CLYDE BERGEMANN LIMITED

Register to unlock more data on OkredoRegister

CLYDE BERGEMANN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC139238

Incorporation date

08/07/1992

Size

Small

Contacts

Registered address

Registered address

47 Broad Street, Bridgeton, Glasgow G40 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1992)
dot icon21/04/2026
Notification of Qiang Xu as a person with significant control on 2026-04-14
dot icon21/04/2026
Notification of Guo Jin Lao as a person with significant control on 2026-04-14
dot icon21/04/2026
Notification of Song Xiao as a person with significant control on 2026-04-14
dot icon21/04/2026
Cessation of Clyde Bergemann Power Group Gmbh as a person with significant control on 2026-04-14
dot icon20/08/2025
Accounts for a small company made up to 2025-02-28
dot icon22/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon15/07/2025
Satisfaction of charge SC1392380005 in full
dot icon15/07/2025
Satisfaction of charge SC1392380007 in full
dot icon05/12/2024
Full accounts made up to 2024-02-29
dot icon07/11/2024
Appointment of Mr Laurence Thomas Monaghan as a director on 2024-09-23
dot icon14/10/2024
Appointment of Mr Dietmar Kessler as a director on 2024-08-30
dot icon14/10/2024
Appointment of Mr Heiner Christian Berger as a director on 2024-08-30
dot icon14/10/2024
Termination of appointment of Caren Borges as a director on 2024-08-30
dot icon14/10/2024
Termination of appointment of Christian Wilhelm Mueller as a director on 2024-08-30
dot icon23/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon14/02/2024
Amended accounts for a small company made up to 2023-02-28
dot icon28/11/2023
Accounts for a small company made up to 2023-02-28
dot icon21/07/2023
Change of details for Clyde Bergemann Management Gmbh as a person with significant control on 2022-09-22
dot icon21/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon06/06/2023
Satisfaction of charge SC1392380008 in full
dot icon06/06/2023
Satisfaction of charge SC1392380010 in full
dot icon06/06/2023
Satisfaction of charge SC1392380009 in full
dot icon27/12/2022
Appointment of Ms Caren Borges as a director on 2022-12-23
dot icon27/12/2022
Termination of appointment of Michael Neil Peoples as a director on 2022-12-23
dot icon13/09/2022
Full accounts made up to 2022-02-28
dot icon22/07/2022
Notification of Clyde Bergemann Management Gmbh as a person with significant control on 2022-01-10
dot icon22/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon22/07/2022
Cessation of Clyde Bergemann Investments Limited as a person with significant control on 2022-01-10
dot icon10/11/2021
Full accounts made up to 2021-02-28
dot icon20/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon05/01/2021
Registration of charge SC1392380009, created on 2020-12-08
dot icon05/01/2021
Registration of charge SC1392380010, created on 2020-12-08
dot icon31/12/2020
Full accounts made up to 2020-02-29
dot icon23/12/2020
Registration of charge SC1392380008, created on 2020-11-27
dot icon10/12/2020
Satisfaction of charge SC1392380006 in full
dot icon26/11/2020
Resolutions
dot icon09/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon29/06/2020
Director's details changed for Michael Peoples on 2015-10-23
dot icon29/06/2020
Appointment of Mrs Katrina Milligan as a secretary on 2020-06-29
dot icon31/03/2020
Termination of appointment of Miles Brittain Ratcliffe as a director on 2020-03-30
dot icon31/03/2020
Termination of appointment of Miles Brittain Ratcliffe as a secretary on 2020-03-30
dot icon17/12/2019
Full accounts made up to 2019-02-28
dot icon09/10/2019
Appointment of Doktor Christian Wilhelm Mueller as a director on 2019-09-02
dot icon08/10/2019
Termination of appointment of Ralph Alexander Ludwig as a director on 2019-09-02
dot icon30/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon05/12/2018
Full accounts made up to 2018-02-28
dot icon10/08/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon30/11/2017
Full accounts made up to 2017-02-28
dot icon20/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon06/04/2017
Director's details changed for Mr Miles Brittain Ratcliffe on 2017-03-26
dot icon05/04/2017
Appointment of Ralph Alexander Ludwig as a director on 2017-03-01
dot icon05/04/2017
Termination of appointment of Christian Wilhelm Mueller as a director on 2017-03-01
dot icon05/01/2017
Registration of charge SC1392380006, created on 2016-12-20
dot icon05/01/2017
Satisfaction of charge 4 in full
dot icon05/01/2017
Registration of charge SC1392380007, created on 2016-12-20
dot icon29/12/2016
Registration of charge SC1392380005, created on 2016-12-19
dot icon16/10/2016
Full accounts made up to 2016-02-28
dot icon20/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon20/07/2016
Register(s) moved to registered office address 47 Broad Street Bridgeton Glasgow G40 2QR
dot icon20/07/2016
Director's details changed for Michael Peoples on 2016-07-01
dot icon14/06/2016
Appointment of Mr Christian Wilhelm Mueller as a director on 2016-05-31
dot icon14/06/2016
Termination of appointment of Patrick Von Hagen as a director on 2016-05-31
dot icon09/06/2016
Termination of appointment of James Graham Lees as a director on 2016-05-31
dot icon09/06/2016
Appointment of Dr Patrick Von Hagen as a director on 2016-05-31
dot icon21/04/2016
Termination of appointment of James Allan Mccoll as a director on 2016-04-20
dot icon08/04/2016
Full accounts made up to 2015-02-28
dot icon28/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon01/12/2014
Full accounts made up to 2014-02-28
dot icon01/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon09/01/2014
Termination of appointment of Jeffrey Hudson as a director
dot icon08/11/2013
Full accounts made up to 2013-02-28
dot icon16/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon30/07/2012
Full accounts made up to 2012-02-28
dot icon12/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon12/07/2012
Register(s) moved to registered inspection location
dot icon12/07/2012
Register inspection address has been changed from C/O C/O Clyde Blowers 149 Newlands Road Cathcart Glasgow G44 4EX Scotland
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/06/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon05/12/2011
Full accounts made up to 2011-02-28
dot icon01/08/2011
Register inspection address has been changed
dot icon01/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2010-02-28
dot icon03/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon03/08/2010
Director's details changed for Michael Peoples on 2010-07-08
dot icon21/10/2009
Annual return made up to 2009-07-08 with full list of shareholders
dot icon10/09/2009
Full accounts made up to 2009-02-28
dot icon22/08/2008
Return made up to 08/07/08; full list of members
dot icon19/08/2008
Appointment terminated director james fairbairn
dot icon19/08/2008
Director appointed michael neil peoples
dot icon19/08/2008
Director appointed jeffrey hudson
dot icon30/07/2008
Full accounts made up to 2008-02-28
dot icon12/10/2007
Full accounts made up to 2007-02-28
dot icon10/07/2007
Return made up to 08/07/07; full list of members
dot icon20/04/2007
Director's particulars changed
dot icon12/03/2007
Full accounts made up to 2006-02-28
dot icon19/01/2007
Director's particulars changed
dot icon07/08/2006
Return made up to 08/07/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon14/04/2006
Director's particulars changed
dot icon17/03/2006
Full accounts made up to 2005-02-28
dot icon05/09/2005
Director's particulars changed
dot icon08/07/2005
Return made up to 08/07/05; full list of members
dot icon07/07/2005
Secretary resigned
dot icon07/07/2005
New secretary appointed
dot icon07/07/2005
New director appointed
dot icon22/10/2004
Full accounts made up to 2004-02-28
dot icon10/09/2004
Director's particulars changed
dot icon12/07/2004
Return made up to 08/07/04; full list of members
dot icon19/09/2003
Full accounts made up to 2003-02-28
dot icon09/08/2003
Director's particulars changed
dot icon05/08/2003
Return made up to 08/07/03; full list of members
dot icon01/04/2003
New director appointed
dot icon24/03/2003
Director resigned
dot icon20/11/2002
Full accounts made up to 2002-02-28
dot icon26/07/2002
Auditor's resignation
dot icon15/07/2002
Return made up to 08/07/02; full list of members
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon31/01/2002
Full accounts made up to 2001-02-28
dot icon18/12/2001
Director's particulars changed
dot icon13/12/2001
Delivery ext'd 3 mth 28/02/01
dot icon13/07/2001
Director's particulars changed
dot icon12/07/2001
Return made up to 08/07/01; full list of members
dot icon02/04/2001
Director's particulars changed
dot icon26/03/2001
Partic of mort/charge *
dot icon22/03/2001
Director resigned
dot icon21/03/2001
Declaration of assistance for shares acquisition
dot icon20/03/2001
Dec mort/charge *
dot icon27/02/2001
New director appointed
dot icon27/12/2000
Full accounts made up to 2000-02-28
dot icon24/08/2000
Return made up to 08/07/00; full list of members
dot icon08/05/2000
Ad 25/02/00--------- £ si 200000@1=200000 £ ic 1400000/1600000
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
£ nc 1400000/1600000 25/02/00
dot icon17/08/1999
Return made up to 08/07/99; full list of members
dot icon17/08/1999
Director's particulars changed
dot icon30/06/1999
Full accounts made up to 1998-08-31
dot icon28/06/1999
Accounting reference date extended from 31/08/99 to 28/02/00
dot icon06/05/1999
Declaration of assistance for shares acquisition
dot icon04/05/1999
Partic of mort/charge *
dot icon25/04/1999
Ad 20/04/99--------- £ si 1390000@1=1390000 £ ic 10000/1400000
dot icon25/04/1999
Resolutions
dot icon25/04/1999
Resolutions
dot icon25/04/1999
Resolutions
dot icon25/04/1999
£ nc 10000/1400000 20/04/99
dot icon19/04/1999
Dec mort/charge *
dot icon06/01/1999
New director appointed
dot icon12/12/1998
New secretary appointed;new director appointed
dot icon02/12/1998
Secretary resigned
dot icon18/08/1998
Auditor's resignation
dot icon04/08/1998
Return made up to 08/07/98; no change of members
dot icon23/06/1998
Full accounts made up to 1997-08-31
dot icon30/07/1997
Return made up to 08/07/97; no change of members
dot icon01/07/1997
Full accounts made up to 1996-08-31
dot icon09/06/1997
Certificate of change of name
dot icon31/12/1996
Director resigned
dot icon01/11/1996
Partic of mort/charge *
dot icon08/08/1996
Return made up to 08/07/96; full list of members
dot icon23/05/1996
Full accounts made up to 1995-08-31
dot icon23/05/1996
Director resigned
dot icon10/04/1996
New director appointed
dot icon10/04/1996
New director appointed
dot icon01/03/1996
Secretary resigned
dot icon01/03/1996
New secretary appointed
dot icon10/10/1995
New director appointed
dot icon04/10/1995
Secretary resigned;director resigned
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New secretary appointed
dot icon11/08/1995
Return made up to 08/07/95; no change of members
dot icon27/04/1995
Certificate of change of name
dot icon24/04/1995
Registered office changed on 24/04/95 from: livingstone street, clydebank, strathclyde G81 2XD
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Full accounts made up to 1994-08-31
dot icon10/11/1994
Miscellaneous
dot icon01/09/1994
Return made up to 08/07/94; no change of members
dot icon02/06/1994
New director appointed
dot icon05/04/1994
Full accounts made up to 1993-08-31
dot icon06/12/1993
New director appointed
dot icon06/12/1993
Ad 30/11/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon26/11/1993
Memorandum and Articles of Association
dot icon26/11/1993
Nc inc already adjusted 19/11/93
dot icon26/11/1993
Resolutions
dot icon26/11/1993
Resolutions
dot icon26/11/1993
Resolutions
dot icon26/11/1993
Certificate of change of name
dot icon17/08/1993
Return made up to 08/07/93; full list of members
dot icon20/05/1993
Accounting reference date extended from 31/07 to 31/08
dot icon20/05/1993
Registered office changed on 20/05/93 from: 152 bath street glasgow strathclyde G2 4TB
dot icon13/05/1993
Certificate of change of name
dot icon10/05/1993
Resolutions
dot icon06/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
New director appointed
dot icon08/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Allan Mccoll
Director
29/04/1993 - 20/04/2016
79
Ratcliffe, Miles Brittain
Director
02/06/2005 - 30/03/2020
4
Frame, William
Secretary
29/04/1993 - 30/09/1995
1
Mueller, Christian Wilhelm, Doktor
Director
02/09/2019 - 30/08/2024
4
Milligan, Katrina
Secretary
29/06/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDE BERGEMANN LIMITED

CLYDE BERGEMANN LIMITED is an(a) Active company incorporated on 08/07/1992 with the registered office located at 47 Broad Street, Bridgeton, Glasgow G40 2QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE BERGEMANN LIMITED?

toggle

CLYDE BERGEMANN LIMITED is currently Active. It was registered on 08/07/1992 .

Where is CLYDE BERGEMANN LIMITED located?

toggle

CLYDE BERGEMANN LIMITED is registered at 47 Broad Street, Bridgeton, Glasgow G40 2QR.

What does CLYDE BERGEMANN LIMITED do?

toggle

CLYDE BERGEMANN LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CLYDE BERGEMANN LIMITED?

toggle

The latest filing was on 21/04/2026: Notification of Qiang Xu as a person with significant control on 2026-04-14.