Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLYDE BLOWERS LIMITED
Company Information for

CLYDE BLOWERS LIMITED

REDWOOD HOUSE 5 REDWOOD CRESCENT, PEEL PARK, EAST KILBRIDE, SOUTH LANARKSHIRE, G74 5PA,
Company Registration Number
SC214859
Private Limited Company
Active

Company Overview

About Clyde Blowers Ltd
CLYDE BLOWERS LIMITED was founded on 2001-01-17 and has its registered office in East Kilbride. The organisation's status is listed as "Active". Clyde Blowers Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLYDE BLOWERS LIMITED
 
Legal Registered Office
REDWOOD HOUSE 5 REDWOOD CRESCENT
PEEL PARK
EAST KILBRIDE
SOUTH LANARKSHIRE
G74 5PA
Other companies in G74
 
Telephone01355 575000
 
Previous Names
REDWOOD CAPITAL PARTNERS LIMITED25/04/2005
Filing Information
Company Number SC214859
Company ID Number SC214859
Date formed 2001-01-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB762098710  
Last Datalog update: 2024-03-07 00:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDE BLOWERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLYDE BLOWERS LIMITED
The following companies were found which have the same name as CLYDE BLOWERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLYDE BLOWERS CAPITAL CIV II LP REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PA Active Company formed on the 2008-08-22
CLYDE BLOWERS CAPITAL CIV III LP REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PA Active Company formed on the 2011-04-08
CLYDE BLOWERS CAPITAL CO-INVESTMENT II LP REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PA Active Company formed on the 2008-08-22
CLYDE BLOWERS CAPITAL CO-INVESTMENT III LP REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PA Active Company formed on the 2011-04-08
CLYDE BLOWERS CAPITAL FINANCE LIMITED ORBITAL HOUSE 3 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE G74 5PA Active Company formed on the 2011-07-28
CLYDE BLOWERS CAPITAL FUND II L.P. REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PA Active Company formed on the 2008-08-26
CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE G74 5PA Active - Proposal to Strike off Company formed on the 2011-01-26
CLYDE BLOWERS CAPITAL GP II LIMITED REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE G74 5PA Active - Proposal to Strike off Company formed on the 2008-05-22
CLYDE BLOWERS CAPITAL GP II LP REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PA Active Company formed on the 2008-08-04
CLYDE BLOWERS CAPITAL GP III LIMITED REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE G74 5PA Active - Proposal to Strike off Company formed on the 2011-01-26
CLYDE BLOWERS CAPITAL GP III LP REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PA Active Company formed on the 2011-04-08
CLYDE BLOWERS CAPITAL IM LLP REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE G74 5PA Active Company formed on the 2007-12-14
CLYDE BLOWERS CAPITAL PROPERTY LIMITED REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE G74 5PA Active - Proposal to Strike off Company formed on the 2012-02-09
CLYDE BLOWERS CAPITAL STORM CO-INVEST LP REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PA Active Company formed on the 2011-11-11
CLYDE BLOWERS CAPITAL STORM CO-INVEST (2013) LP REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PA Active Company formed on the 2013-08-07
CLYDE BLOWERS CAPITAL STORM CO-INVEST (2014) LP REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PA Active Company formed on the 2014-08-07
CLYDE BLOWERS CAPITAL GP LLP REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE G74 5PA Active - Proposal to Strike off Company formed on the 2014-12-17
CLYDE BLOWERS CAPITAL (MEMBER) LIMITED Redwood House 5 Redwood Crescent Peel Park East Kilbride SOUTH LANARKSHIRE G74 5PA Active - Proposal to Strike off Company formed on the 2015-06-24
CLYDE BLOWERS CAPITAL GP IV LLP REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE G74 5PA Active - Proposal to Strike off Company formed on the 2015-07-03
CLYDE BLOWERS CAPITAL FUND IV LP REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PA Active Company formed on the 2015-08-07

