THE CLYDE GROUP HOLDCO LIMITED

THE CLYDE GROUP HOLDCO LIMITED

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

    Company NameTHE CLYDE GROUP HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC329243
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE CLYDE GROUP HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CLYDE GROUP LIMITEDJun 25, 2008Jun 25, 2008
    CLYDE MARINE (2007) LIMITEDAug 14, 2007Aug 14, 2007

    What are the latest accounts for THE CLYDE GROUP HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for THE CLYDE GROUP HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Previous accounting period shortened from May 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to May 31, 2016

    20 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed the clyde group LIMITED\certificate issued on 24/06/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 24, 2016

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2016

    RES15

    legacy

    1 pagesSH20

    Statement of capital on May 31, 2016

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge SC3292430002 in full

    4 pagesMR04

    Full accounts made up to May 31, 2015

    18 pagesAA

    Annual return made up to Aug 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2015

    Statement of capital on Sep 19, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Peter Francis Fee as a director on Feb 20, 2015

    2 pagesAP01

    Full accounts made up to May 31, 2014

    19 pagesAA

    Appointment of Mr Peter Francis Fee as a secretary on Nov 18, 2014

    2 pagesAP03

    Termination of appointment of Gordon Christie as a director on Nov 19, 2014

    1 pagesTM01

    Termination of appointment of Andrew Robert Wray as a secretary on Sep 29, 2014

    2 pagesTM02

    Termination of appointment of Andrew Robert Wray as a director on Sep 29, 2014

    2 pagesTM01

    Termination of appointment of George Leonard Thomas as a director on Sep 29, 2014

    2 pagesTM01

    Registration of charge SC3292430002, created on Sep 29, 2014

    10 pagesMR01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of THE CLYDE GROUP HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEE, Peter Francis
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Secretary
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    193029690001
    DOWNIE, Joyce
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    ScotlandBritish75495850001
    FEE, Peter Francis
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    ScotlandBritish187322220001
    CALDERWOOD, Celina Ann
    18 Robert Burns Court
    KA15 1DN Beith
    Secretary
    18 Robert Burns Court
    KA15 1DN Beith
    British123745300001
    WRAY, Andrew Robert
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Secretary
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    British127157050001
    CHRISTIE, Gordon
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    ScotlandBritish78847500003
    LIVINGSTON, Ian Martin David
    Govan Road
    G51 1HJ Glasgow
    209
    United Kingdom
    Director
    Govan Road
    G51 1HJ Glasgow
    209
    United Kingdom
    United KingdomBritish162226050001
    LIVINGSTONE, David James Duncan
    Govan Road
    G51 1HJ Glasgow
    209
    United Kingdom
    Director
    Govan Road
    G51 1HJ Glasgow
    209
    United Kingdom
    ScotlandBritish49738800002
    MARTIN, David John
    2 Dunbeath Grove
    West Craigs
    G72 0GL Blantyre
    Director
    2 Dunbeath Grove
    West Craigs
    G72 0GL Blantyre
    ScotlandBritish89491110002
    STEWART, Patrick Loudon Mciain
    Craigadam
    PA28 6EN Campbeltown
    Argyll
    Director
    Craigadam
    PA28 6EN Campbeltown
    Argyll
    ScotlandBritish303180001
    THOMAS, George Leonard
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    United KingdomBritish134949490001
    WRAY, Andrew Robert
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    United Kingdom
    ScotlandBritish116557770001

    Who are the persons with significant control of THE CLYDE GROUP HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Staffan Werner Hultgren
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Nm Group Ltd, Alba House
    Scotland
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THE CLYDE GROUP HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 30, 2014Registration of a charge (MR01)
    • May 10, 2016Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Feb 09, 2008Registration of a charge (410)
    • Aug 25, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    • Sep 30, 2014Satisfaction of a charge (MR04)

    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