CLYDE BLOWERS CAPITAL IM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-17 delete source_ip 104.17.17.9
2024-03-17 delete source_ip 104.17.18.9
2024-03-17 insert source_ip 172.66.0.125
2024-03-17 insert source_ip 162.159.140.127
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-29 delete source_ip 104.19.191.28
2023-09-29 delete source_ip 104.19.208.28
2023-09-29 insert source_ip 104.17.17.9
2023-09-29 insert source_ip 104.17.18.9
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-29 delete person Shuang Gao
2023-01-29 update person_description Karen Hamilton => Karen Hamilton
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-11-18 update website_status OK => FlippedRobots
2022-10-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2022-01-07 update account_category GROUP => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-20 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-13 delete email gm..@clydeblowers.co.uk
2021-12-13 delete source_ip 23.100.15.180
2021-12-13 insert address Exchange Tower, Harbour Exchange Square London E14 9SR
2021-12-13 insert phone 0300 123 9123
2021-12-13 insert phone 0800 023 4567
2021-12-13 insert source_ip 104.19.191.28
2021-12-13 insert source_ip 104.19.208.28
2021-12-13 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-21 delete person Ross McAdam
2021-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-07-28 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-07-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-05-05 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CLYDE BLOWERS CAPITAL PROPERTY LIMITED
2021-04-21 delete person Tom Sutton
2021-02-22 insert chieflegalofficer Michael Murphy
2021-02-22 insert person Michael Murphy
2021-01-22 delete about_pages_linkeddomain vimeo.com
2021-01-22 delete address Orbital House, 3 Redwood Crescent, East Kilbride G74 5PA
2021-01-22 delete contact_pages_linkeddomain vimeo.com
2021-01-22 delete email sp..@clydeblowers.co.uk
2021-01-22 delete fax +44 (0) 1355 579 600
2021-01-22 delete index_pages_linkeddomain vimeo.com
2021-01-22 delete management_pages_linkeddomain vimeo.com
2021-01-22 delete terms_pages_linkeddomain vimeo.com
2021-01-22 insert address Redwood House, 5 Redwood Crescent, East Kilbride G74 5PA
2021-01-22 insert email gm..@clydeblowers.co.uk
2021-01-22 insert email gm..@clydeblowers.co.uk
2021-01-22 insert fax +44 (0) 1355 579 602
2021-01-22 insert registration_number 476735
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-11-12 update statutory_documents LLP MEMBER APPOINTED MR GARETH JAMES MCCOLL
2020-10-08 update statutory_documents LLP MEMBER APPOINTED WILLIAM JOHN THOMSON
2020-09-20 delete source_ip 95.138.155.50
2020-09-20 insert index_pages_linkeddomain uskinned.net
2020-09-20 insert index_pages_linkeddomain vimeo.com
2020-09-20 insert source_ip 23.100.15.180
2020-09-20 insert terms_pages_linkeddomain uskinned.net
2020-09-20 insert terms_pages_linkeddomain vimeo.com
2020-09-20 update robots_txt_status www.clydeblowerscapital.com: 404 => 200
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-09 delete index_pages_linkeddomain greentechfestival.com
2020-05-09 delete registration_number 476735
2020-05-09 insert person Bill Thomson
2020-05-09 insert person Gareth McColl
2020-02-10 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER KEITH MITCHELL
2020-02-10 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SHAUNA POWELL
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-12-06 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-30 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS HAWKINS
2019-07-09 delete person Kirsty Nellany
2019-07-09 delete person Stewart Macintosh
2019-06-08 delete person Paul Mooney
2019-06-08 insert index_pages_linkeddomain greentechfestival.com
2019-05-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH LEWIS MITCHELL / 01/05/2019
2019-04-07 update num_mort_outstanding 1 => 0
2019-04-07 update num_mort_satisfied 2 => 3
2019-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SO3016570003
2019-01-28 delete person Gavin McCallum
