THE CLYDE GROUP HOLDCO LIMITED
Overview
| Company Name | THE CLYDE GROUP HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC329243 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CLYDE GROUP HOLDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE CLYDE GROUP HOLDCO LIMITED located?
| Registered Office Address | Seaforth House Seaforth Road North Hillington Park G52 4JQ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CLYDE GROUP HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE CLYDE GROUP LIMITED | Jun 25, 2008 | Jun 25, 2008 |
| CLYDE MARINE (2007) LIMITED | Aug 14, 2007 | Aug 14, 2007 |
What are the latest accounts for THE CLYDE GROUP HOLDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for THE CLYDE GROUP HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Previous accounting period shortened from May 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to May 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed the clyde group LIMITED\certificate issued on 24/06/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 31, 2016
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC3292430002 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to May 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter Francis Fee as a director on Feb 20, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to May 31, 2014 | 19 pages | AA | ||||||||||
Appointment of Mr Peter Francis Fee as a secretary on Nov 18, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gordon Christie as a director on Nov 19, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Robert Wray as a secretary on Sep 29, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Andrew Robert Wray as a director on Sep 29, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of George Leonard Thomas as a director on Sep 29, 2014 | 2 pages | TM01 | ||||||||||
Registration of charge SC3292430002, created on Sep 29, 2014 | 10 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Who are the officers of THE CLYDE GROUP HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FEE, Peter Francis | Secretary | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House | 193029690001 | |||||||
| DOWNIE, Joyce | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | Scotland | British | 75495850001 | |||||
| FEE, Peter Francis | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House | Scotland | British | 187322220001 | |||||
| CALDERWOOD, Celina Ann | Secretary | 18 Robert Burns Court KA15 1DN Beith | British | 123745300001 | ||||||
| WRAY, Andrew Robert | Secretary | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | British | 127157050001 | ||||||
| CHRISTIE, Gordon | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | Scotland | British | 78847500003 | |||||
| LIVINGSTON, Ian Martin David | Director | Govan Road G51 1HJ Glasgow 209 United Kingdom | United Kingdom | British | 162226050001 | |||||
| LIVINGSTONE, David James Duncan | Director | Govan Road G51 1HJ Glasgow 209 United Kingdom | Scotland | British | 49738800002 | |||||
| MARTIN, David John | Director | 2 Dunbeath Grove West Craigs G72 0GL Blantyre | Scotland | British | 89491110002 | |||||
| STEWART, Patrick Loudon Mciain | Director | Craigadam PA28 6EN Campbeltown Argyll | Scotland | British | 303180001 | |||||
| THOMAS, George Leonard | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | United Kingdom | British | 134949490001 | |||||
| WRAY, Andrew Robert | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House United Kingdom | Scotland | British | 116557770001 |
Who are the persons with significant control of THE CLYDE GROUP HOLDCO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Staffan Werner Hultgren | May 05, 2016 | Central Avenue Clydebank Business Park G81 2QR Clydebank Nm Group Ltd, Alba House Scotland | No |
Nationality: Swedish Country of Residence: Sweden | |||
Natures of Control
| |||
Does THE CLYDE GROUP HOLDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 29, 2014 Delivered On Sep 30, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jan 31, 2008 Delivered On Feb 09, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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