CLYDE UNION LIMITED

SC317760
149 NEWLANDS ROAD CATHCART GLASGOW G44 4EX

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 81 Buy now
24 Mar 2023 accounts Annual Accounts 49 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 mortgage Registration of a charge 30 Buy now
03 Nov 2022 mortgage Registration of a charge 32 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2022 accounts Annual Accounts 82 Buy now
22 Dec 2021 capital Statement of capital (Section 108) 5 Buy now
22 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
22 Dec 2021 insolvency Solvency Statement dated 20/12/21 4 Buy now
22 Dec 2021 resolution Resolution 2 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 officers Change of particulars for director (Timothy Martin Old) 2 Buy now
22 Dec 2020 accounts Annual Accounts 55 Buy now
25 Jun 2020 mortgage Registration of a charge 9 Buy now
25 Jun 2020 mortgage Registration of a charge 19 Buy now
25 Jun 2020 mortgage Registration of a charge 20 Buy now
24 Jun 2020 mortgage Registration of a charge 74 Buy now
23 Jun 2020 mortgage Registration of a charge 72 Buy now
18 Jun 2020 mortgage Registration of a charge 9 Buy now
15 Jun 2020 mortgage Registration of a charge 20 Buy now
15 Jun 2020 mortgage Registration of a charge 18 Buy now
12 Jun 2020 incorporation Memorandum Articles 5 Buy now
12 Jun 2020 resolution Resolution 2 Buy now
07 May 2020 officers Termination of appointment of director (Peter James Ryan) 1 Buy now
07 May 2020 officers Termination of appointment of director (Mark Edward Shanahan) 1 Buy now
07 May 2020 officers Termination of appointment of director (Jaime Manson Easley) 1 Buy now
07 May 2020 officers Termination of appointment of director (Paul Andrew Cahill) 1 Buy now
07 May 2020 officers Appointment of director (Ian Allister Pearson) 2 Buy now
07 May 2020 officers Appointment of director (Clare-Frances Bradshaw) 2 Buy now
07 May 2020 officers Appointment of director (Timothy Martin Old) 2 Buy now
07 May 2020 officers Appointment of director (Christopher Allen Mcvicker) 2 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 officers Change of particulars for director (Jaime Manson Easley) 2 Buy now
22 Nov 2019 resolution Resolution 8 Buy now
30 Sep 2019 accounts Annual Accounts 48 Buy now
21 Aug 2019 officers Termination of appointment of director (Stephen Tsoris) 1 Buy now
21 Aug 2019 officers Appointment of director (Peter James Ryan) 2 Buy now
21 Aug 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
21 Aug 2019 capital Statement of capital (Section 108) 3 Buy now
21 Aug 2019 insolvency Solvency Statement dated 21/08/19 3 Buy now
21 Aug 2019 resolution Resolution 2 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 officers Appointment of director (Jaime Manson Easley) 2 Buy now
07 Feb 2019 officers Termination of appointment of director (Jeremy Wade Smeltser) 1 Buy now
21 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2018 accounts Annual Accounts 45 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 46 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 45 Buy now
07 Mar 2016 annual-return Annual Return 7 Buy now
06 Nov 2015 officers Change of particulars for director (Jeremy Wade Smeltser) 2 Buy now
24 Oct 2015 officers Appointment of director (Paul Andrew Cahill) 2 Buy now
24 Oct 2015 officers Termination of appointment of director (Balkar Sohal) 1 Buy now
07 Oct 2015 accounts Annual Accounts 45 Buy now
23 Apr 2015 officers Termination of appointment of director (Kevin Lucius Lilly) 1 Buy now
23 Apr 2015 officers Appointment of director (Stephen Tsoris) 2 Buy now
20 Apr 2015 officers Termination of appointment of director (Darren Howl Dickson) 1 Buy now
10 Apr 2015 annual-return Annual Return 8 Buy now
21 Oct 2014 officers Change of particulars for director (Mark Edward Shanahan) 2 Buy now
21 Oct 2014 officers Change of particulars for director (Mr Balkar Sohal) 2 Buy now
11 Sep 2014 accounts Annual Accounts 45 Buy now
20 Mar 2014 annual-return Annual Return 7 Buy now
06 Mar 2014 officers Termination of appointment of director 2 Buy now
06 Mar 2014 officers Termination of appointment of secretary (Thomas Brown) 1 Buy now
23 Dec 2013 capital Return of Allotment of shares 4 Buy now
10 Jul 2013 accounts Annual Accounts 45 Buy now
02 Apr 2013 annual-return Annual Return 8 Buy now
02 Apr 2013 officers Change of particulars for director (Mr Kevin Lucius Lilly) 2 Buy now
28 Mar 2013 officers Change of particulars for director (Jeremy Wade Smeltser) 2 Buy now
08 Feb 2013 accounts Annual Accounts 47 Buy now
05 Feb 2013 officers Appointment of director (Darren Howl Dickson) 3 Buy now
20 Nov 2012 officers Change of particulars for director (Mr Balkar Sohal) 2 Buy now
20 Nov 2012 officers Change of particulars for director (Mark Edward Shanahan) 2 Buy now
20 Nov 2012 officers Termination of appointment of director (Allan Dowie) 1 Buy now
25 Jun 2012 officers Appointment of director (Jeremy Wade Smeltser) 2 Buy now
25 Jun 2012 officers Termination of appointment of director (Patrick O'leary) 1 Buy now
30 Mar 2012 annual-return Annual Return 8 Buy now
30 Mar 2012 officers Change of particulars for director (Mr Balkar Sohal) 2 Buy now
30 Mar 2012 officers Change of particulars for director (Mark Edward Shanahan) 2 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Feb 2012 auditors Auditors Resignation Company 2 Buy now
10 Jan 2012 officers Appointment of director (Kevin Lucius Lilly) 3 Buy now
10 Jan 2012 officers Appointment of director (Mr Patrick Joseph O'leary) 3 Buy now
10 Jan 2012 officers Appointment of director (Mark Edward Shanahan) 3 Buy now
10 Jan 2012 officers Appointment of director (Mr Balkar Sohal) 3 Buy now
10 Jan 2012 officers Termination of appointment of director (Crawford Gorrie) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Stephen Gilbey) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (James Mccoll) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Keith Mitchell) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Francis Barrett) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (John Fleming) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Thomas Burley) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Brian Scorer) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Mark Hannigan) 2 Buy now
06 Jan 2012 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
05 Jan 2012 auditors Auditors Resignation Company 2 Buy now
04 Jan 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 3 4 Buy now