Background WavePink WaveYellow Wave

CLYDE BLOWERS LIMITED (SC214859)

CLYDE BLOWERS LIMITED (SC214859) is an active UK company. incorporated on 17 January 2001. with registered office in East Kilbride. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CLYDE BLOWERS LIMITED has been registered for 25 years. Current directors include MCCOLL, James Allan.

Company Number
SC214859
Status
active
Type
ltd
Incorporated
17 January 2001
Age
25 years
Address
Redwood House 5 Redwood Crescent, East Kilbride, G74 5PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCCOLL, James Allan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE BLOWERS LIMITED

CLYDE BLOWERS LIMITED is an active company incorporated on 17 January 2001 with the registered office located in East Kilbride. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CLYDE BLOWERS LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

SC214859

LTD Company

Age

25 Years

Incorporated 17 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

REDWOOD CAPITAL PARTNERS LIMITED
From: 27 February 2001To: 25 April 2005
M M & S (2736) LIMITED
From: 17 January 2001To: 27 February 2001
Contact
Address

Redwood House 5 Redwood Crescent Peel Park East Kilbride, G74 5PA,

Previous Addresses

Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland
From: 25 November 2016To: 19 September 2018
Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland
From: 24 November 2016To: 25 November 2016
1 Redwood Crescent East Kilbride G74 5PA
From: 17 January 2001To: 24 November 2016
Timeline

20 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Nov 14
Loan Cleared
Jun 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Director Joined
Aug 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Funding Round
Dec 20
Capital Update
Dec 20
Capital Update
Dec 20
Funding Round
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
Mar 22
Capital Update
May 23
Funding Round
Jun 23
Director Left
Nov 24
9
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MCCOLL, James Allan

Active
Rocabella, Monaco
Born December 1951
Director
Appointed 27 Feb 2001

LEES, James Graham

Resigned
3b Woodland Gardens, HamiltonML3 7JE
Secretary
Appointed 07 Mar 2001
Resigned 20 Dec 2019

MCCOLL, Gareth James

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Secretary
Appointed 20 Dec 2019
Resigned 04 Nov 2024

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 17 Jan 2001
Resigned 07 Mar 2001

DOWIE, Allan Cameron

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born February 1970
Director
Appointed 10 Nov 2014
Resigned 20 Dec 2019

LEES, James Graham

Resigned
3b Woodland Gardens, HamiltonML3 7JE
Born March 1959
Director
Appointed 27 Feb 2001
Resigned 20 Dec 2019

MCCOLL, Gareth James

Resigned
5 Redwood Crescent, East KilbrideG74 5PA
Born October 1985
Director
Appointed 02 Aug 2019
Resigned 04 Nov 2024

STEWART, Alexander

Resigned
2 St. Edmund's Lane, GlasgowG62 8LT
Born September 1958
Director
Appointed 27 Feb 2001
Resigned 20 Dec 2019

THOMSON, William John

Resigned
54 Clairinsh, Drumkinnon Gate, BallochG83 8SE
Born June 1958
Director
Appointed 18 May 2005
Resigned 20 Dec 2019

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 17 Jan 2001
Resigned 27 Feb 2001

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 17 Jan 2001
Resigned 27 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
Redwood Crescent, GlasgowG74 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr James Allan Mccoll

Ceased
5 Redwood Crescent, East KilbrideG74 5PA
Born December 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
5 Redwood Crescent, East KilbrideG74 5PA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 May 2023
SH19Statement of Capital
Legacy
26 May 2023
SH20SH20
Legacy
26 May 2023
CAP-SSCAP-SS
Resolution
26 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Legacy
4 March 2022
SH20SH20
Legacy
4 March 2022
CAP-SSCAP-SS
Resolution
4 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Resolution
23 December 2020
RESOLUTIONSResolutions
Legacy
23 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2020
SH19Statement of Capital
Legacy
23 December 2020
CAP-SSCAP-SS
Resolution
23 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Legacy
16 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Legacy
16 December 2020
CAP-SSCAP-SS
Resolution
16 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Capital Cancellation Shares
22 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 December 2015
SH03Return of Purchase of Own Shares
Resolution
10 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Legacy
13 March 2012
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2011
AA01Change of Accounting Reference Date
Legacy
1 September 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Auditors Resignation Company
17 April 2009
AUDAUD
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
20 April 2007
288cChange of Particulars
Legacy
8 February 2007
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Legacy
24 June 2005
88(2)R88(2)R
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
410(Scot)410(Scot)
Certificate Change Of Name Company
25 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
9 August 2003
288cChange of Particulars
Resolution
23 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
14 April 2003
AUDAUD
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
1 February 2002
363aAnnual Return
Legacy
13 July 2001
288cChange of Particulars
Legacy
2 April 2001
88(2)R88(2)R
Legacy
2 April 2001
288cChange of Particulars
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
287Change of Registered Office
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
26 March 2001
MEM/ARTSMEM/ARTS
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 2001
NEWINCIncorporation