CLYDE UNION (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CLYDE UNION (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC317525

Incorporation date

01/03/2007

Size

Full

Contacts

Registered address

Registered address

149 Newlands Road, Cathcart, Glasgow G44 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2007)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
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 icon10/10/2024
Termination of appointment of Christopher Allen Mcvicker as a director on 2024-09-30
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon28/12/2023
Full accounts made up to 2022-12-31
dot icon29/09/2023
Change of details for Celeros Flow Technology Uk Limited as a person with significant control on 2023-09-28
dot icon18/05/2023
Full accounts made up to 2021-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon04/05/2022
Full accounts made up to 2020-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon24/03/2022
Second filing of Confirmation Statement dated 2021-03-01
dot icon18/03/2021
Confirmation statement made on 2021-03-01 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 SC3175250010, created on 2020-06-11
dot icon25/06/2020
Registration of charge SC3175250011, created on 2020-06-11
dot icon24/06/2020
Registration of charge SC3175250009, created on 2020-06-11
dot icon23/06/2020
Registration of charge SC3175250008, created on 2020-06-11
dot icon15/06/2020
Registration of charge SC3175250006, created on 2020-06-11
dot icon15/06/2020
Registration of charge SC3175250007, created on 2020-06-11
dot icon12/06/2020
Resolutions
dot icon12/06/2020
Memorandum and Articles of Association
dot icon09/06/2020
Change of details for Flow Uk Sub 1 Limited as a person with significant control on 2020-06-09
dot icon08/06/2020
Change of details for Flow Uk Sub 1 Limited as a person with significant control on 2020-06-08
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 Ian Allister Pearson 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 icon22/04/2020
Notification of Flow Uk Sub 1 Limited as a person with significant control on 2020-03-30
dot icon22/04/2020
Cessation of Spx Clyde Uk Limited as a person with significant control on 2020-03-30
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon05/03/2020
Director's details changed for Jaime Manson Easley on 2019-03-15
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon06/09/2019
Statement by Directors
dot icon23/08/2019
Termination of appointment of Stephen Tsoris as a director on 2019-07-31
dot icon23/08/2019
Appointment of Peter James Ryan as a director on 2019-07-31
dot icon21/08/2019
Resolutions
dot icon21/08/2019
Statement of capital on 2019-08-21
dot icon21/08/2019
Solvency Statement dated 21/08/19
dot icon11/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon04/03/2019
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 icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon06/11/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Statement of capital on 2017-05-30
dot icon30/05/2017
Solvency Statement dated 27/05/17
dot icon30/05/2017
Statement by Directors
dot icon30/05/2017
Resolutions
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-03-01 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
Appointment of Paul Andrew Cahill as a director on 2015-09-26
dot icon24/10/2015
Termination of appointment of Balkar Sohal as a director on 2015-09-26
dot icon07/10/2015
Full accounts made up to 2014-12-31
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 icon01/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
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 icon20/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon20/03/2014
Termination of appointment of Thomas Brown as a secretary
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-12-13
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-01
dot icon13/02/2013
Appointment of Darren Howl Dickson as a director
dot icon08/02/2013
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 icon26/06/2012
Appointment of Jeremy Wade Smeltser as a director
dot icon26/06/2012
Termination of appointment of Patrick O'leary as a director
dot icon20/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon13/02/2012
Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA on 2012-02-13
dot icon23/01/2012
Statement of capital following an allotment of shares on 2011-11-29
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 James Lees as a director
dot icon10/01/2012
Termination of appointment of James Mccoll as a director
dot icon10/01/2012
Termination of appointment of Peter Stuart as a director
dot icon10/01/2012
Termination of appointment of Andrew Waite as a director
dot icon10/01/2012
Termination of appointment of Thomas Burley as a director
dot icon10/01/2012
Termination of appointment of Stephen Gilbey as a director
dot icon10/01/2012
Termination of appointment of Crawford Gorrie as a director
dot icon10/01/2012
Termination of appointment of Keith Mitchell as a director
dot icon10/01/2012
Appointment of Mr Balkar Sohal as a director
dot icon10/01/2012
Appointment of Mark Edward Shanahan 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 5
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 4
dot icon04/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon08/04/2011
Director's details changed for Thomas Burley on 2011-03-28
dot icon21/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon21/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/02/2011
Statement of capital following an allotment of shares on 2010-10-19
dot icon02/09/2010
Statement of capital following an allotment of shares on 2010-07-22
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon23/02/2010
Full accounts made up to 2008-12-31
dot icon05/02/2010
Statement of capital following an allotment of shares on 2010-01-20
dot icon09/11/2009
Resolutions
dot icon09/11/2009
Statement of capital following an allotment of shares on 2009-10-28
dot icon23/07/2009
Appointment terminated secretary D.W. company services LIMITED
dot icon23/07/2009
Appointment terminated director keith gibson
dot icon23/07/2009
Secretary appointed thomas james brown
dot icon23/07/2009
Director appointed crawford ferguson gorrie
dot icon23/07/2009
Director appointed stephen gilbey
dot icon23/07/2009
Director appointed allan cameron dowie
dot icon23/07/2009
Director appointed keith mitchell
dot icon23/07/2009
Director appointed thomas burley
dot icon01/04/2009
Amending 88(2)
dot icon01/04/2009
Amending 88(2)
dot icon30/03/2009
Return made up to 01/03/09; full list of members
dot icon27/03/2009
Director's change of particulars / andrew waite / 27/03/2009
dot icon04/12/2008
Ad 27/11/08\gbp si 65279@1=65279\gbp ic 2003856/2069135\
dot icon02/12/2008
Return made up to 01/03/08; full list of members
dot icon02/12/2008
Ad 12/11/08\gbp si 3091635@1=3091635\gbp ic 2003856/5095491\
dot icon01/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/12/2008
Alterations to floating charge 3
dot icon01/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/12/2008
Alterations to floating charge 2
dot icon21/11/2008
Memorandum and Articles of Association
dot icon21/11/2008
Resolutions
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/11/2008
Certificate of change of name
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
Ad 31/05/07--------- £ si 2003756@1=2003756 £ ic 100/2003856
dot icon06/06/2007
Nc inc already adjusted 31/05/07
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon14/05/2007
Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon11/05/2007
Partic of mort/charge *
dot icon09/05/2007
Certificate of change of name
dot icon08/05/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon08/05/2007
New director appointed
dot icon08/05/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Registered office changed on 08/05/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon03/05/2007
Certificate of change of name
dot icon01/03/2007
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
01/03/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcvicker, Christopher Allen
Director
30/03/2020 - 30/09/2024
14
Pearson, Ian Allister
Director
30/03/2020 - Present
9
Old, Timothy Martin
Director
30/03/2020 - 14/11/2025
6
Moon, John David
Director
14/11/2025 - Present
8
Bradshaw, Clare-Frances
Director
30/03/2020 - Present
11

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+
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 (HOLDINGS) LIMITED

CLYDE UNION (HOLDINGS) LIMITED is an(a) Active company incorporated on 01/03/2007 with the registered office located at 149 Newlands Road, Cathcart, Glasgow 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 (HOLDINGS) LIMITED?

toggle

CLYDE UNION (HOLDINGS) LIMITED is currently Active. It was registered on 01/03/2007 .

Where is CLYDE UNION (HOLDINGS) LIMITED located?

toggle

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

What does CLYDE UNION (HOLDINGS) LIMITED do?

toggle

CLYDE UNION (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 (HOLDINGS) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with no updates.