Company Officers of CLYDE BLOWERS LIMITED

Current Directors
Officer Role Date Appointed
JAMES GRAHAM LEES
Company Secretary 2001-03-07
ALLAN CAMERON DOWIE
Director 2014-11-10
JAMES GRAHAM LEES
Director 2001-02-27
JAMES ALLAN MCCOLL
Director 2001-02-27
ALEXANDER STEWART
Director 2001-02-27
WILLIAM JOHN THOMSON
Director 2005-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2001-01-17 2001-03-07
VINDEX LIMITED
Nominated Director 2001-01-17 2001-02-27
VINDEX SERVICES LIMITED
Nominated Director 2001-01-17 2001-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN CAMERON DOWIE CLYDE BLOWERS CAPITAL (MEMBER) LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
ALLAN CAMERON DOWIE CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED Director 2014-11-10 CURRENT 2011-01-26 Active - Proposal to Strike off
ALLAN CAMERON DOWIE CLYDE BLOWERS CAPITAL GP III LIMITED Director 2014-11-10 CURRENT 2011-01-26 Active - Proposal to Strike off
ALLAN CAMERON DOWIE CLYDE BLOWERS CAPITAL FINANCE LIMITED Director 2014-11-10 CURRENT 2011-07-28 Active
ALLAN CAMERON DOWIE CLYDE BLOWERS CAPITAL PROPERTY LIMITED Director 2014-08-11 CURRENT 2012-02-09 Active - Proposal to Strike off
ALLAN CAMERON DOWIE REDWOOD CAPITAL PARTNERS III GP LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
JAMES ALLAN MCCOLL REDWOOD CAPITAL PARTNERS III GP LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
JAMES ALLAN MCCOLL APIARY INVESTMENTS HOLDINGS LIMITED Director 2012-10-10 CURRENT 2012-07-12 Active
JAMES ALLAN MCCOLL NEWLANDS JUNIOR COLLEGE LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
JAMES ALLAN MCCOLL CLYDE BLOWERS CAPITAL FINANCE LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active
JAMES ALLAN MCCOLL CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
JAMES ALLAN MCCOLL BYSTONE CAPITAL LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
JAMES ALLAN MCCOLL DAVID BROWN SANTASALO UK LIMITED Director 2009-07-01 CURRENT 2008-06-19 Active
JAMES ALLAN MCCOLL CLYDE BLOWERS CAPITAL GP II LIMITED Director 2008-06-03 CURRENT 2008-05-22 Active - Proposal to Strike off
JAMES ALLAN MCCOLL CALEDONIAN HOLDINGS LIMITED Director 1995-08-08 CURRENT 1995-06-08 Active
ALEXANDER STEWART NEWLANDS JUNIOR COLLEGE LIMITED Director 2014-05-28 CURRENT 2011-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-0216/12/22 STATEMENT OF CAPITAL GBP 68015
2023-05-26Resolutions passed:<ul><li>Resolution That the amount standing to the credit of the share premium account of the company be cancelled 16/12/2022<li>Resolution reduction in capital</ul>
2023-05-26Solvency Statement dated 16/12/22
2023-05-26Statement by Directors
2023-05-26Statement of capital on GBP 68,014
2023-01-31CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04SH20Statement by Directors
2022-03-04CAP-SSSolvency Statement dated 17/12/21
2022-03-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-04SH0117/12/21 STATEMENT OF CAPITAL GBP 68014
2022-01-24CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-02-01PSC02Notification of Caledonian Holdings Limited as a person with significant control on 2020-03-10
2021-02-01PSC07CESSATION OF CLYDE BLOWERS HOLDINGS LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-23SH20Statement by Directors
2020-12-23SH19Statement of capital on 2020-12-23 GBP 68,013
2020-12-23CAP-SSSolvency Statement dated 22/12/20
2020-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-23SH0122/12/20 STATEMENT OF CAPITAL GBP 68013
2020-12-16SH0115/12/20 STATEMENT OF CAPITAL GBP 68012
2020-12-16SH20Statement by Directors
2020-12-16SH19Statement of capital on 2020-12-16 GBP 68,012
2020-12-16CAP-SSSolvency Statement dated 15/12/20
2020-12-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART
2020-02-10AP03Appointment of Mr Gareth James Mccoll as company secretary on 2019-12-20
2020-02-10TM02Termination of appointment of James Graham Lees on 2019-12-20
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02AP01DIRECTOR APPOINTED MR GARETH JAMES MCCOLL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-11-15PSC05Change of details for Clyde Blowers Holdings Llp as a person with significant control on 2018-09-19
2018-11-15CH01Director's details changed for Mr Allan Cameron Dowie on 2018-11-02
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 68011
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM 1 Redwood Crescent East Kilbride G74 5PA
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 68011
2016-01-19AR0117/01/16 ANNUAL RETURN FULL LIST
