CLYDE IMPORTERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLYDE IMPORTERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC330652

Incorporation date

10/09/2007

Size

Dormant

Contacts

Registered address

Registered address

Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2007)
dot icon18/03/2026
Director's details changed for Kabir Singh on 2026-03-18
dot icon13/03/2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2026-03-13
dot icon06/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/09/2025
Director's details changed for Kabir Singh on 2025-09-22
dot icon22/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon16/01/2019
Change of details for Mr Kabir Singh Kohli as a person with significant control on 2018-12-31
dot icon16/01/2019
Registered office address changed from Flat 2 25 Park Circus Glasgow G3 6AP to 272 Bath Street Glasgow G2 4JR on 2019-01-16
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon25/10/2018
Director's details changed for Kabir Singh Kohli on 2018-10-14
dot icon24/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon24/09/2018
Termination of appointment of Dashmeen Kohli as a secretary on 2017-08-31
dot icon20/12/2017
Compulsory strike-off action has been discontinued
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon26/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon08/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon14/05/2012
Registered office address changed from 17-25 Maclellan Street Kinning Park Esate Glasgow G41 1RR Scotland on 2012-05-14
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon14/09/2011
Director's details changed for Kabir Singh Kohli on 2011-09-13
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon07/10/2010
Termination of appointment of Tina Kohli as a secretary
dot icon07/10/2010
Secretary's details changed for Dashmeen Kohli on 2010-09-10
dot icon07/10/2010
Director's details changed for Kabir Singh Kohli on 2010-09-10
dot icon08/07/2010
Appointment of Dashmeen Kohli as a secretary
dot icon13/01/2010
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon27/11/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon27/11/2009
Registered office address changed from 6 Thorn Avenue Thorntonhall Glasgow G74 5AT on 2009-11-27
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/01/2009
Return made up to 10/09/08; full list of members
dot icon13/10/2007
Partic of mort/charge *
dot icon04/10/2007
Partic of mort/charge *
dot icon25/09/2007
Director resigned
dot icon25/09/2007
New secretary appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
Secretary resigned
dot icon19/09/2007
Registered office changed on 19/09/07 from: dalmore house 310 st vincent street glasgow G2 5QR
dot icon12/09/2007
Certificate of change of name
dot icon10/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Kabir
Director
11/09/2007 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDE IMPORTERS HOLDINGS LIMITED

CLYDE IMPORTERS HOLDINGS LIMITED is an(a) Active company incorporated on 10/09/2007 with the registered office located at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE IMPORTERS HOLDINGS LIMITED?

toggle

CLYDE IMPORTERS HOLDINGS LIMITED is currently Active. It was registered on 10/09/2007 .

Where is CLYDE IMPORTERS HOLDINGS LIMITED located?

toggle

CLYDE IMPORTERS HOLDINGS LIMITED is registered at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does CLYDE IMPORTERS HOLDINGS LIMITED do?

toggle

CLYDE IMPORTERS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLYDE IMPORTERS HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Kabir Singh on 2026-03-18.