Advanced company searchLink opens in new window

CLYDE UNION LIMITED

Company number SC317760

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)
21 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Nov 2008 CERTNM Company name changed clyde pumps LIMITED\certificate issued on 13/11/08
05 Nov 2008 AA Full accounts made up to 31 December 2007
22 Jul 2008 288a Director appointed keith lewis mitchell
22 Jul 2008 288a Director appointed allan cameron dowie
15 Jul 2008 288b Appointment terminated director dennis gallacher
10 Jun 2008 288b Appointment terminated director gavin nicol
01 Apr 2008 363a Return made up to 05/03/08; full list of members
20 Nov 2007 MEM/ARTS Memorandum and Articles of Association
13 Sep 2007 288b Director resigned
22 Jun 2007 288a New director appointed
22 Jun 2007 288a New director appointed
25 May 2007 288a New director appointed
25 May 2007 288a New director appointed
25 May 2007 288a New director appointed
24 May 2007 288a New secretary appointed
24 May 2007 288b Secretary resigned
14 May 2007 88(2)R Ad 08/05/07--------- £ si 18699999@1=18699999 £ ic 1/18700000
14 May 2007 123 Nc inc already adjusted 08/05/07
14 May 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 May 2007 410(Scot) Partic of mort/charge *
09 May 2007 CERTNM Company name changed alpha bidco LIMITED\certificate issued on 09/05/07