THE CLYDE GROUP LIMITED

THE CLYDE GROUP LIMITED

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

    Company NameTHE CLYDE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC481645
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of THE CLYDE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NMG MARINE SERVICES LTDFeb 15, 2021Feb 15, 2021
    THE CLYDE GROUP LIMITEDJun 24, 2016Jun 24, 2016
    THE CLYDE GROUP HOLDCO LIMITEDAug 15, 2014Aug 15, 2014
    HMS (1004) LIMITEDJul 07, 2014Jul 07, 2014

    What are the latest accounts for THE CLYDE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE CLYDE GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for THE CLYDE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 07, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Appointment of Mr James Pollock as a secretary on Nov 12, 2024

    2 pagesAP03

    Termination of appointment of Jacqueline Tierney as a secretary on Nov 12, 2024

    1 pagesTM02

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Jacqueline Tierney as a secretary on Apr 16, 2024

    2 pagesAP03

    Termination of appointment of Ronnie Cairney as a secretary on Apr 16, 2024

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 11, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 23, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 22, 2021

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 15, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 12, 2021

    RES15

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Termination of appointment of Paul Johannes Cronje as a director on Sep 08, 2020

    1 pagesTM01

    Termination of appointment of Hugh Linden Ferguson as a director on Sep 08, 2020

    1 pagesTM01

    Termination of appointment of Colin Andrew Mcmurray as a director on May 22, 2020

    1 pagesTM01

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Ronnie Cairney as a secretary on Nov 30, 2019

    2 pagesAP03

    Termination of appointment of Douglas Gray as a secretary on Nov 30, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Who are the officers of THE CLYDE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLLOCK, James
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    329240170001
    FULLERTON, Philip William Boyd
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Northern IrelandBritishDirector134191530001
    LEITH, Eileen
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritishDirector207862820001
    CAIRNEY, Ronnie
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    264951970001
    FEE, Peter Francis
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    193207680001
    GRAY, Douglas
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    257984650001
    TIERNEY, Jacqueline
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Secretary
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    321923280001
    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
    Scotland
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    ScotlandBritishCompany Director78847500003
    CRONJE, Paul Johannes
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritishCompany Director201936760001
    DOWNIE, Joyce
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    ScotlandBritishNone75495850001
    FEE, Peter Francis
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritishCertified Chartered Accountant187322220001
    FERGUSON, Hugh Linden
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritishDirector94308110001
    HAMPTON, Ian James
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    ScotlandBritishDirector188914430001
    MASON, Paul John
    94 Hope Street
    G2 6PH Glasgow
    Lomond Advisory, First Floor, Standard Buildings
    United Kingdom
    Director
    94 Hope Street
    G2 6PH Glasgow
    Lomond Advisory, First Floor, Standard Buildings
    United Kingdom
    ScotlandBritishCompany Director171915900001
    MCBRIDE, Kathleen
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    United KingdomBritishTemp Agency Director99583790001
    MCMURRAY, Colin Andrew
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    Director
    2 Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    West Dunbartonshire
    Scotland
    ScotlandBritishTraining Director127759980002
    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
    POTTER, Brian Sutherland
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    Director
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Scotland
    ScotlandBritishTravel Director117923860001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Staffan Werner Hultgren
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    May 05, 2016
    Seaforth Road North
    Hillington Park
    G52 4JQ Glasgow
    Seaforth House
    Yes
    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 activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    Scotland
    May 05, 2016
    Central Avenue
    Clydebank Business Park
    G81 2QR Clydebank
    Alba House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSc474118
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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