CLOW GROUP LTD.

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/07/2410 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

16/06/2316 June 2023 Accounts for a small company made up to 2022-12-31

View Document

23/05/2323 May 2023 Director's details changed for Mrs Janice Lowrie Gardner on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Ian Housden on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Cameron Mcblain Clow on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Ian Housden on 2023-05-23

View Document

06/01/236 January 2023 Termination of appointment of John Mckechnie as a director on 2023-01-03

View Document

06/01/236 January 2023 Termination of appointment of John Mckechnie as a secretary on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Mr Scott Cameron Jamieson as a secretary on 2023-01-03

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

14/09/2214 September 2022 Termination of appointment of Douglas Mccombie as a director on 2022-08-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2022 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLOW

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR DOUGLAS MCCOMBIE

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOUSDEN / 01/12/2015

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HORROCKS

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAPPING

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE LOWRIE GARDNER / 28/09/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOUSDEN / 08/06/2011

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DOUGLAS CLOW / 01/03/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE LOWRIE GARDNER / 31/05/2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HORROCKS / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE LOWRIE GARDNER / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES LAPPING / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOUSDEN / 31/12/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS RAE

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR ALBERT KEATES

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED IAN HOUSDEN

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/06/0128 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 ADOPT MEM AND ARTS 20/12/97

View Document

31/07/9831 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9819 May 1998 PARTIC OF MORT/CHARGE *****

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9715 April 1997 ADOPT MEM AND ARTS 27/03/97

View Document

11/04/9711 April 1997 NC INC ALREADY ADJUSTED 27/03/97

View Document

11/04/9711 April 1997 £ NC 10000/100000 27/03

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 90 CAMLACHIE STREET GLASGOW G31 4AD

View Document

16/01/9716 January 1997 COMPANY NAME CHANGED MCCALL MUNRO (FABRICATIONS) LIMI TED CERTIFICATE ISSUED ON 17/01/97

View Document

08/02/968 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 EXEMPTION FROM APPOINTING AUDITORS 06/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 DEC MORT/CHARGE 12195

View Document

09/10/899 October 1989 NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

21/10/8821 October 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

16/10/8716 October 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

08/09/868 September 1986 ANNUAL RETURN MADE UP TO 01/09/86

View Document

06/12/726 December 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company