East Kilbride
G74 5PA
Scotland
Director Name | Mr Allan Cameron Dowie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House 3 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 | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr Keith Lewis Mitchell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Ms Shauna Margaret Powell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Thomas James Docherty |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(2 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
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 June 2017(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Website | clydeblowerscapital.com |
---|---|
Telephone | 01355 575000 |
Telephone region | East Kilbride |
Registered Address | C/O Teneo Restructuring Limited 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1m at £1 | Clyde Blowers Capital Fund Iii Lp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 February 2019 | Delivered on: 15 February 2019 Persons entitled: Clyde Blowers Capital Fund Iii LP Classification: A registered charge Outstanding |
---|---|
25 June 2018 | Delivered on: 27 June 2018 Persons entitled: The Scottish Ministers Classification: A registered charge Outstanding |
22 October 2015 | Delivered on: 3 November 2015 Persons entitled: Clyde Blowers Capital Fund Iii L.P. and Its Successors in Title, Permitted Assigns and Permitted Transferees Classification: A registered charge Outstanding |
19 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2021 | Move from Administration to Dissolution (18 pages) |
2 September 2021 | Registered office address changed from 100 West Geogre Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on 2 September 2021 (2 pages) |
28 June 2021 | Registered office address changed from Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB to 100 West Geogre Street Glasgow G2 1PJ on 28 June 2021 (2 pages) |
3 June 2021 | Administrator's progress report (17 pages) |
3 February 2021 | Appointment of replacement or additional administrator (3 pages) |
3 February 2021 | Order removing administrator from office (9 pages) |
4 December 2020 | Administrator's progress report (17 pages) |
23 September 2020 | Notice of extension of period of Administration (3 pages) |
29 May 2020 | Administrator's progress report (38 pages) |
8 January 2020 | Approval of administrator’s proposals (33 pages) |
19 December 2019 | Notice of Administrator's proposal (33 pages) |
13 December 2019 | Termination of appointment of James Allan Mccoll as a director on 12 December 2019 (1 page) |
12 December 2019 | Termination of appointment of Gerry Marshall as a director on 9 December 2019 (1 page) |
12 December 2019 | Termination of appointment of Keith Lewis Mitchell as a director on 9 December 2019 (1 page) |
29 November 2019 | Statement of affairs AM02SOASCOT/AM02SOCSCOT (14 pages) |
28 November 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
25 October 2019 | Appointment of an administrator (3 pages) |
25 October 2019 | Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Deloitte Llp 20 Castle Terrace Edinburgh EH1 2DB on 25 October 2019 (2 pages) |
2 May 2019 | Director's details changed for Mr Keith Lewis Mitchell on 1 May 2019 (2 pages) |
15 February 2019 | Alterations to floating charge SC4851030003 (55 pages) |
15 February 2019 | Registration of charge SC4851030003, created on 1 February 2019 (23 pages) |
15 February 2019 | Alterations to floating charge SC4851030002 (54 pages) |
6 February 2019 | Resolutions
|
19 December 2018 | Group of companies' accounts made up to 31 December 2016 (46 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 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 Im Llp as a person with significant control on 19 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 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) |
2 July 2018 | Change of share class name or designation (2 pages) |
2 July 2018 | Particulars of variation of rights attached to shares (3 pages) |
2 July 2018 | Resolutions
|
27 June 2018 | Registration of charge SC4851030002, created on 25 June 2018 (20 pages) |
21 February 2018 | Termination of appointment of Allan Cameron Dowie as a director on 21 February 2018 (1 page) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
27 July 2017 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 25 November 2016 (2 pages) |
27 July 2017 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 25 November 2016 (2 pages) |
26 July 2017 | Cessation of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 24 July 2017 (1 page) |
26 July 2017 | Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Cessation of Lyde Blowers Capital Gp Iii Limited as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page) |
26 July 2017 | Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (2 pages) |
26 July 2017 | Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 26 July 2017 (2 pages) |
30 June 2017 | Appointment of Mr Gerry Marshall as a director on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Gerry Marshall as a director on 30 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Thomas James Docherty as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Thomas James Docherty as a director on 31 May 2017 (1 page) |
9 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
15 February 2017 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
15 February 2017 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
5 December 2016 | Appointment of Mr Thomas James Docherty as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Thomas James Docherty as a director on 1 December 2016 (2 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) |
9 November 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
7 November 2016 | Satisfaction of charge SC4851030001 in full (1 page) |
7 November 2016 | Satisfaction of charge SC4851030001 in full (1 page) |
3 November 2016 | All of the property or undertaking has been released from charge SC4851030001 (1 page) |
3 November 2016 | All of the property or undertaking has been released from charge SC4851030001 (1 page) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
1 April 2016 | Termination of appointment of Gavin John Mccallum as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Gavin John Mccallum as a director on 1 April 2016 (1 page) |
3 November 2015 | Registration of charge SC4851030001, created on 22 October 2015 (25 pages) |
3 November 2015 | Registration of charge SC4851030001, created on 22 October 2015 (25 pages) |
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
11 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
25 February 2015 | Termination of appointment of Shauna Margaret Powell as a director on 24 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Shauna Margaret Powell as a director on 24 February 2015 (1 page) |
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
10 September 2014 | Resolutions
|
10 September 2014 | Company name changed CBC marine engineering (holdings) LIMITED\certificate issued on 10/09/14 (3 pages) |
10 September 2014 | Company name changed CBC marine engineering (holdings) LIMITED\certificate issued on 10/09/14 (3 pages) |
8 September 2014 | Appointment of Ms Shauna Margaret Powell as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Ms Shauna Margaret Powell as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Ms Shauna Margaret Powell as a director on 8 September 2014 (2 pages) |
28 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
28 August 2014 | Incorporation
|
28 August 2014 | Incorporation
|
28 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |