Advanced company searchLink opens in new window

CLYDE BERGEMANN INTERNATIONAL HOLDINGS LIMITED

Company number SC167280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2019 AA Full accounts made up to 28 February 2018
18 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
07 Mar 2018 AA Full accounts made up to 28 February 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
07 Apr 2017 AP01 Appointment of Doktor Christian Wilhelm Mueller as a director on 1 March 2017
07 Apr 2017 AP01 Appointment of Caren Borges as a director on 1 March 2017
07 Apr 2017 TM01 Termination of appointment of Patrick Von Hagen as a director on 1 March 2017
07 Apr 2017 TM01 Termination of appointment of Franz Bartels as a director on 1 March 2017
05 Jan 2017 MR01 Registration of charge SC1672800007, created on 20 December 2016
05 Jan 2017 MR04 Satisfaction of charge 5 in full
05 Jan 2017 MR01 Registration of charge SC1672800008, created on 20 December 2016
29 Dec 2016 MR01 Registration of charge SC1672800006, created on 16 December 2016
15 Nov 2016 AA Full accounts made up to 29 February 2016
05 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
30 Jun 2016 AD01 Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Glasgow G74 5PA to 47 Broad Street Bridgeton Glasgow G40 2QR on 30 June 2016
09 Jun 2016 AP01 Appointment of Dr Patrick Von Hagen as a director on 31 May 2016
09 Jun 2016 TM01 Termination of appointment of James Graham Lees as a director on 31 May 2016
09 Jun 2016 TM02 Termination of appointment of James Graham Lees as a secretary on 31 May 2016
21 Apr 2016 TM01 Termination of appointment of James Allan Mccoll as a director on 20 April 2016
29 Mar 2016 AA Full accounts made up to 28 February 2015
13 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100,000
28 Jan 2015 AA Full accounts made up to 28 February 2014
20 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100,000
10 Sep 2013 AA Full accounts made up to 28 February 2013
07 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100,000