-
CLYDE BLOWERS CAPITAL PROPERTY LIMITED - Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, United Kingdom
Company Information
- Company registration number
- SC416600
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Redwood House 5 Redwood Crescent
- Peel Park
- East Kilbride
- South Lanarkshire
- G74 5PA
- Scotland Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland UK
Management
- Managing Directors
- MCCOLL, James Allan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-09
- Dissolved on
- 2021-06-08
- SIC/NACE
- 66300
Ownership
- Beneficial Owners
- Mr James Allan Mccoll
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MM&S (5696) LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-02-09
- Annual Return
- Due Date: 2021-03-23
- Last Date: 2020-02-09
-
CLYDE BLOWERS CAPITAL PROPERTY LIMITED Company Description
- CLYDE BLOWERS CAPITAL PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no SC416600. Its current trading status is "closed". It was registered 2012-02-09. It was previously called MM&S (5696) LIMITED. It has declared SIC or NACE codes as "66300". It has 1 director The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2013-02-09.It can be contacted at Redwood House 5 Redwood Crescent .
Get CLYDE BLOWERS CAPITAL PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Clyde Blowers Capital Property Limited - Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, United Kingdom
Did you know? kompany provides original and official company documents for CLYDE BLOWERS CAPITAL PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-voluntary (2021-06-08) - GAZ2(A)
-
dissolution-application-strike-off-company (2021-03-11) - DS01
-
gazette-notice-voluntary (2021-03-23) - GAZ1(A)
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-05) - TM01
-
confirmation-statement-with-updates (2020-02-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-24) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-05-31) - TM01
-
change-person-director-company-with-change-date (2019-05-01) - CH01
-
accounts-with-accounts-type-small (2019-04-24) - AA
-
confirmation-statement-with-updates (2019-02-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-05-09) - AA
-
confirmation-statement-with-no-updates (2018-02-09) - CS01
-
termination-director-company-with-name-termination-date (2018-02-21) - TM01
-
mortgage-satisfy-charge-full (2018-07-03) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-19) - AD01
-
change-person-director-company-with-change-date (2018-11-15) - CH01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-07) - TM01
-
accounts-with-accounts-type-small (2017-07-06) - AA
-
confirmation-statement-with-updates (2017-02-09) - CS01
-
mortgage-satisfy-charge-full (2017-02-09) - MR04
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-09) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-21) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-25) - AD01
-
accounts-with-accounts-type-full (2016-04-18) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-08) - TM01
-
accounts-with-accounts-type-full (2015-06-05) - AA
-
termination-director-company-with-name-termination-date (2015-05-19) - TM01
-
mortgage-satisfy-charge-full (2015-05-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-08-11) - AP01
-
accounts-with-accounts-type-full (2014-06-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-10) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01
-
accounts-with-accounts-type-full (2013-04-23) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-05-01) - TM01
-
termination-secretary-company-with-name (2012-03-08) - TM02
-
capital-allotment-shares (2012-03-08) - SH01
-
change-registered-office-address-company-with-date-old-address (2012-03-08) - AD01
-
termination-director-company-with-name (2012-03-01) - TM01
-
appoint-person-director-company-with-name (2012-05-01) - AP01
-
incorporation-company (2012-02-09) - NEWINC
-
certificate-change-of-name-company (2012-03-06) - CERTNM
-
appoint-person-director-company-with-name (2012-05-02) - AP01
-
capital-allotment-shares (2012-05-08) - SH01
-
appoint-person-director-company-with-name (2012-05-08) - AP01
-
appoint-person-director-company-with-name (2012-05-16) - AP01
-
legacy (2012-07-17) - MG01s
-
legacy (2012-07-18) - MG01s
-
resolution (2012-03-08) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2012-03-08) - AA01