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)
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
  • GBP 5,494,901.00
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