2015-12-22SH06Cancellation of shares. Statement of capital on 2015-12-08 GBP 68,011
2015-12-22SH03Purchase of own shares
2015-12-10RES09Resolution of authority to purchase a number of shares
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 68111
2015-01-19AR0117/01/15 FULL LIST
2014-11-11AP01DIRECTOR APPOINTED MR ALLAN CAMERON DOWIE
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 68111
2014-01-20AR0117/01/14 FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-22AR0117/01/13 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-01-23AR0117/01/12 FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-06AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-09-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-17AR0117/01/11 FULL LIST
2011-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES GRAHAM LEES / 17/01/2011
2010-09-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-01-18AR0117/01/10 FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-04-17AUDAUDITOR'S RESIGNATION
2009-01-19363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-12-30AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-02-11363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-12-31AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-04-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-01AAFULL ACCOUNTS MADE UP TO 28/02/05
2006-02-01363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-24RES04£ NC 1000/68111 18/05/
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-2488(2)RAD 18/05/05--------- £ SI 67111@1=67111 £ IC 1000/68111
2005-06-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-25CERTNMCOMPANY NAME CHANGED REDWOOD CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 25/04/05
2005-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-21363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
2004-09-16AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-01-22363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-05AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-09288cDIRECTOR'S PARTICULARS CHANGED
2003-04-23RES13AUDITORS APPOINTED 08/04/03
2003-04-22ELRESS386 DISP APP AUDS 11/04/03
2003-04-22ELRESS366A DISP HOLDING AGM 11/04/03
2003-04-14AUDAUDITOR'S RESIGNATION
2003-02-03363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-11-18AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-02-01363aRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-07-13288cDIRECTOR'S PARTICULARS CHANGED
2001-04-02288cDIRECTOR'S PARTICULARS CHANGED
2001-04-0288(2)RAD 16/03/01--------- £ SI 998@1=998 £ IC 2/1000
2001-03-27288aNEW SECRETARY APPOINTED
2001-03-26225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02
2001-03-26288bDIRECTOR RESIGNED
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-26288bSECRETARY RESIGNED
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-26288bDIRECTOR RESIGNED
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-26123NC INC ALREADY ADJUSTED 16/03/01
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ
2001-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-03-26RES04£ NC 100/1000 16/03/0
2001-03-26RES12VARYING SHARE RIGHTS AND NAMES
2001-02-27CERTNMCOMPANY NAME CHANGED M M & S (2736) LIMITED CERTIFICATE ISSUED ON 27/02/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CLYDE BLOWERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLYDE BLOWERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-09-01 Satisfied INVESTEC BANK PLC
FLOATING CHARGE 2005-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLYDE BLOWERS LIMITED

Intangible Assets
Patents
We have not found any records of CLYDE BLOWERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CLYDE BLOWERS LIMITED owns 1 domain names.

cbcit.co.uk  

Trademarks

Trademark applications by CLYDE BLOWERS LIMITED

CLYDE BLOWERS LIMITED is the Original registrant for the trademark CLEANCUT ™ (76060090) through the USPTO on the 2000-05-31
The mark consists in part of a stylized depiction of two adjoining letter "C's" located to the left of the word "CLEANCUT".
Income
Government Income
We have not found government income sources for CLYDE BLOWERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CLYDE BLOWERS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CLYDE BLOWERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CLYDE BLOWERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLYDE BLOWERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLYDE BLOWERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.