Date | Description |
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 |