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)
06 May 1999 155(6)a Declaration of assistance for shares acquisition
04 May 1999 410(Scot) Partic of mort/charge *
19 Apr 1999 419a(Scot) Dec mort/charge *
17 Mar 1999 AA Full accounts made up to 31 August 1998
18 Aug 1998 AUD Auditor's resignation
04 Aug 1998 363s Return made up to 26/07/98; full list of members
  • 363(287) ‐ Registered office changed on 04/08/98
27 May 1998 AA Full accounts made up to 31 August 1997
26 Mar 1998 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
26 Mar 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
26 Mar 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 Mar 1998 SA Statement of affairs
26 Mar 1998 88(2)R Ad 26/02/98--------- £ si 99998@1=99998 £ ic 2/100000
12 Mar 1998 123 £ nc 100/250000 26/02/98
19 Jan 1998 288a New director appointed
10 Sep 1997 363s Return made up to 26/07/97; full list of members
26 Jun 1997 225 Accounting reference date extended from 31/07/97 to 31/08/97
22 Nov 1996 288b Director resigned
22 Nov 1996 288b Secretary resigned
22 Nov 1996 288b Director resigned
22 Nov 1996 288a New secretary appointed
22 Nov 1996 288a New director appointed
22 Nov 1996 288a New director appointed
22 Nov 1996 287 Registered office changed on 22/11/96 from: 152 bath street glasgow strathclyde G2 4TB
01 Nov 1996 410(Scot) Partic of mort/charge *
17 Sep 1996 MEM/ARTS Memorandum and Articles of Association