THE CLYDE GROUP HOLDING COMPANY LIMITED: Filings - Page 2

  • Overview

    Company NameTHE CLYDE GROUP HOLDING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC398720
    JurisdictionScotland
    Date of Creation
    Date of Cessation

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

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Colin Andrew Mcmurray on Jan 03, 2014

    2 pagesCH01

    Registered office address changed from * 209 Govan Road Glasgow G51 1HJ Scotland* on Nov 19, 2013

    1 pagesAD01

    Annual return made up to May 03, 2013 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to May 31, 2012

    31 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to May 03, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Ms Kathleen Mcbride as a director

    2 pagesAP01

    Appointment of Mr Brian Sutherland Potter as a director

    2 pagesAP01

    Appointment of Mr Colin Andrew Mcmurray as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 11, 2011

    • Capital: GBP 100.13
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 190 share transfer approved 11/08/2011
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares sub-divided 11/08/2011
    RES13

    Sub-division of shares on Aug 11, 2011

    6 pagesSH02

    Statement of capital following an allotment of shares on Aug 11, 2011

    • Capital: GBP 99.96
    5 pagesSH01

    legacy

    5 pagesMG01s

    Appointment of Gordon Christie as a director

    3 pagesAP01

    Appointment of Andrew Robert Wray as a secretary

    3 pagesAP03

    Appointment of Joyce Downie as a director

    3 pagesAP01

    Appointment of Andrew Robert Wray as a director

    3 pagesAP01

    Appointment of George Leonard Thomas as a director

    3 pagesAP01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed hms (880) LIMITED\certificate issued on 31/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 31, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 18, 2011

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 18, 2011

    RES15

    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