-
CLYDE DH LIMITED - 163 Bath Street, Glasgow, G2 4SQ, United Kingdom
Company Information
- Company registration number
- SC499268
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 163 Bath Street
- Glasgow
- G2 4SQ
- United Kingdom 163 Bath Street, Glasgow, G2 4SQ, United Kingdom UK
Management
- Managing Directors
- DAVIDSON, Stuart James
- HALL, James Ferguson
- ROBSON, Ronald Alexander
- Company secretaries
- DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-02
- Age Of Company 2015-03-02 9 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Beatty Topco Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-03-16
- Last Date: 2021-03-02
-
CLYDE DH LIMITED Company Description
- CLYDE DH LIMITED is a ltd registered in United Kingdom with the Company reg no SC499268. Its current trading status is "live". It was registered 2015-03-02. It has declared SIC or NACE codes as "70100". It has 3 directors and 1 secretary. The latest accounts are filed up to 2020-03-31.It can be contacted at 163 Bath Street .
Get CLYDE DH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Clyde Dh Limited - 163 Bath Street, Glasgow, G2 4SQ, United Kingdom
- 2015-03-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CLYDE DH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-03-02) - CS01
-
accounts-with-accounts-type-full (2021-06-07) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-01) - MR01
-
confirmation-statement-with-no-updates (2020-03-02) - CS01
-
mortgage-alter-floating-charge-with-number (2020-04-02) - 466(Scot)
-
accounts-with-accounts-type-full (2020-05-20) - AA
-
mortgage-alter-floating-charge-with-number (2020-12-24) - 466(Scot)
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-08) - CS01
-
termination-director-company-with-name-termination-date (2019-12-23) - TM01
-
appoint-person-director-company-with-name-date (2019-10-02) - AP01
-
mortgage-alter-floating-charge-with-number (2019-09-24) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-20) - MR01
-
appoint-corporate-secretary-company-with-name-date (2019-05-02) - AP04
-
termination-secretary-company-with-name-termination-date (2019-05-02) - TM02
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-08-20) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-28) - MR01
-
mortgage-alter-floating-charge-with-number (2018-09-04) - 466(Scot)
-
accounts-with-accounts-type-small (2018-12-07) - AA
-
accounts-with-accounts-type-full (2018-01-04) - AA
-
mortgage-alter-floating-charge-with-number (2018-09-05) - 466(Scot)
-
confirmation-statement-with-no-updates (2018-03-04) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-02) - CS01
-
termination-director-company-with-name-termination-date (2017-11-30) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-12) - AA
-
appoint-person-director-company-with-name-date (2016-12-05) - AP01
-
termination-director-company-with-name-termination-date (2016-12-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-03-13) - AP01
-
incorporation-company (2015-03-02) - NEWINC
-
capital-allotment-shares (2015-03-23) - SH01
-
change-person-director-company-with-change-date (2015-06-24) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-27) - MR01
-
appoint-person-director-company-with-name-date (2015-12-04) - AP01
-
resolution (2015-12-04) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-03-13) - TM01