Advanced company searchLink opens in new window

CLYDE UNION LIMITED

Company number SC317760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 18,700,001
06 Nov 2015 CH01 Director's details changed for Jeremy Wade Smeltser on 26 September 2015
24 Oct 2015 AP01 Appointment of Paul Andrew Cahill as a director on 26 September 2015
24 Oct 2015 TM01 Termination of appointment of Balkar Sohal as a director on 26 September 2015
07 Oct 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 TM01 Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015
23 Apr 2015 AP01 Appointment of Stephen Tsoris as a director on 3 April 2015
20 Apr 2015 TM01 Termination of appointment of Darren Howl Dickson as a director on 31 March 2015
10 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 18,700,001
21 Oct 2014 CH01 Director's details changed for Mark Edward Shanahan on 22 September 2014
21 Oct 2014 CH01 Director's details changed for Mr Balkar Sohal on 22 September 2014
11 Sep 2014 AA Full accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 18,700,001
06 Mar 2014 TM01 Termination of appointment of a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
06 Mar 2014 TM02 Termination of appointment of Thomas Brown as a secretary
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 18,700,001.00
10 Jul 2013 AA Full accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Mr Kevin Lucius Lilly on 28 March 2013
28 Mar 2013 CH01 Director's details changed for Jeremy Wade Smeltser on 28 March 2013
08 Feb 2013 AA Full accounts made up to 31 December 2011
05 Feb 2013 AP01 Appointment of Darren Howl Dickson as a director
20 Nov 2012 CH01 Director's details changed for Mr Balkar Sohal on 19 November 2012