THE CLYDE GROUP LIMITED
Overview
| Company Name | THE CLYDE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC481645 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CLYDE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE CLYDE GROUP LIMITED located?
| Registered Office Address | Alba House 2 Central Avenue Clydebank Business Park G81 2QR Clydebank West Dunbartonshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CLYDE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| NMG MARINE SERVICES LTD | Feb 15, 2021 | Feb 15, 2021 |
| THE CLYDE GROUP LIMITED | Jun 24, 2016 | Jun 24, 2016 |
| THE CLYDE GROUP HOLDCO LIMITED | Aug 15, 2014 | Aug 15, 2014 |
| HMS (1004) LIMITED | Jul 07, 2014 | Jul 07, 2014 |
What are the latest accounts for THE CLYDE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE CLYDE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for THE CLYDE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Appointment of Mr James Pollock as a secretary on Nov 12, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jacqueline Tierney as a secretary on Nov 12, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Jacqueline Tierney as a secretary on Apr 16, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ronnie Cairney as a secretary on Apr 16, 2024 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Termination of appointment of Paul Johannes Cronje as a director on Sep 08, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Linden Ferguson as a director on Sep 08, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Andrew Mcmurray as a director on May 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ronnie Cairney as a secretary on Nov 30, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Douglas Gray as a secretary on Nov 30, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of THE CLYDE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| POLLOCK, James | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 329240170001 | |||||||||||
| FULLERTON, Philip William Boyd | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Northern Ireland | British | 134191530001 | |||||||||
| LEITH, Eileen | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Scotland | British | 207862820001 | |||||||||
| CAIRNEY, Ronnie | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 264951970001 | |||||||||||
| FEE, Peter Francis | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 193207680001 | |||||||||||
| GRAY, Douglas | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 257984650001 | |||||||||||
| TIERNEY, Jacqueline | Secretary | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | 321923280001 | |||||||||||
| HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735420001 | ||||||||||
| CHRISTIE, Gordon | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House Scotland | Scotland | British | 78847500003 | |||||||||
| CRONJE, Paul Johannes | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Scotland | British | 201936760001 | |||||||||
| DOWNIE, Joyce | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House Scotland | Scotland | British | 75495850001 | |||||||||
| FEE, Peter Francis | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Scotland | British | 187322220001 | |||||||||
| FERGUSON, Hugh Linden | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Scotland | British | 94308110001 | |||||||||
| HAMPTON, Ian James | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House | Scotland | British | 188914430001 | |||||||||
| MASON, Paul John | Director | 94 Hope Street G2 6PH Glasgow Lomond Advisory, First Floor, Standard Buildings United Kingdom | Scotland | British | 171915900001 | |||||||||
| MCBRIDE, Kathleen | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House Scotland | United Kingdom | British | 99583790001 | |||||||||
| MCMURRAY, Colin Andrew | Director | 2 Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House West Dunbartonshire Scotland | Scotland | British | 127759980002 | |||||||||
| MUNRO, Donald John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | United Kingdom | British | 125965730001 | |||||||||
| POTTER, Brian Sutherland | Director | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House Scotland | Scotland | British | 117923860001 | |||||||||
| HMS DIRECTORS LIMITED | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735440001 |
Who are the persons with significant control of THE CLYDE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Staffan Werner Hultgren | May 05, 2016 | Seaforth Road North Hillington Park G52 4JQ Glasgow Seaforth House | Yes | ||||||||||
Nationality: Swedish Country of Residence: Sweden | |||||||||||||
Natures of Control
| |||||||||||||
| Northern Marine Group Ltd | May 05, 2016 | Central Avenue Clydebank Business Park G81 2QR Clydebank Alba House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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