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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Change of details for Flow Uk Sub 1 Limited as a person with significant control on Jun 09, 2020 | 2 pages | PSC05 | ||||||||||
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 | Solicitor | 269490300001 | ||||
OLD, Timothy Martin | Director | Ballantyne Corporate Place Suite 300 28277 Charlotte 14045 North Carolina United States | United States | British | Vice President, Service Operations | 264032890002 | ||||
PEARSON, Ian Allister | Director | Newlands Road Cathcart G44 4EX Glasgow 149 United Kingdom | United Kingdom | British | Finance Director | 269490430001 | ||||
BROWN, Thomas James | Secretary | 57 Randolph Road G11 7JJ Glasgow | British | Chartered Secretary | 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 | Managing Director | 121768880001 | ||||
CAHILL, Paul Andrew | Director | Hambridge Road RG14 5TR Newbury Spx International Limited Berkshire United Kingdom | United Kingdom | British | Accountant | 202085370001 | ||||
DICKSON, Darren Howl | Director | Newlands Road Cathcart G44 4EX Glasgow 149 | Scotland | American | Vice President | 175566520001 | ||||
DOWIE, Allan Cameron | Director | Arkaig Place Newton Mearns G77 5PH Glasgow 7 | United Kingdom | British | Finance Director | 132053460001 | ||||
EASLEY, Jaime Manson | Director | 13320 Ballantyne Corporate Place NC28277 Charlotte Spx Flow Inc. North Carolina United States | United States | American | Corporate Controller | 259841060001 | ||||
GIBSON, Keith | Director | The Millers Tower Formakin Estate, Houston Road PA7 5NX Bishopton Renfrewshire | Scotland | British | Accountant | 122031820001 | ||||
GILBEY, Stephen | Director | Laurel House Cornsland CM14 4JN Brentwood Essex | England | British | Director | 122470640001 | ||||
GORRIE, Crawford Ferguson | Director | 7 Glebe Road Newton Mearns G77 6DU Glasgow | Scotland | British | Engineering Director | 71354150002 | ||||
LEES, James Graham | Director | 3b Woodland Gardens ML3 7JE Hamilton Lanarkshire | United Kingdom | British | Director | 46658050003 | ||||
LILLY, Kevin Lucius | Director | Corporate Place 28277 Charlotte 13515 Ballantyne Nc Usa | Usa | American | Director | 165775730001 | ||||
MCCOLL, James Allan | Director | Rocabella Avenue Princesse Grace Monaco Mc98000 | Monaco | British | Director | 62650060013 | ||||
MCVICKER, Christopher Allen | Director | Ballantyne Corporate Place Suite 300 28277 Charlotte 14045 North Carolina United States | United States | American | Accountant | 269490290001 | ||||
MITCHELL, Keith Lewis | Director | Westbourne Gardens G12 9PF Glasgow Flat 2/1, 28 | Scotland | British | Managing Director | 132053550001 | ||||
O'LEARY, Patrick Joseph | Director | Corporate Place 28277 Charlotte 13515 Ballantyne Nc Usa | United States | American | Business Director | 61807850002 | ||||
RYAN, Peter James | Director | 13320 Ballantyne Corporate Place 28277 Charlotte C/O Spx Flow Inc. North Carolina United States | United States | American | Lawyer | 259841080001 | ||||
SHANAHAN, Mark Edward | Director | Ocean House, Towers Business Park Didsbury M20 2LY Manchester C/O Spx Europe Shared Services Limited United Kingdom | United Kingdom | British | Director | 165707440001 | ||||
SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place NC28277 Charlotte 13515 North Carolina United States | United States | American | Cfo, Spx Flow, Inc. | 163313000001 | ||||
SOHAL, Balkar | Director | Hambridge Road RG14 5TR Newbury C/O Spx Flow Technology Limited Berkshire United Kingdom | England | English | Chartered Accountant | 161546310001 | ||||
STUART, Peter John | Director | 1 Rosehill Road DD10 8ST Montrose Angus | Scotland | British | Director | 48638880001 | ||||
TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina United States | United States | American | Director | 197069810001 | ||||
WAITE, Andrew L | Director | Knollwood Houston 3739 Texas 77019 U.S.A. | Us Citizen | Managing Director | 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