THE CLYDE GROUP HOLDING COMPANY LIMITED

THE CLYDE GROUP HOLDING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE CLYDE GROUP HOLDING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC398720
    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 HOLDING COMPANY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE CLYDE GROUP HOLDING COMPANY 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 HOLDING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (880) LIMITEDMay 03, 2011May 03, 2011

    What are the latest accounts for THE CLYDE GROUP HOLDING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for THE CLYDE GROUP HOLDING COMPANY 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

    16 pagesAA

    Statement of capital on May 31, 2016

    • Capital: GBP 0.01
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Satisfaction of charge SC3987200002 in full

    4 pagesMR04

    Annual return made up to May 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 100.13
    SH01

    Full accounts made up to May 31, 2015

    16 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 100.13
    SH01

    Group of companies' accounts made up to May 31, 2014

    29 pagesAA

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

    2 pagesAP03

    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

    Termination of appointment of Gordon Christie as a director on Sep 29, 2014

    2 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Arrangement for shareholding approved for the purposes of section 190 of the companies act 29/09/2014
    RES13

    Second filing of AR01 previously delivered to Companies House made up to May 03, 2014

    22 pagesRP04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registration of charge SC3987200002, created on Sep 29, 2014

    11 pagesMR01

    Annual return made up to May 03, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 100.13
    SH01
    capitalMay 06, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 100.13
    SH01
    Annotations
    DateAnnotation
    Oct 08, 2014Clarification A second filed AR01 was registered on 08/10/2014.

    Group of companies' accounts made up to May 31, 2013

    30 pagesAA

    Who are the officers of THE CLYDE GROUP HOLDING COMPANY 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
    193032350001
    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
    ScotlandBritishCompany Director75495850001
    MCBRIDE, Kathleen
    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 KingdomBritishTemp Agency Director99583790001
    MCMURRAY, Colin Andrew
    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
    ScotlandBritishTraining Director127759980002
    POTTER, Brian Sutherland
    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
    ScotlandBritishTravel Director117923860001
    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
    British160524110001
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    138735420001
    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
    ScotlandBritishCompany Director78847500003
    MUNRO, Donald John
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    United KingdomBritishSolicitor125965730001
    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 KingdomBritishDeputy Managing Director134949490001
    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
    ScotlandBritishChartered Accountant116557770001
    HMS DIRECTORS LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC160661
    138735440001

    Does THE CLYDE GROUP HOLDING COMPANY 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 19, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 11, 2011
    Delivered On Aug 18, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 18, 2011Registration of a charge (MG01s)
    • Oct 01, 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