CLYDE UNION CHINA HOLDINGS LIMITED

CLYDE UNION CHINA HOLDINGS LIMITED

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

    Company NameCLYDE UNION CHINA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC325345
    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 CHINA HOLDINGS LIMITED?

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

    Where is CLYDE UNION CHINA HOLDINGS LIMITED located?

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

    What were the previous names of CLYDE UNION CHINA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDE PUMPS CHINA HOLDINGS LIMITEDSep 27, 2007Sep 27, 2007
    DUNWILCO (1473) LIMITEDJun 12, 2007Jun 12, 2007

    What are the latest accounts for CLYDE UNION CHINA HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Appointment of John David Moon as a director on Nov 14, 2025

    2 pagesAP01

    Termination of appointment of Timothy Martin Old as a director on Nov 14, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    54 pagesAA

    Confirmation statement made on Jun 12, 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

    56 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    53 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    55 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    54 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Registration of charge SC3253450006, created on Jun 11, 2020

    19 pagesMR01

    Registration of charge SC3253450005, created on Jun 11, 2020

    74 pagesMR01

    Registration of charge SC3253450004, created on Jun 11, 2020

    72 pagesMR01

    Confirmation statement made on Jun 12, 2020 with updates

    4 pagesCS01

    Registration of charge SC3253450003, created on Jun 11, 2020

    18 pagesMR01

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Mark Edward Shanahan as a director on Mar 30, 2020

    1 pagesTM01

    Termination of appointment of Jaime Manson Easley as a director on Mar 30, 2020

    1 pagesTM01

    Termination of appointment of Peter James Ryan as a director on Mar 30, 2020

    1 pagesTM01

    Who are the officers of CLYDE UNION CHINA 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 KingdomBritish269490300001
    MOON, John David
    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 StatesAmerican343420000001
    PEARSON, Ian Allister
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    Director
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    United KingdomBritish269490430001
    BROWN, Thomas James
    57 Randolph Road
    G11 7JJ Glasgow
    Secretary
    57 Randolph Road
    G11 7JJ Glasgow
    British60773560001
    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
    5 Upper Woodlands
    PH1 1DJ Perth
    Perthshire
    Director
    5 Upper Woodlands
    PH1 1DJ Perth
    Perthshire
    ScotlandBritish121768880001
    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 KingdomBritish202085370001
    DICKSON, Darren Howl
    149 Newlands Road
    Cathcart
    G44 4EX Glasgow
    Lanarkshire
    Director
    149 Newlands Road
    Cathcart
    G44 4EX Glasgow
    Lanarkshire
    ScotlandAmerican175566520001
    DOWIE, Allan Cameron
    Arkaig Place
    Newton Mearns
    G77 5PH Glasgow
    7
    Director
    Arkaig Place
    Newton Mearns
    G77 5PH Glasgow
    7
    United KingdomBritish132053460001
    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 StatesAmerican201666830001
    GALLACHER, Dennis
    1 Whinny Grove
    Cambusnethan
    ML2 8XA Wishaw
    Lanarkshire
    Director
    1 Whinny Grove
    Cambusnethan
    ML2 8XA Wishaw
    Lanarkshire
    WishawBritish106301430001
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    NC28277 Charlotte
    13220
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    NC28277 Charlotte
    13220
    North Carolina
    Usa
    UsaAmerican165775730001
    MCCOLL, James Allan
    Rocabella
    Avenue Princess Grace
    Monaco
    Monaco
    Director
    Rocabella
    Avenue Princess Grace
    Monaco
    Monaco
    MonacoBritish62650060013
    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 StatesAmerican269490290001
    NICOL, Gavin
    The Factors House
    Blackwood Estate
    ML11 0JG Blackwood
    South Lanarkshire
    Director
    The Factors House
    Blackwood Estate
    ML11 0JG Blackwood
    South Lanarkshire
    ScotlandBritish174134990001
    O'LEARY, Patrick Joseph
    Corporate Place
    28277 Charlotte
    13515 Ballantyne
    Nc
    Usa
    Director
    Corporate Place
    28277 Charlotte
    13515 Ballantyne
    Nc
    Usa
    United StatesAmerican61807850002
    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 StatesBritish264032890002
    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 StatesAmerican259841080001
    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
    EnglandBritish165707440001
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    NC28277 Charlotte
    13220
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    NC28277 Charlotte
    13220
    North Carolina
    United States
    United StatesAmerican163313000001
    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
    EnglandEnglish161546310001
    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 StatesAmerican197069810001
    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 CHINA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    Apr 06, 2016
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc317760
    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