Advanced company searchLink opens in new window

CLYDE UNION (HOLDINGS) LIMITED

Company number SC317525

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)
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
28 Dec 2023 AA Full accounts made up to 31 December 2022
29 Sep 2023 PSC05 Change of details for Celeros Flow Technology Uk Limited as a person with significant control on 28 September 2023
18 May 2023 AA Full accounts made up to 31 December 2021
14 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
02 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
04 May 2022 AA Full accounts made up to 31 December 2020
28 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
24 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 1 March 2021
18 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/03/2022
10 Feb 2021 CH01 Director's details changed for Timothy Martin Old on 23 July 2020
22 Dec 2020 AA Full accounts made up to 31 December 2019
25 Jun 2020 MR01 Registration of charge SC3175250010, created on 11 June 2020
25 Jun 2020 MR01 Registration of charge SC3175250011, created on 11 June 2020
24 Jun 2020 MR01 Registration of charge SC3175250009, created on 11 June 2020
23 Jun 2020 MR01 Registration of charge SC3175250008, created on 11 June 2020
15 Jun 2020 MR01 Registration of charge SC3175250006, created on 11 June 2020
15 Jun 2020 MR01 Registration of charge SC3175250007, created on 11 June 2020
12 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jun 2020 MA Memorandum and Articles of Association
09 Jun 2020 PSC05 Change of details for Flow Uk Sub 1 Limited as a person with significant control on 9 June 2020
08 Jun 2020 PSC05 Change of details for Flow Uk Sub 1 Limited as a person with significant control on 8 June 2020
07 May 2020 TM01 Termination of appointment of Mark Edward Shanahan as a director on 30 March 2020
07 May 2020 TM01 Termination of appointment of Jaime Manson Easley as a director on 30 March 2020