Advanced company searchLink opens in new window

CLYDE UNION CHINA HOLDINGS LIMITED

Company number SC325345

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)
26 Sep 2019 AA Full accounts made up to 31 December 2018
03 Sep 2019 TM01 Termination of appointment of Stephen Tsoris as a director on 31 July 2019
03 Sep 2019 AP01 Appointment of Peter James Ryan as a director on 31 July 2019
14 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
05 Mar 2019 AP01 Appointment of Jaime Manson Easley as a director on 17 December 2018
07 Feb 2019 TM01 Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018
13 Sep 2018 AA Full accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
06 Sep 2017 AA Full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
06 Nov 2015 CH01 Director's details changed for Jeremy Wade Smeltser on 26 September 2015
24 Oct 2015 TM01 Termination of appointment of Balkar Sohal as a director on 26 September 2015
24 Oct 2015 AP01 Appointment of Paul Andrew Cahill as a director on 26 September 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
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
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
23 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
20 Mar 2014 TM02 Termination of appointment of Thomas Brown as a secretary