013 | Appointment of Mark Hannigan as a director (3 pages) |
4 July 2013 | Appointment of John Charles Strang as a director (3 pages) |
4 July 2013 | Appointment of Mark Hannigan as a director (3 pages) |
4 July 2013 | Appointment of John Charles Strang as a director (3 pages) |
27 March 2013 | Appointment of Mr Douglas Grahame Hawkins as a director (3 pages) |
27 March 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
27 March 2013 | Appointment of Ms Shauna Margaret Powell as a director (3 pages) |
27 March 2013 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
27 March 2013 | Termination of appointment of Kenneth Rose as a director (2 pages) |
27 March 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
27 March 2013 | Appointment of Ms Shauna Margaret Powell as a director (3 pages) |
27 March 2013 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 27 March 2013 (2 pages) |
27 March 2013 | Appointment of Mr Douglas Grahame Hawkins as a director (3 pages) |
27 March 2013 | Termination of appointment of Kenneth Rose as a director (2 pages) |
27 March 2013 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 27 March 2013 (2 pages) |
27 March 2013 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
27 March 2013 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
27 March 2013 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
25 March 2013 | Company name changed dunwilco (1791) LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Company name changed dunwilco (1791) LIMITED\certificate issued on 25/03/13
|
25 February 2013 | Incorporation (45 pages) |
25 February 2013 | Incorporation (45 pages) |