CLYDE BERGEMANN POWER GROUP INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CLYDE BERGEMANN POWER GROUP INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC188877

Incorporation date

28/08/1998

Size

Group

Contacts

Registered address

Registered address

47 Broad Street, Bridgeton, Glasgow G40 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1998)
dot icon14/11/2025
Group of companies' accounts made up to 2025-02-28
dot icon14/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon13/06/2025
Termination of appointment of Jordane Wanda Valerio as a director on 2025-02-14
dot icon28/11/2024
Group of companies' accounts made up to 2024-02-29
dot icon15/08/2024
Termination of appointment of Caren Borges as a director on 2024-08-02
dot icon15/08/2024
Termination of appointment of Christian Wilhelm Mueller as a director on 2024-08-02
dot icon15/08/2024
Appointment of Dietmar Kessler as a director on 2024-08-02
dot icon15/08/2024
Appointment of Mark Van Der Moolen as a secretary on 2024-08-02
dot icon15/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon20/03/2024
Satisfaction of charge SC1888770005 in full
dot icon20/03/2024
Satisfaction of charge SC1888770008 in full
dot icon20/03/2024
Satisfaction of charge SC1888770009 in full
dot icon02/11/2023
Group of companies' accounts made up to 2023-02-28
dot icon22/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon06/06/2023
Satisfaction of charge SC1888770010 in full
dot icon06/06/2023
Satisfaction of charge SC1888770012 in full
dot icon06/06/2023
Satisfaction of charge SC1888770011 in full
dot icon06/06/2023
Satisfaction of charge SC1888770014 in full
dot icon06/06/2023
Satisfaction of charge SC1888770013 in full
dot icon23/02/2023
Full accounts made up to 2022-02-28
dot icon18/01/2023
Appointment of Qiang Xu as a director on 2022-10-28
dot icon18/01/2023
Appointment of Song Xiao as a director on 2022-10-28
dot icon18/01/2023
Appointment of Jordane Wanda Valerio as a director on 2022-10-28
dot icon18/01/2023
Appointment of Ludger Kramer as a director on 2022-10-28
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Memorandum and Articles of Association
dot icon07/09/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon06/09/2022
Cessation of Georgenbach Company Limited as a person with significant control on 2022-07-28
dot icon19/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon18/08/2022
Notification of Georgenbach Company Limited as a person with significant control on 2022-07-28
dot icon18/08/2022
Cessation of Clyde Bergemann Power Group, Llc as a person with significant control on 2022-07-28
dot icon03/12/2021
Full accounts made up to 2021-02-28
dot icon17/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon17/08/2021
Change of details for Guo Jin Lao as a person with significant control on 2020-09-30
dot icon13/04/2021
Registration of charge SC1888770014, created on 2021-03-31
dot icon15/03/2021
Registration of charge SC1888770013, created on 2021-02-22
dot icon25/02/2021
Full accounts made up to 2020-02-29
dot icon07/01/2021
Registration of charge SC1888770012, created on 2020-12-08
dot icon05/01/2021
Registration of charge SC1888770011, created on 2020-12-08
dot icon22/12/2020
Registration of charge SC1888770010, created on 2020-11-26
dot icon10/12/2020
Satisfaction of charge SC1888770007 in full
dot icon10/12/2020
Satisfaction of charge SC1888770006 in full
dot icon26/11/2020
Resolutions
dot icon22/10/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon22/10/2020
Notification of Song Xiao as a person with significant control on 2020-08-26
dot icon22/10/2020
Cessation of Tingyue Wang as a person with significant control on 2020-08-26
dot icon22/10/2020
Change of details for Clyde Bergemann Power Group Inc as a person with significant control on 2018-02-28
dot icon07/09/2020
Full accounts made up to 2019-02-28
dot icon14/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon05/06/2019
Full accounts made up to 2018-02-28
dot icon18/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon07/03/2018
Full accounts made up to 2017-02-28
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon07/04/2017
Appointment of Doktor Christian Wilhelm Mueller as a director on 2017-03-01
dot icon07/04/2017
Appointment of Caren Borges as a director on 2017-03-01
dot icon07/04/2017
Termination of appointment of Patrick Von Hagen as a director on 2017-03-01
dot icon07/04/2017
Termination of appointment of Franz Bartels as a director on 2017-03-01
dot icon09/01/2017
Registration of charge SC1888770009, created on 2016-12-20
dot icon09/01/2017
Registration of charge SC1888770008, created on 2016-12-20
dot icon05/01/2017
Registration of charge SC1888770006, created on 2016-12-20
dot icon05/01/2017
Satisfaction of charge 4 in full
dot icon05/01/2017
Registration of charge SC1888770007, created on 2016-12-20
dot icon29/12/2016
Registration of charge SC1888770005, created on 2016-12-21
dot icon24/10/2016
Full accounts made up to 2016-02-29
dot icon08/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon30/06/2016
Registered office address changed from 1 Redwood Crescent East Kilbride Glasgow Lanarkshire G74 5PA to 47 Broad Street Bridgeton Glasgow G40 2QR on 2016-06-30
dot icon09/06/2016
Appointment of Dr 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
Termination of appointment of James Graham Lees as a secretary on 2016-05-31
dot icon21/04/2016
Termination of appointment of James Allan Mccoll as a director on 2016-04-20
dot icon29/03/2016
Full accounts made up to 2015-02-28
dot icon01/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon28/01/2015
Full accounts made up to 2014-02-28
dot icon10/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon10/09/2013
Full accounts made up to 2013-02-28
dot icon04/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon23/11/2012
Full accounts made up to 2012-02-28
dot icon07/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
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 icon20/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2011-02-28
dot icon02/12/2010
Full accounts made up to 2010-02-28
dot icon15/11/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon09/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon21/12/2009
Full accounts made up to 2009-02-28
dot icon02/09/2009
Return made up to 28/08/09; full list of members
dot icon22/12/2008
Full accounts made up to 2008-02-28
dot icon03/09/2008
Return made up to 28/08/08; full list of members
dot icon29/12/2007
Full accounts made up to 2007-02-28
dot icon28/08/2007
Return made up to 28/08/07; full list of members
dot icon20/04/2007
Director's particulars changed
dot icon21/03/2007
Full accounts made up to 2006-02-28
dot icon06/09/2006
Return made up to 28/08/06; full list of members
dot icon06/09/2006
Group of companies' accounts made up to 2005-02-28
dot icon21/02/2006
Director's particulars changed
dot icon20/10/2005
Delivery ext'd 3 mth 28/02/05
dot icon06/09/2005
Return made up to 28/08/05; full list of members
dot icon05/09/2005
Secretary's particulars changed;director's particulars changed
dot icon05/07/2005
Group of companies' accounts made up to 2004-02-29
dot icon27/10/2004
Delivery ext'd 3 mth 29/02/04
dot icon31/08/2004
Return made up to 28/08/04; full list of members
dot icon04/05/2004
Group of companies' accounts made up to 2003-02-28
dot icon23/09/2003
Delivery ext'd 3 mth 28/02/03
dot icon20/09/2003
Return made up to 28/08/03; full list of members
dot icon11/08/2003
Director's particulars changed
dot icon10/06/2003
Group of companies' accounts made up to 2002-02-28
dot icon02/04/2003
New director appointed
dot icon24/03/2003
Director resigned
dot icon11/12/2002
Delivery ext'd 3 mth 28/02/02
dot icon06/09/2002
Return made up to 28/08/02; full list of members
dot icon30/07/2002
Auditor's resignation
dot icon18/02/2002
Group of companies' accounts made up to 2001-02-28
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon13/12/2001
Delivery ext'd 3 mth 28/02/01
dot icon12/12/2001
Director's particulars changed
dot icon01/10/2001
Return made up to 28/08/01; full list of members
dot icon13/07/2001
Director's particulars changed
dot icon12/07/2001
Certificate of change of name
dot icon11/06/2001
Memorandum and Articles of Association
dot icon11/06/2001
Resolutions
dot icon08/05/2001
New director appointed
dot icon05/04/2001
Resolutions
dot icon02/04/2001
Director's particulars changed
dot icon26/03/2001
Partic of mort/charge *
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Director resigned
dot icon20/03/2001
Dec mort/charge *
dot icon27/12/2000
Full group accounts made up to 2000-02-29
dot icon20/09/2000
Return made up to 28/08/00; no change of members
dot icon12/01/2000
Amended full group accounts made up to 1999-02-28
dot icon07/01/2000
Full group accounts made up to 1999-02-28
dot icon26/09/1999
Return made up to 28/08/99; full list of members
dot icon26/09/1999
Secretary resigned
dot icon28/05/1999
New director appointed
dot icon19/05/1999
Registered office changed on 19/05/99 from: 151 st vincent street glasgow G2 5NJ
dot icon10/05/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon17/03/1999
New secretary appointed
dot icon19/02/1999
Ad 14/01/99--------- £ si [email protected]=31851 £ ic 211641/243492
dot icon18/02/1999
Statement of affairs
dot icon22/01/1999
Partic of mort/charge *
dot icon15/01/1999
Ad 14/01/99--------- £ si [email protected]=211639 £ ic 2/211641
dot icon03/12/1998
S-div 17/11/98
dot icon03/12/1998
Accounting reference date shortened from 31/08/99 to 28/02/99
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Director resigned
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New director appointed
dot icon03/12/1998
Memorandum and Articles of Association
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
£ nc 1000/253637 17/11/98
dot icon04/11/1998
Certificate of change of name
dot icon03/11/1998
Secretary resigned
dot icon03/11/1998
Director resigned
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New secretary appointed
dot icon03/11/1998
Registered office changed on 03/11/98 from: 24 great king street edinburgh EH3 6QN
dot icon28/08/1998
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
07/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Song Xiao
Director
28/10/2022 - Present
6
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
28/08/1998 - 29/10/1998
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
28/08/1998 - 29/10/1998
3784
MACLAY MURRAY & SPENS LLP
Nominee Secretary
29/10/1998 - 10/03/1999
731
VINDEX LIMITED
Corporate Director
29/10/1998 - 17/11/1998
141

Persons with Significant Control

6
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 POWER GROUP INTERNATIONAL LIMITED

CLYDE BERGEMANN POWER GROUP INTERNATIONAL LIMITED is an(a) Active company incorporated on 28/08/1998 with the registered office located at 47 Broad Street, Bridgeton, Glasgow G40 2QR. There are currently 5 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 POWER GROUP INTERNATIONAL LIMITED?

toggle

CLYDE BERGEMANN POWER GROUP INTERNATIONAL LIMITED is currently Active. It was registered on 28/08/1998 .

Where is CLYDE BERGEMANN POWER GROUP INTERNATIONAL LIMITED located?

toggle

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

What does CLYDE BERGEMANN POWER GROUP INTERNATIONAL LIMITED do?

toggle

CLYDE BERGEMANN POWER GROUP INTERNATIONAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLYDE BERGEMANN POWER GROUP INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/11/2025: Group of companies' accounts made up to 2025-02-28.