CLYDE UNION (HOLDINGS) LIMITED

CLYDE UNION (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLYDE UNION (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC317525
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CLYDE UNION (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CLYDE UNION (HOLDINGS) LIMITED located?

    Registered Office Address
    149 Newlands Road
    Cathcart
    G44 4EX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDE UNION (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDE PUMPS HOLDINGS LIMITEDMay 09, 2007May 09, 2007
    ALPHA HOLDCO LIMITEDMay 03, 2007May 03, 2007
    DUNWILCO (1431) LIMITEDMar 01, 2007Mar 01, 2007

    What are the latest accounts for CLYDE UNION (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CLYDE UNION (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for CLYDE UNION (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Allen Mcvicker as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    65 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Change of details for Celeros Flow Technology Uk Limited as a person with significant control on Sep 28, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2020

    64 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Mar 01, 2021

    3 pagesRP04CS01

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Mar 24, 2022Second Filing The information on the form CS01 has been replaced by a second filing on 24/03/2022

    Director's details changed for Timothy Martin Old on Jul 23, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Registration of charge SC3175250010, created on Jun 11, 2020

    20 pagesMR01

    Registration of charge SC3175250011, created on Jun 11, 2020

    19 pagesMR01

    Registration of charge SC3175250009, created on Jun 11, 2020

    74 pagesMR01

    Registration of charge SC3175250008, created on Jun 11, 2020

    72 pagesMR01

    Registration of charge SC3175250006, created on Jun 11, 2020

    20 pagesMR01

    Registration of charge SC3175250007, created on Jun 11, 2020

    18 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Change of details for Flow Uk Sub 1 Limited as a person with significant control on Jun 09, 2020

    2 pagesPSC05

    Who are the officers of CLYDE UNION (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADSHAW, Clare-Frances
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    Director
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    United KingdomBritishSolicitor269490300001
    OLD, Timothy Martin
    Ballantyne Corporate Place
    Suite 300
    28277 Charlotte
    14045
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    Suite 300
    28277 Charlotte
    14045
    North Carolina
    United States
    United StatesBritishVice President, Service Operations264032890002
    PEARSON, Ian Allister
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    Director
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    United KingdomBritishFinance Director269490430001
    BROWN, Thomas James
    57 Randolph Road
    G11 7JJ Glasgow
    Secretary
    57 Randolph Road
    G11 7JJ Glasgow
    BritishChartered Secretary60773560001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    BURLEY, Thomas
    Deaconsgrange Road
    Thornliebank
    G48 7UL Glasgow
    9
    Scotland
    Director
    Deaconsgrange Road
    Thornliebank
    G48 7UL Glasgow
    9
    Scotland
    ScotlandBritishManaging Director121768880001
    CAHILL, Paul Andrew
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    United KingdomBritishAccountant202085370001
    DICKSON, Darren Howl
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    Director
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    ScotlandAmericanVice President175566520001
    DOWIE, Allan Cameron
    Arkaig Place
    Newton Mearns
    G77 5PH Glasgow
    7
    Director
    Arkaig Place
    Newton Mearns
    G77 5PH Glasgow
    7
    United KingdomBritishFinance Director132053460001
    EASLEY, Jaime Manson
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    United States
    Director
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    United States
    United StatesAmericanCorporate Controller259841060001
    GIBSON, Keith
    The Millers Tower
    Formakin Estate, Houston Road
    PA7 5NX Bishopton
    Renfrewshire
    Director
    The Millers Tower
    Formakin Estate, Houston Road
    PA7 5NX Bishopton
    Renfrewshire
    ScotlandBritishAccountant122031820001
    GILBEY, Stephen
    Laurel House
    Cornsland
    CM14 4JN Brentwood
    Essex
    Director
    Laurel House
    Cornsland
    CM14 4JN Brentwood
    Essex
    EnglandBritishDirector122470640001
    GORRIE, Crawford Ferguson
    7 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Director
    7 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    ScotlandBritishEngineering Director71354150002
    LEES, James Graham
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    Director
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    United KingdomBritishDirector46658050003
    LILLY, Kevin Lucius
    Corporate Place
    28277 Charlotte
    13515 Ballantyne
    Nc
    Usa
    Director
    Corporate Place
    28277 Charlotte
    13515 Ballantyne
    Nc
    Usa
    UsaAmericanDirector165775730001
    MCCOLL, James Allan
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    Director
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    MonacoBritishDirector62650060013
    MCVICKER, Christopher Allen
    Ballantyne Corporate Place
    Suite 300
    28277 Charlotte
    14045
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    Suite 300
    28277 Charlotte
    14045
    North Carolina
    United States
    United StatesAmericanAccountant269490290001
    MITCHELL, Keith Lewis
    Westbourne Gardens
    G12 9PF Glasgow
    Flat 2/1, 28
    Director
    Westbourne Gardens
    G12 9PF Glasgow
    Flat 2/1, 28
    ScotlandBritishManaging Director132053550001
    O'LEARY, Patrick Joseph
    Corporate Place
    28277 Charlotte
    13515 Ballantyne
    Nc
    Usa
    Director
    Corporate Place
    28277 Charlotte
    13515 Ballantyne
    Nc
    Usa
    United StatesAmericanBusiness Director61807850002
    RYAN, Peter James
    13320 Ballantyne Corporate Place
    28277 Charlotte
    C/O Spx Flow Inc.
    North Carolina
    United States
    Director
    13320 Ballantyne Corporate Place
    28277 Charlotte
    C/O Spx Flow Inc.
    North Carolina
    United States
    United StatesAmericanLawyer259841080001
    SHANAHAN, Mark Edward
    Ocean House, Towers Business Park
    Didsbury
    M20 2LY Manchester
    C/O Spx Europe Shared Services Limited
    United Kingdom
    Director
    Ocean House, Towers Business Park
    Didsbury
    M20 2LY Manchester
    C/O Spx Europe Shared Services Limited
    United Kingdom
    United KingdomBritishDirector165707440001
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    NC28277 Charlotte
    13515
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    NC28277 Charlotte
    13515
    North Carolina
    United States
    United StatesAmericanCfo, Spx Flow, Inc.163313000001
    SOHAL, Balkar
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    EnglandEnglishChartered Accountant161546310001
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritishDirector48638880001
    TSORIS, Stephen
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    United States
    United StatesAmericanDirector197069810001
    WAITE, Andrew L
    Knollwood
    Houston
    3739
    Texas 77019
    U.S.A.
    Director
    Knollwood
    Houston
    3739
    Texas 77019
    U.S.A.
    Us CitizenManaging Director122031950002
    D.W. DIRECTOR 1 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    83454900001

    Who are the persons with significant control of CLYDE UNION (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Mar 30, 2020
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12417351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Apr 06, 2016
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07788493
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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