CLYDE UNION CHINA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLYDE UNION CHINA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC325345

Incorporation date

12/06/2007

Size

Full

Contacts

Registered address

Registered address

149 Newlands Road, Cathcart, Glasgow, Lanarkshire G44 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2007)
dot icon12/12/2025
Appointment of John David Moon as a director on 2025-11-14
dot icon05/12/2025
Termination of appointment of Timothy Martin Old as a director on 2025-11-14
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon10/10/2024
Termination of appointment of Christopher Allen Mcvicker as a director on 2024-09-30
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon22/11/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon11/11/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon07/12/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon10/02/2021
Director's details changed for Timothy Martin Old on 2020-07-23
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon25/06/2020
Registration of charge SC3253450006, created on 2020-06-11
dot icon24/06/2020
Registration of charge SC3253450005, created on 2020-06-11
dot icon23/06/2020
Registration of charge SC3253450004, created on 2020-06-11
dot icon17/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon15/06/2020
Registration of charge SC3253450003, created on 2020-06-11
dot icon12/06/2020
Memorandum and Articles of Association
dot icon12/06/2020
Resolutions
dot icon07/05/2020
Termination of appointment of Mark Edward Shanahan as a director on 2020-03-30
dot icon07/05/2020
Termination of appointment of Jaime Manson Easley as a director on 2020-03-30
dot icon07/05/2020
Termination of appointment of Peter James Ryan as a director on 2020-03-30
dot icon07/05/2020
Termination of appointment of Paul Andrew Cahill as a director on 2020-03-30
dot icon07/05/2020
Appointment of Timothy Martin Old as a director on 2020-03-30
dot icon07/05/2020
Appointment of Clare-Frances Bradshaw as a director on 2020-03-30
dot icon07/05/2020
Appointment of Christopher Allen Mcvicker as a director on 2020-03-30
dot icon07/05/2020
Appointment of Ian Allister Pearson as a director on 2020-03-30
dot icon17/02/2020
Resolutions
dot icon07/02/2020
Statement of capital following an allotment of shares on 2020-02-06
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon03/09/2019
Termination of appointment of Stephen Tsoris as a director on 2019-07-31
dot icon03/09/2019
Appointment of Peter James Ryan as a director on 2019-07-31
dot icon14/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon05/03/2019
Appointment of Jaime Manson Easley as a director on 2018-12-17
dot icon07/02/2019
Termination of appointment of Jeremy Wade Smeltser as a director on 2018-12-17
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon06/11/2015
Director's details changed for Jeremy Wade Smeltser on 2015-09-26
dot icon24/10/2015
Termination of appointment of Balkar Sohal as a director on 2015-09-26
dot icon24/10/2015
Appointment of Paul Andrew Cahill as a director on 2015-09-26
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon23/04/2015
Termination of appointment of Kevin Lucius Lilly as a director on 2015-04-03
dot icon23/04/2015
Appointment of Stephen Tsoris as a director on 2015-04-03
dot icon20/04/2015
Termination of appointment of Darren Howl Dickson as a director on 2015-03-31
dot icon21/10/2014
Director's details changed for Mark Edward Shanahan on 2014-09-22
dot icon21/10/2014
Director's details changed for Mr Balkar Sohal on 2014-09-22
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon20/03/2014
Termination of appointment of Thomas Brown as a secretary
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon08/07/2013
Director's details changed for Jeremy Wade Smeltser on 2013-01-01
dot icon08/07/2013
Director's details changed for Mr Kevin Lucius Lilly on 2013-01-01
dot icon05/02/2013
Appointment of Darren Howl Dickson as a director
dot icon24/01/2013
Full accounts made up to 2011-12-31
dot icon20/11/2012
Director's details changed for Mr Balkar Sohal on 2012-11-19
dot icon20/11/2012
Director's details changed for Mark Edward Shanahan on 2012-11-19
dot icon20/11/2012
Termination of appointment of Allan Dowie as a director
dot icon09/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon09/07/2012
Director's details changed for Mark Edward Shanahan on 2012-06-12
dot icon09/07/2012
Director's details changed for Mr Balkar Sohal on 2012-06-12
dot icon25/06/2012
Appointment of Jeremy Wade Smeltser as a director
dot icon25/06/2012
Termination of appointment of Patrick O'leary as a director
dot icon10/01/2012
Appointment of Kevin Lucius Lilly as a director
dot icon10/01/2012
Appointment of Mr Patrick Joseph O'leary as a director
dot icon10/01/2012
Termination of appointment of Thomas Burley as a director
dot icon10/01/2012
Termination of appointment of James Mccoll as a director
dot icon10/01/2012
Appointment of Mark Edward Shanahan as a director
dot icon10/01/2012
Appointment of Mr Balkar Sohal as a director
dot icon05/01/2012
Auditor's resignation
dot icon04/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon04/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon20/06/2011
Appointment of James Allan Mccoll as a director
dot icon21/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon22/02/2010
Accounts for a dormant company made up to 2008-12-31
dot icon29/07/2009
Director appointed allan cameron dowie
dot icon21/07/2009
Return made up to 12/06/09; full list of members
dot icon03/12/2008
Certificate of change of name
dot icon01/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2008
Alterations to floating charge 1
dot icon21/11/2008
Memorandum and Articles of Association
dot icon21/11/2008
Resolutions
dot icon04/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/07/2008
Appointment terminated director dennis gallacher
dot icon10/07/2008
Capitals not rolled up
dot icon27/06/2008
Return made up to 12/06/08; full list of members
dot icon27/06/2008
Appointment terminated director gavin nicol
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
Director resigned
dot icon09/10/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon09/10/2007
Registered office changed on 09/10/07 from:\4TH floor, saltire court, 20 castle terrace, edinburgh, lothian EH1 2EN
dot icon27/09/2007
Certificate of change of name
dot icon12/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shanahan, Mark Edward
Director
22/12/2011 - 30/03/2020
30
Bradshaw, Clare-Frances
Director
30/03/2020 - Present
11
Pearson, Ian Allister
Director
30/03/2020 - Present
9
Mcvicker, Christopher Allen
Director
30/03/2020 - 30/09/2024
14
Old, Timothy Martin
Director
30/03/2020 - 14/11/2025
6

Persons with Significant Control

0

No PSC data available.

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 UNION CHINA HOLDINGS LIMITED

CLYDE UNION CHINA HOLDINGS LIMITED is an(a) Active company incorporated on 12/06/2007 with the registered office located at 149 Newlands Road, Cathcart, Glasgow, Lanarkshire G44 4EX. There are currently 3 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 UNION CHINA HOLDINGS LIMITED?

toggle

CLYDE UNION CHINA HOLDINGS LIMITED is currently Active. It was registered on 12/06/2007 .

Where is CLYDE UNION CHINA HOLDINGS LIMITED located?

toggle

CLYDE UNION CHINA HOLDINGS LIMITED is registered at 149 Newlands Road, Cathcart, Glasgow, Lanarkshire G44 4EX.

What does CLYDE UNION CHINA HOLDINGS LIMITED do?

toggle

CLYDE UNION CHINA 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 UNION CHINA HOLDINGS LIMITED?

toggle

The latest filing was on 12/12/2025: Appointment of John David Moon as a director on 2025-11-14.