Advanced company searchLink opens in new window

CLYDE BLOWERS LIMITED

Company number SC214859

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
09 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 68,015
26 May 2023 SH19 Statement of capital on 26 May 2023
  • GBP 68,014
26 May 2023 SH20 Statement by Directors
26 May 2023 CAP-SS Solvency Statement dated 16/12/22
26 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ That the amount standing to the credit of the share premium account of the company be cancelled 16/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Mar 2022 SH20 Statement by Directors
04 Mar 2022 CAP-SS Solvency Statement dated 17/12/21
04 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 68,014
24 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with updates
01 Feb 2021 PSC02 Notification of Caledonian Holdings Limited as a person with significant control on 10 March 2020
01 Feb 2021 PSC07 Cessation of James Allan Mccoll as a person with significant control on 10 March 2020
01 Feb 2021 PSC07 Cessation of Clyde Blowers Holdings Llp as a person with significant control on 10 March 2020
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2020 SH20 Statement by Directors
23 Dec 2020 SH19 Statement of capital on 23 December 2020
  • GBP 68,013
23 Dec 2020 CAP-SS Solvency Statement dated 22/12/20
23 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital