ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clyde Blowers Capital Finance Limited

Clyde Blowers Capital Finance Limited is a dissolved company incorporated on 28 July 2011 with the registered office located in Glasgow, Lanarkshire. Clyde Blowers Capital Finance Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 18 December 2018 (6 years ago)
Was 7 years old at the time of dissolution
Via voluntary strike-off
Company No
SC404362
Private limited company
Scottish Company
Age
14 years
Incorporated 28 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Redwood House 5 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Same address for the past 6 years
Telephone
01355575000
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1970
Director • British • Lives in UK • Born in Aug 1962
Director • British • Lives in Monaco • Born in Dec 1951
Director • British • Lives in Scotland • Born in Sep 1971
Director • Lawyer • British • Lives in Scotland • Born in Sep 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
N4 Advisory Ltd
Keith Lewis Mitchell and Shauna Margaret Powell are mutual people.
Active
Aerospace Tooling Limited
Keith Lewis Mitchell is a mutual person.
Active
Aerospace Tooling Trustee Limited
Keith Lewis Mitchell is a mutual person.
Active
Clyde Blowers Group Limited
Mr James Allan McColl is a mutual person.
Active
Robertson Facilities Management Limited
Douglas Grahame Hawkins is a mutual person.
Active
Online Furnace Services Limited
Shauna Margaret Powell is a mutual person.
Active
Clyde Blowers Limited
Mr James Allan McColl is a mutual person.
Active
McLaggan Smith Group Limited
Shauna Margaret Powell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
£77.3K
Decreased by £7.53K (-9%)
Turnover
Unreported
Decreased by £336.63K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£77.71K
Decreased by £7.12K (-8%)
Total Liabilities
-£9.72K
Decreased by £1.2K (-11%)
Net Assets
£67.98K
Decreased by £5.92K (-8%)
Debt Ratio (%)
13%
Decreased by 0.36% (-3%)
Latest Activity
Voluntarily Dissolution
6 Years Ago on 18 Dec 2018
Mr Douglas Grahame Hawkins Details Changed
6 Years Ago on 2 Nov 2018
Mr James Allan Mccoll Details Changed
6 Years Ago on 2 Nov 2018
Mr Keith Lewis Mitchell Details Changed
6 Years Ago on 2 Nov 2018
Ms Shauna Margaret Powell Details Changed
6 Years Ago on 2 Nov 2018
Voluntary Gazette Notice
6 Years Ago on 2 Oct 2018
Application To Strike Off
6 Years Ago on 26 Sep 2018
Clyde Blowers Capital Gp Holdings Limited (PSC) Details Changed
6 Years Ago on 19 Sep 2018
Registered Address Changed
6 Years Ago on 19 Sep 2018
Confirmation Submitted
7 Years Ago on 30 Jul 2018
Get Credit Report
Discover Clyde Blowers Capital Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Dec 2018
Change of details for Clyde Blowers Capital Gp Holdings Limited as a person with significant control on 19 September 2018
Submitted on 15 Nov 2018
Director's details changed for Ms Shauna Margaret Powell on 2 November 2018
Submitted on 15 Nov 2018
Director's details changed for Mr Keith Lewis Mitchell on 2 November 2018
Submitted on 15 Nov 2018
Director's details changed for Mr James Allan Mccoll on 2 November 2018
Submitted on 15 Nov 2018
Director's details changed for Mr Douglas Grahame Hawkins on 2 November 2018
Submitted on 15 Nov 2018
First Gazette notice for voluntary strike-off
Submitted on 2 Oct 2018
Application to strike the company off the register
Submitted on 26 Sep 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
Submitted on 19 Sep 2018
Confirmation statement made on 28 July 2018 with no updates
Submitted on 30 Jul 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year