CLYDE BERGEMANN ASIA LIMITED

CLYDE BERGEMANN ASIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCLYDE BERGEMANN ASIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC039173
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLYDE BERGEMANN ASIA LIMITED?

    • Machining (25620) / Manufacturing

    Where is CLYDE BERGEMANN ASIA LIMITED located?

    Registered Office Address
    1 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDE BERGEMANN ASIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDE SOOTBLOWERS LIMITEDApr 28, 1995Apr 28, 1995
    CLYDE FOREST LIMITEDFeb 23, 1995Feb 23, 1995
    ASTRAL TOOL (MANUFACTURING) LIMITEDAug 26, 1963Aug 26, 1963

    What are the latest accounts for CLYDE BERGEMANN ASIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2012

    What are the latest filings for CLYDE BERGEMANN ASIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesAC93

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Mar 05, 2013

    • Capital: GBP 205,492
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 03, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Feb 28, 2012

    10 pagesAA

    legacy

    8 pagesMG01s

    legacy

    3 pagesMG03s

    Annual return made up to Jan 03, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Feb 28, 2011

    10 pagesAA

    Annual return made up to Jan 03, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Feb 28, 2010

    12 pagesAA

    Annual return made up to Jan 03, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for James Graham Lees on Jan 13, 2010

    2 pagesCH01

    Full accounts made up to Feb 28, 2009

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Feb 28, 2008

    12 pagesAA

    legacy

    2 pages363a

    Who are the officers of CLYDE BERGEMANN ASIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEES, James Graham
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    Secretary
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    British46658050003
    LEES, James Graham
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    Director
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    United KingdomBritish46658050003
    MCCOLL, James Allan
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    Director
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    MonacoBritish62650060013
    FRAME, William
    16 Calderbraes Avenue
    Uddingston
    G71 6DU Glasgow
    Lanarkshire
    Secretary
    16 Calderbraes Avenue
    Uddingston
    G71 6DU Glasgow
    Lanarkshire
    British160640001
    STEWART, Alexander
    14 Lynebank Grove, Mearnskirk
    Newton Mearns
    G77 5GB Glasgow
    Secretary
    14 Lynebank Grove, Mearnskirk
    Newton Mearns
    G77 5GB Glasgow
    British45705400002
    DALLAS, Alexander Carson
    11 Laudervale Gardens
    Balloch
    G83 8LL Alexandria
    Dunbartonshire
    Director
    11 Laudervale Gardens
    Balloch
    G83 8LL Alexandria
    Dunbartonshire
    British112320001
    MCINTOSH, Harold David Ramsay
    26 Westbourne Crescent
    Bearsden
    G61 4HD Glasgow
    Lanarkshire
    Director
    26 Westbourne Crescent
    Bearsden
    G61 4HD Glasgow
    Lanarkshire
    British552000001
    STEWART, Alexander
    14 Lynebank Grove, Mearnskirk
    Newton Mearns
    G77 5GB Glasgow
    Director
    14 Lynebank Grove, Mearnskirk
    Newton Mearns
    G77 5GB Glasgow
    British45705400002
    THOMSON, William John
    Clorwond Drymen Road
    Balloch
    G83 8HT Alexandria
    Dunbartonshire
    Director
    Clorwond Drymen Road
    Balloch
    G83 8HT Alexandria
    Dunbartonshire
    ScotlandBritish157620660001
    WILSON, Peter Mcclelland
    12 Ralston Road
    Bearsden
    G61 3BA Glasgow
    Lanarkshire
    Director
    12 Ralston Road
    Bearsden
    G61 3BA Glasgow
    Lanarkshire
    British112330001

    Does CLYDE BERGEMANN ASIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 27, 2012
    Delivered On Jul 11, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 11, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Mar 16, 2001
    Delivered On Mar 26, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 26, 2001Registration of a charge (410)
    • Jun 29, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Apr 21, 1999
    Delivered On May 04, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 1999Registration of a charge (410)
    • Mar 20, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 18, 1996
    Delivered On Nov 01, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Others
    Transactions
    • Nov 01, 1996Registration of a charge (410)
    • Apr 19, 1999Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0