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-11-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ALLAN MCCOLL / 02/11/2018
2018-11-15 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CLYDE BLOWERS CAPITAL PROPERTY LIMITED / 02/11/2018
2018-11-15 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CLYDE BLOWERS LIMITED / 02/11/2018
2018-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / CLYDE BLOWERS LIMITED / 19/09/2018
2018-10-07 delete address ORBITAL HOUSE 3 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE SCOTLAND G74 5PA
2018-10-07 insert address REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE SCOTLAND G74 5PA
2018-10-07 update registered_address
2018-10-02 delete address 3 Redwood Crescent Peel Park East Kilbride G74 5PA
2018-10-02 delete person Scott Cunningham
2018-10-02 insert address Redwood House 5 Redwood Crescent, Peel Park East Kilbride G74 5PA
2018-10-02 update primary_contact 3 Redwood Crescent Peel Park East Kilbride G74 5PA => Redwood House 5 Redwood Crescent, Peel Park East Kilbride G74 5PA
2018-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2018 FROM ORBITAL HOUSE 3 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE G74 5PA SCOTLAND
2018-07-31 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER KEITH GIBSON
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-08 update website_status OK => FlippedRobots
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-12-11 update person_description Paul Mooney => Paul Mooney
2017-12-11 update person_title Paul Mooney: CBC in 2014 As an Investment Analyst => CBC in 2014 As an Investment Analyst; Portfolio Executive
2017-12-04 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CLYDE BLOWERS CAPITAL PROPERTY LIMITED / 04/12/2017
2017-11-14 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JAMES LEES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-19 update website_status FlippedRobots => OK
2017-08-19 delete person Graham Lees
2017-08-19 delete person Neil Jordan
2017-08-19 update person_title Scott Cunningham: Chartered Accountant => Chartered Accountant; Portfolio Executive
2017-08-07 update website_status OK => FlippedRobots
2017-04-05 update person_description Gavin McCallum => Gavin McCallum
2017-04-05 update person_title Gavin McCallum: null => Member of the CBC; Consultant
2017-01-02 delete address 1 Redwood Crescent Peel Park East Kilbride G74 5PA
2017-01-02 insert address 3 Redwood Crescent Peel Park East Kilbride G74 5PA
2017-01-02 update primary_contact 1 Redwood Crescent Peel Park East Kilbride G74 5PA => 3 Redwood Crescent Peel Park East Kilbride G74 5PA
2016-12-19 delete address 1 REDWOOD CRESCENT EAST KILBRIDE STRATHCLYDE G74 5PA
2016-12-19 insert address ORBITAL HOUSE 3 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE SCOTLAND G74 5PA
2016-12-19 update registered_address
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2016 FROM ORBITAL HOUSE 3 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE G74 5PR SCOTLAND
2016-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 1 REDWOOD CRESCENT EAST KILBRIDE STRATHCLYDE G74 5PA
2016-10-18 delete address Room 1808, SOHO Nexus Center No. 19A North Road of East 3rd Ring Chaoyang District Beijing 100020
2016-10-18 delete fax +86 10 6598 9509
2016-10-18 delete phone +86 10 6598 9539
2016-06-24 delete otherexecutives Peter Dickson
2016-06-24 delete person Peter Dickson
2016-06-24 update person_description Scott Cunningham => Scott Cunningham
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-18 update robots_txt_status www.clydeblowerscapital.com: 200 => 404
2016-04-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-01 delete index_pages_linkeddomain weared8.com
2016-03-01 delete source_ip 95.138.155.30
2016-03-01 insert source_ip 95.138.155.50
2016-01-07 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-01-07 update returns_next_due_date 2016-01-11 => 2017-01-11
2015-12-14 update statutory_documents ANNUAL RETURN MADE UP TO 14/12/15
2015-09-18 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER STEWART
2015-09-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER WILLIAM THOMSON
2015-09-01 delete source_ip 94.236.25.70
