CLYDE UNION LIMITED

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

    Company NameCLYDE UNION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC317760
    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 LIMITED?

    • Manufacture of pumps (28131) / Manufacturing

    Where is CLYDE UNION LIMITED located?

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

    What were the previous names of CLYDE UNION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDE PUMPS LIMITEDMay 09, 2007May 09, 2007
    ALPHA BIDCO LIMITEDMay 03, 2007May 03, 2007
    DUNWILCO (1433) LIMITEDMar 05, 2007Mar 05, 2007

    What are the latest accounts for CLYDE UNION 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 LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for CLYDE UNION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01
    XDXPS3WR

    Full accounts made up to Dec 31, 2023

    85 pagesAA
    ADINELTT

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

    1 pagesTM01
    XDDFY7GA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01
    XCYTPE3F

    Full accounts made up to Dec 31, 2022

    81 pagesAA
    ACIPHI9K

    Full accounts made up to Dec 31, 2021

    49 pagesAA
    SBZT14NE

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01
    XBZ73IVT

    Registration of charge SC3177600013, created on Oct 28, 2022

    30 pagesMR01
    XBFYYJHT

    Registration of charge SC3177600014, created on Oct 28, 2022

    32 pagesMR01
    XBFYYNI9

    Confirmation statement made on Mar 05, 2022 with updates

    5 pagesCS01
    XAZV3SXN

    Full accounts made up to Dec 31, 2020

    82 pagesAA
    SAKJ14GY

    Statement of capital on Dec 22, 2021

    • Capital: GBP 3,700,001
    5 pagesSH19
    YAJV98C0

    legacy

    4 pagesSH20
    YAJV8ZAQ

    legacy

    4 pagesCAP-SS
    YAJV8ZBM

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01
    XA0JSX9M

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

    2 pagesCH01
    X9Y0IKHL

    Full accounts made up to Dec 31, 2019

    55 pagesAA
    S9KDFYZM

    Registration of charge SC3177600011, created on Jun 11, 2020

    19 pagesMR01
    X97XIR7M

    Registration of charge SC3177600010, created on Jun 11, 2020

    9 pagesMR01
    X97XIQV4

    Registration of charge SC3177600012, created on Jun 11, 2020

    20 pagesMR01
    X97XINGX

    Registration of charge SC3177600009, created on Jun 11, 2020

    74 pagesMR01
    X97UU5G1

    Registration of charge SC3177600008, created on Jun 11, 2020

    72 pagesMR01
    X97S4SYR

    Registration of charge SC3177600007, created on Jun 11, 2020

    9 pagesMR01
    X97HHDIZ

    Registration of charge SC3177600005, created on Jun 11, 2020

    20 pagesMR01
    X979E5GJ

    Who are the officers of CLYDE UNION 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
    BritishDirector60773560001
    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
    BARRETT, Francis Gerard
    Galloway Avenue
    Coltness
    ML2 8NE Wishaw
    19
    Director
    Galloway Avenue
    Coltness
    ML2 8NE Wishaw
    19
    ScotlandBritishPlant Director139711320001
    BURLEY, Thomas
    Deaconsgrange Road
    Thornliebank
    G46 7UL Glasgow
    9
    Scotland
    Director
    Deaconsgrange Road
    Thornliebank
    G46 7UL Glasgow
    9
    Scotland
    United KingdomBritishManaging Director121768880002
    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
    FLEMING, John Millar
    Carseview
    Tullibody
    FK10 2SR Alloa
    67
    Clackmannanshire
    Director
    Carseview
    Tullibody
    FK10 2SR Alloa
    67
    Clackmannanshire
    ScotlandBritishManaging Director,Water & Industrial Business Unit139711530001
    GALLACHER, Dennis
    1 Whinny Grove
    Cambusnethan
    ML2 8XA Wishaw
    Lanarkshire
    Director
    1 Whinny Grove
    Cambusnethan
    ML2 8XA Wishaw
    Lanarkshire
    WishawBritishAccountant106301430001
    GILBEY, Stephen
    Laurel House
    Cornsland
    CM14 4JN Brentwood
    Essex
    Director
    Laurel House
    Cornsland
    CM14 4JN Brentwood
    Essex
    EnglandBritishSales & Marketing Director122470640001
    GORRIE, Crawford Ferguson
    7 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Director
    7 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    ScotlandBritishEngineering Director71354150002
    HANNIGAN, Mark
    Old Greenock Road
    PA14 6YE Langbank
    Gleddoch Coach House
    Director
    Old Greenock Road
    PA14 6YE Langbank
    Gleddoch Coach House
    ScotlandBritishBusiness Unit Managing Director-Conventional Power178024700001
    LEES, James Graham
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    Director
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    United KingdomBritishDirector46658050003
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    Usa
    UsaAmericanDirector165775730001
    MCCOLL, James Allan
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    Director
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    MonacoBritishCompany Director62650060013
    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
    ScotlandBritishCompany Director132053550001
    NICOL, Gavin
    The Factors House
    Blackwood Estate
    ML11 0JG Blackwood
    South Lanarkshire
    Director
    The Factors House
    Blackwood Estate
    ML11 0JG Blackwood
    South Lanarkshire
    ScotlandBritishManaging Director174134990001
    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
    Ballantyne Corporate Place
    28277 Charlotte
    13320
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    28277 Charlotte
    13320
    North Carolina
    United States
    United StatesAmericanLawyer259841080001
    SCORER, Brian Frederick
    Garden Dyke
    Wanlockhead
    ML12 6UZ Biggar
    Millennium Cottage
    South Lanarkshire
    Director
    Garden Dyke
    Wanlockhead
    ML12 6UZ Biggar
    Millennium Cottage
    South Lanarkshire
    United KingdomBritishAftermarket Director139711790001
    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
    13320
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    NC28277 Charlotte
    13320
    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
    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
    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 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newlands Road
    G44 4EX Cathcart
    149
    Glasgow
    United Kingdom
    Apr 06, 2016
    Newlands Road
    G44 4EX Cathcart
    149
    Glasgow
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc317525
    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