- Company Overview for CLYDE UNION (HOLDINGS) LIMITED (SC317525)
- Filing history for CLYDE UNION (HOLDINGS) LIMITED (SC317525)
- People for CLYDE UNION (HOLDINGS) LIMITED (SC317525)
- Charges for CLYDE UNION (HOLDINGS) LIMITED (SC317525)
- More for CLYDE UNION (HOLDINGS) LIMITED (SC317525)
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) |
---|---|---|---|
20 Nov 2012 | TM01 | Termination of appointment of Allan Dowie as a director | |
26 Jun 2012 | AP01 | Appointment of Jeremy Wade Smeltser as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Patrick O'leary as a director | |
20 Apr 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
13 Feb 2012 | AD01 | Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA on 13 February 2012 | |
23 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 29 November 2011
|
|
10 Jan 2012 | AP01 | Appointment of Kevin Lucius Lilly as a director | |
10 Jan 2012 | AP01 | Appointment of Mr Patrick Joseph O'leary as a director | |
10 Jan 2012 | TM01 | Termination of appointment of James Lees as a director | |
10 Jan 2012 | TM01 | Termination of appointment of James Mccoll as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Peter Stuart as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Andrew Waite as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Thomas Burley as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Stephen Gilbey as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Crawford Gorrie as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Keith Mitchell as a director | |
10 Jan 2012 | AP01 | Appointment of Mr Balkar Sohal as a director | |
10 Jan 2012 | AP01 | Appointment of Mark Edward Shanahan as a director | |
05 Jan 2012 | AUD | Auditor's resignation | |
04 Jan 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 | |
04 Jan 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
04 Jan 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
04 Jan 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
16 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders |