CLYDE BERGEMANN CHINA HOLDINGS LIMITED: Filings - Page 2

  • Overview

    Company NameCLYDE BERGEMANN CHINA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC182048
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CLYDE BERGEMANN CHINA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Feb 28, 2019

    20 pagesAA

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2018

    16 pagesAA

    Full accounts made up to Feb 28, 2017

    16 pagesAA

    Confirmation statement made on Jan 16, 2018 with no updates

    3 pagesCS01

    Appointment of Doktor Christian Wilhelm Mueller as a director on Mar 01, 2017

    2 pagesAP01

    Appointment of Caren Borges as a director on Mar 01, 2017

    2 pagesAP01

    Termination of appointment of Franz Bartels as a director on Mar 01, 2017

    1 pagesTM01

    Termination of appointment of Patrick Von Hagen as a director on Mar 01, 2017

    1 pagesTM01

    Confirmation statement made on Jan 13, 2017 with updates

    5 pagesCS01

    Registration of charge SC1820480005, created on Dec 21, 2016

    28 pagesMR01

    Registration of charge SC1820480004, created on Dec 20, 2016

    17 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Feb 29, 2016

    15 pagesAA

    Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Glasgow G74 5PA to 47 Broad Street Bridgeton Glasgow G40 2QR on Jun 30, 2016

    1 pagesAD01

    Appointment of Dr Patrick Von Hagen as a director on May 31, 2016

    2 pagesAP01

    Termination of appointment of James Graham Lees as a director on May 31, 2016

    1 pagesTM01

    Termination of appointment of James Graham Lees as a secretary on May 31, 2016

    1 pagesTM02

    Termination of appointment of James Allan Mccoll as a director on Apr 19, 2016

    1 pagesTM01

    Full accounts made up to Feb 28, 2015

    12 pagesAA

    Annual return made up to Jan 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Feb 28, 2014

    12 pagesAA

    Annual return made up to Jan 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 50,000
    SH01

    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