2015-09-01 insert source_ip 95.138.155.30
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-07 update num_mort_outstanding 3 => 1
2015-07-07 update num_mort_satisfied 0 => 2
2015-06-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-05 delete chiefinvestmentofficer Nairn Black
2015-03-05 delete otherexecutives Matthias Schabus
2015-03-05 insert otherexecutives Gareth McColl
2015-03-05 insert otherexecutives Peter Dickson
2015-03-05 delete address Schuetzengasse 25 CH-8001 Zurich Switzerland
2015-03-05 delete associated_investor Dunedin Capital Partners
2015-03-05 delete fax +41 (0) 44 213 61 99
2015-03-05 delete person Matthias Schabus
2015-03-05 delete person Nairn Black
2015-03-05 delete phone +41 (0) 44 213 61 90
2015-03-05 insert person Graham Neill
2015-03-05 insert person Neil Jordan
2015-03-05 insert person Paul Mooney
2015-03-05 update person_description Dougie Hawkins => Dougie Hawkins
2015-03-05 update person_description Gavin McCallum => Gavin McCallum
2015-03-05 update person_description Keith Gibson => Keith Gibson
2015-03-05 update person_description Peter Dickson => Peter Dickson
2015-03-05 update person_description Shauna Powell => Shauna Powell
2015-03-05 update person_title Gareth McColl: Investment Analyst; Investmnent Analyst => Associate Director; Member of the Senior Management Committees of Cone Drive
2015-03-05 update person_title Peter Dickson: Investment Analyst => Associate Director
2015-01-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-01-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2014-12-15 update statutory_documents ANNUAL RETURN MADE UP TO 14/12/14
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-01-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2013-12-23 update statutory_documents ANNUAL RETURN MADE UP TO 14/12/13
2013-09-06 update num_mort_charges 2 => 3
2013-09-06 update num_mort_outstanding 2 => 3
2013-08-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SO3016570003
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-04-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-14 delete otherexecutives Gavin McCallum
2013-04-14 insert cfo Allan Dowie
2013-04-14 insert coo Gavin McCallum
2013-04-14 delete person Chen Zhong
2013-04-14 insert person Allan Dowie
2013-04-14 update person_title Gavin McCallum: Investment Director; Investment Director at CBC => Chief Operations Officer; Investment Director at CBC
2013-01-18 update website_status FlippedRobotsTxt
2012-12-17 update statutory_documents ANNUAL RETURN MADE UP TO 14/12/12
2012-10-31 update person_title Stewart Macintosh
2012-10-25 insert person Kirsty Nellany
2012-05-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-23 update statutory_documents CORPORATE LLP MEMBER APPOINTED CLYDE BLOWERS CAPITAL PROPERTY LIMITED
2012-01-05 update statutory_documents ANNUAL RETURN MADE UP TO 14/12/11
2011-09-12 update statutory_documents PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 2
2011-09-01 update statutory_documents PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 1
2011-07-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-13 update statutory_documents CORPORATE LLP MEMBER APPOINTED CLYDE BLOWERS LIMITED
2011-06-02 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2011-05-18 update statutory_documents LLP MEMBER APPOINTED MISS SHAUNA MARGARET POWELL
2011-05-18 update statutory_documents LLP MEMBER APPOINTED MR DOUGLAS GRAHAME HAWKINS
2011-05-18 update statutory_documents LLP MEMBER APPOINTED MR KEITH LEWIS MITCHELL
2010-12-16 update statutory_documents ANNUAL RETURN MADE UP TO 14/12/10
2010-12-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALLAN MCCOLL / 16/12/2010
2010-12-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMES GRAHAM LEES / 16/12/2010
2010-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JOHN THOMSON / 27/01/2010
2010-01-29 update statutory_documents ANNUAL RETURN MADE UP TO 14/12/09
2009-06-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-13 update statutory_documents ANNUAL RETURN MADE UP TO 14/12/08
2007-12-14 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION