CLYDE UNION (HOLDINGS) LIMITED
Overview
| Company Name | CLYDE UNION (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC317525 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLYDE UNION (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLYDE PUMPS HOLDINGS LIMITED | May 09, 2007 | May 09, 2007 |
| ALPHA HOLDCO LIMITED | May 03, 2007 | May 03, 2007 |
| DUNWILCO (1431) LIMITED | Mar 01, 2007 | Mar 01, 2007 |
What are the latest accounts for CLYDE UNION (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLYDE UNION (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for CLYDE UNION (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of John David Moon as a director on Nov 14, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Timothy Martin Old as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2024 | 60 pages | AA | ||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Christopher Allen Mcvicker as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 65 pages | AA | ||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||
Change of details for Celeros Flow Technology Uk Limited as a person with significant control on Sep 28, 2023 | 2 pages | PSC05 | ||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Full accounts made up to Dec 31, 2020 | 64 pages | AA | ||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Mar 01, 2021 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Director's details changed for Timothy Martin Old on Jul 23, 2020 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||||||
Registration of charge SC3175250010, created on Jun 11, 2020 | 20 pages | MR01 | ||||||
Registration of charge SC3175250011, created on Jun 11, 2020 | 19 pages | MR01 | ||||||
Registration of charge SC3175250009, created on Jun 11, 2020 | 74 pages | MR01 | ||||||
Registration of charge SC3175250008, created on Jun 11, 2020 | 72 pages | MR01 | ||||||
Registration of charge SC3175250006, created on Jun 11, 2020 | 20 pages | MR01 | ||||||
Registration of charge SC3175250007, created on Jun 11, 2020 | 18 pages | MR01 | ||||||
Who are the officers of CLYDE UNION (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADSHAW, Clare-Frances | Director | Newlands Road Cathcart G44 4EX Glasgow 149 United Kingdom | United Kingdom | British | 269490300001 | |||||
| MOON, John David | Director | Ballantyne Corporate Place Suite 300 28277 Charlotte 14045 North Carolina United States | United States | American | 343420000001 | |||||
| PEARSON, Ian Allister | Director | Newlands Road Cathcart G44 4EX Glasgow 149 United Kingdom | United Kingdom | British | 269490430001 | |||||
| BROWN, Thomas James | Secretary | 57 Randolph Road G11 7JJ Glasgow | British | 60773560001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
| BURLEY, Thomas | Director | Deaconsgrange Road Thornliebank G48 7UL Glasgow 9 Scotland | Scotland | British | 121768880001 | |||||
| CAHILL, Paul Andrew | Director | Hambridge Road RG14 5TR Newbury Spx International Limited Berkshire United Kingdom | United Kingdom | British | 202085370001 | |||||
| DICKSON, Darren Howl | Director | Newlands Road Cathcart G44 4EX Glasgow 149 | Scotland | American | 175566520001 | |||||
| DOWIE, Allan Cameron | Director | Arkaig Place Newton Mearns G77 5PH Glasgow 7 | United Kingdom | British | 132053460001 | |||||
| EASLEY, Jaime Manson | Director | 13320 Ballantyne Corporate Place NC28277 Charlotte Spx Flow Inc. North Carolina United States | United States | American | 259841060001 | |||||
| GIBSON, Keith | Director | The Millers Tower Formakin Estate, Houston Road PA7 5NX Bishopton Renfrewshire | Scotland | British | 122031820001 | |||||
| GILBEY, Stephen | Director | Laurel House Cornsland CM14 4JN Brentwood Essex | England | British | 122470640001 | |||||
| GORRIE, Crawford Ferguson | Director | 7 Glebe Road Newton Mearns G77 6DU Glasgow | Scotland | British | 71354150002 | |||||
| LEES, James Graham | Director | 3b Woodland Gardens ML3 7JE Hamilton Lanarkshire | United Kingdom | British | 46658050003 | |||||
| LILLY, Kevin Lucius | Director | Corporate Place 28277 Charlotte 13515 Ballantyne Nc Usa | Usa | American | 165775730001 | |||||
| MCCOLL, James Allan | Director | Rocabella Avenue Princesse Grace Monaco Mc98000 | Monaco | British | 62650060013 | |||||
| MCVICKER, Christopher Allen | Director | Ballantyne Corporate Place Suite 300 28277 Charlotte 14045 North Carolina United States | United States | American | 269490290001 | |||||
| MITCHELL, Keith Lewis | Director | Westbourne Gardens G12 9PF Glasgow Flat 2/1, 28 | Scotland | British | 132053550001 | |||||
| O'LEARY, Patrick Joseph | Director | Corporate Place 28277 Charlotte 13515 Ballantyne Nc Usa | United States | American | 61807850002 | |||||
| OLD, Timothy Martin | Director | Ballantyne Corporate Place Suite 300 28277 Charlotte 14045 North Carolina United States | United States | British | 264032890002 | |||||
| RYAN, Peter James | Director | 13320 Ballantyne Corporate Place 28277 Charlotte C/O Spx Flow Inc. North Carolina United States | United States | American | 259841080001 | |||||
| SHANAHAN, Mark Edward | Director | Ocean House, Towers Business Park Didsbury M20 2LY Manchester C/O Spx Europe Shared Services Limited United Kingdom | England | British | 165707440001 | |||||
| SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place NC28277 Charlotte 13515 North Carolina United States | United States | American | 163313000001 | |||||
| SOHAL, Balkar | Director | Hambridge Road RG14 5TR Newbury C/O Spx Flow Technology Limited Berkshire United Kingdom | England | English | 161546310001 | |||||
| STUART, Peter John | Director | 1 Rosehill Road DD10 8ST Montrose Angus | Scotland | British | 48638880001 | |||||
| TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina United States | United States | American | 197069810001 | |||||
| WAITE, Andrew L | Director | Knollwood Houston 3739 Texas 77019 U.S.A. | Us Citizen | 122031950002 | ||||||
| D.W. DIRECTOR 1 LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Celeros Flow Technology Uk Limited | Mar 30, 2020 | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spx Clyde Uk Limited | Apr 06, 2016 | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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