CLYDE BERGEMANN LIMITED



Company Documents

DateDescription
14/02/2414 February 2024 NewAmended accounts for a small company made up to 2023-02-28

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2023-02-28

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

21/07/2321 July 2023 Change of details for Clyde Bergemann Management Gmbh as a person with significant control on 2022-09-22

View Document

06/06/236 June 2023 Satisfaction of charge SC1392380010 in full

View Document

06/06/236 June 2023 Satisfaction of charge SC1392380008 in full

View Document

06/06/236 June 2023 Satisfaction of charge SC1392380009 in full

View Document

27/12/2227 December 2022 Appointment of Ms Caren Borges as a director on 2022-12-23

View Document

27/12/2227 December 2022 Termination of appointment of Michael Neil Peoples as a director on 2022-12-23

View Document

13/09/2213 September 2022 Full accounts made up to 2022-02-28

View Document

10/11/2110 November 2021 Full accounts made up to 2021-02-28

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

29/06/2029 June 2020 SECRETARY APPOINTED MRS KATRINA MILLIGAN

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEOPLES / 23/10/2015

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MILES RATCLIFFE

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY MILES RATCLIFFE

View Document

09/10/199 October 2019 DIRECTOR APPOINTED DOKTOR CHRISTIAN WILHELM MUELLER

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR RALPH LUDWIG

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES BRITTAIN RATCLIFFE / 26/03/2017

View Document

05/04/175 April 2017 DIRECTOR APPOINTED RALPH ALEXANDER LUDWIG

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MUELLER

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1392380007

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1392380006

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1392380005

View Document

20/07/1620 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEOPLES / 01/07/2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR CHRISTIAN WILHELM MUELLER

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK VON HAGEN

View Document

09/06/169 June 2016 DIRECTOR APPOINTED DR PATRICK VON HAGEN

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LEES

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCOLL

View Document

28/02/1628 February 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

28/07/1528 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

01/08/141 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUDSON

View Document

16/07/1316 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

12/07/1212 July 2012 SAIL ADDRESS CHANGED FROM: C/O C/O CLYDE BLOWERS 149 NEWLANDS ROAD CATHCART GLASGOW G44 4EX SCOTLAND

View Document

12/07/1212 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

12/07/1212 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/06/1229 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 28/02/12

View Document

01/08/111 August 2011 SAIL ADDRESS CREATED

View Document

01/08/111 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

03/08/103 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEOPLES / 08/07/2010

View Document

28/02/1028 February 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

21/10/0921 October 2009 Annual return made up to 8 July 2009 with full list of shareholders

View Document

28/02/0928 February 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

22/08/0822 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MICHAEL NEIL PEOPLES

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED JEFFREY HUDSON

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES FAIRBAIRN

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED JAMES FAIRBAIRN

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

10/07/0710 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

14/04/0614 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/09/0410 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document



28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

09/08/039 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

26/07/0226 July 2002 AUDITOR'S RESIGNATION

View Document

15/07/0215 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

15/02/0215 February 2002 S366A DISP HOLDING AGM 14/02/02

View Document

15/02/0215 February 2002 S366A DISP HOLDING AGM 14/02/02 S252 DISP LAYING ACC 14/02/02 S386 DISP APP AUDS 14/02/02

View Document

18/12/0118 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 DELIVERY EXT'D 3 MTH 28/02/01

View Document

13/07/0113 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 PARTIC OF MORT/CHARGE *****

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0120 March 2001 DEC MORT/CHARGE *****

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 £ NC 1400000/1600000 25/02/00

View Document

08/05/008 May 2000 NC INC ALREADY ADJUSTED 25/02/00

View Document

08/05/008 May 2000 DIR AUTHORISED TO ISSUE 25/02/00

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 28/02/00

View Document

06/05/996 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/05/994 May 1999 PARTIC OF MORT/CHARGE *****

View Document

25/04/9925 April 1999 £ NC 10000/1400000 20/04/99

View Document

25/04/9925 April 1999 NC INC ALREADY ADJUSTED 20/04/99

View Document

19/04/9919 April 1999 DEC MORT/CHARGE *****

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

12/12/9812 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

31/08/9831 August 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

31/08/9731 August 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 COMPANY NAME CHANGED CLYDE FOREST LIMITED CERTIFICATE ISSUED ON 10/06/97

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 PARTIC OF MORT/CHARGE *****

View Document

31/08/9631 August 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 NEW SECRETARY APPOINTED

View Document

01/03/961 March 1996 SECRETARY RESIGNED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 COMPANY NAME CHANGED CLYDE SOOTBLOWERS LIMITED CERTIFICATE ISSUED ON 28/04/95

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: LIVINGSTONE STREET, CLYDEBANK, STRATHCLYDE G81 2XD

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: VINGSTONE STREET, CLYDEBANK, STRATHCLYDE G81 2XD

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 AMENDING A/RETURN DUE TO ERROR

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 NC INC ALREADY ADJUSTED 19/11/93

View Document

26/11/9326 November 1993 COMPANY NAME CHANGED CLYDE BLOWERS PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/11/93

View Document

26/11/9326 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9326 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/93

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/08/9317 August 1993 RETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: 152 BATH STREET GLASGOW STRATHCLYDE G2 4TB

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: G OFFICE CHANGED 20/05/93 152 BATH STREET GLASGOW STRATHCLYDE G2 4TB

View Document

13/05/9313 May 1993 COMPANY NAME CHANGED MACROCOM (203) LIMITED CERTIFICATE ISSUED ON 14/05/93

View Document

10/05/9310 May 1993 ADOPT MEM AND ARTS 29/04/93

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/936 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company