THE CLYDE GROUP LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Appointment of Mr James Pollock as a secretary on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Jacqueline Tierney as a secretary on 2024-11-12

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Ronnie Cairney as a secretary on 2024-04-16

View Document

16/04/2416 April 2024 Appointment of Mrs Jacqueline Tierney as a secretary on 2024-04-16

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

27/01/2227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN MCMURRAY

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

02/12/192 December 2019 SECRETARY APPOINTED MR RONNIE CAIRNEY

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY DOUGLAS GRAY

View Document

16/05/1916 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FEE

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY PETER FEE

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MR DOUGLAS GRAY

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

08/04/198 April 2019 SOLVENCY STATEMENT DATED 22/03/19

View Document

08/04/198 April 2019 REDUCE ISSUED CAPITAL 20/03/2019

View Document

08/04/198 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/198 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 91.08

View Document

08/04/198 April 2019 STATEMENT BY DIRECTORS

View Document

13/01/1913 January 2019 REGISTERED OFFICE CHANGED ON 13/01/2019 FROM SEAFORTH HOUSE SEAFORTH ROAD NORTH HILLINGTON PARK GLASGOW G52 4JQ

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCBRIDE

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOYCE DOWNIE

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HAMPTON

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN POTTER

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

18/12/1618 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 CHANGE OF NAME 31/05/2016

View Document

24/06/1624 June 2016 COMPANY NAME CHANGED THE CLYDE GROUP HOLDCO LIMITED CERTIFICATE ISSUED ON 24/06/16

View Document

24/06/1624 June 2016 ADOPT ARTICLES 31/05/2016

View Document

10/05/1610 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4816450001

View Document

09/05/169 May 2016 ADOPT ARTICLES 05/05/2016

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MASON

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON CHRISTIE

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR PHILIP WILLIAM BOYD FULLERTON

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR HUGH LINDEN FERGUSON

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MRS EILEEN LEITH

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR IAN JAMES HAMPTON

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR PAUL JOHANNES CRONJE

View Document

18/09/1518 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

14/08/1514 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 ADOPT ARTICLES 21/05/2015

View Document

16/02/1516 February 2015 SHARE EXCHANGED APPROVED 29/09/2014

View Document

16/02/1516 February 2015 SHARE ARRANGEMENT APPROVED 29/09/2014

View Document

04/12/144 December 2014 SECRETARY APPOINTED MR PETER FRANCIS FEE

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR PETER FRANCIS FEE

View Document

27/10/1427 October 2014 27/10/14 STATEMENT OF CAPITAL GBP 91.08

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED GORDON CHRISTIE

View Document

13/10/1413 October 2014 SOLVENCY STATEMENT DATED 29/09/2014

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED PAUL JOHN MASON

View Document

13/10/1413 October 2014 ADOPT ARTICLES 29/09/2014

View Document

13/10/1413 October 2014 REDUCE ISSUED CAPITAL 29/09/2014

View Document

13/10/1413 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 91.08

View Document

13/10/1413 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 90.81

View Document

13/10/1413 October 2014 STATEMENT BY DIRECTORS

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4816450001

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MRS JOYCE DOWNIE

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR COLIN ANDREW MCMURRAY

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MS KATHLEEN MCBRIDE

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR BRIAN SUTHERLAND POTTER

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

18/08/1418 August 2014 SUB-DIVISION 13/08/14

View Document

18/08/1418 August 2014 ADOPT ARTICLES 13/08/2014

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED HMS (1004) LIMITED CERTIFICATE ISSUED ON 15/08/14

View Document

15/08/1415 August 2014 CHANGE OF NAME 13/08/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED

View Document

13/08/1413 August 2014 CURRSHO FROM 31/07/2015 TO 31/05/2015

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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