Clyde Union (Holdings) LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 5, 2008)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
DUNWILCO (1431) LIMITED
ALPHA HOLDCO LIMITED
CLYDE PUMPS HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number SC317525 Record last updated Thursday, April 23, 2020 8:21:37 AM UTC Official Address 149 Newlands Road Cathcart Glasgow G444ex Newlands/Auldburn There are 64 companies registered at this street
Postal Code G444EX Sector hold, holding
Visits Document Type Publication date Download link Registry Mar 30, 2020 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Mar 30, 2020 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 30, 2020 Resignation of 4 people: one Director (a man) Registry Jul 31, 2019 Resignation of one Director (a man) Registry Jul 31, 2019 Appointment of a man as Director and Lawyer Registry Dec 17, 2018 Appointment of a man as Corporate Controller and Director Registry Dec 17, 2018 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Mar 7, 2016 Annual return Registry Nov 6, 2015 Change of particulars for director Registry Oct 24, 2015 Resignation of one Director Registry Oct 24, 2015 Appointment of a man as Director Financials Oct 7, 2015 Annual accounts Registry Sep 26, 2015 Appointment of a man as Accountant and Director Registry Sep 26, 2015 Resignation of one Chartered Accountant and one Director (a man) Registry Apr 23, 2015 Resignation of one Director Registry Apr 23, 2015 Appointment of a man as Director Registry Apr 20, 2015 Resignation of one Director Registry Apr 3, 2015 Appointment of a man as Director Registry Apr 3, 2015 Resignation of one Director (a man) Registry Apr 1, 2015 Annual return Registry Mar 31, 2015 Resignation of one Director (a man) and one Vice President Registry Oct 21, 2014 Change of particulars for director Registry Oct 21, 2014 Change of particulars for director 14317... Financials Sep 11, 2014 Annual accounts Registry Mar 20, 2014 Annual return Registry Mar 20, 2014 Resignation of one Secretary Registry Dec 23, 2013 Return of allotment of shares Financials Oct 2, 2013 Annual accounts Registry Sep 6, 2013 Resignation of one Chartered Secretary and one Secretary (a man) Registry Apr 5, 2013 Annual return Registry Feb 13, 2013 Appointment of a man as Director Financials Feb 8, 2013 Annual accounts Registry Jan 25, 2013 Appointment of a man as Vice President and Director Registry Nov 20, 2012 Change of particulars for director Registry Nov 20, 2012 Change of particulars for director 14317... Registry Nov 20, 2012 Resignation of one Director Registry Nov 16, 2012 Resignation of one Finance Director and one Director (a man) Registry Jun 26, 2012 Appointment of a man as Director Registry Jun 26, 2012 Resignation of one Director Registry May 31, 2012 Appointment of a man as Cfo, Spx Flow, Inc. and Director Registry Apr 20, 2012 Annual return Registry Feb 13, 2012 Change of registered office address Registry Jan 23, 2012 Return of allotment of shares Registry Jan 10, 2012 Appointment of a man as Director Registry Jan 10, 2012 Appointment of a man as Director 14317... Registry Jan 10, 2012 Appointment of a man as Director Registry Jan 10, 2012 Resignation of one Director Registry Jan 10, 2012 Resignation of one Director 14317... Registry Jan 10, 2012 Resignation of one Director Registry Jan 10, 2012 Resignation of one Director 14317... Registry Jan 10, 2012 Resignation of one Director Registry Jan 10, 2012 Resignation of one Director 14317... Registry Jan 10, 2012 Resignation of one Director Registry Jan 10, 2012 Resignation of one Director 14317... Registry Jan 10, 2012 Appointment of a man as Director Registry Jan 5, 2012 Auditor's letter of resignation Registry Jan 4, 2012 Statement of satisfaction in full or in part of a floating charge Registry Jan 4, 2012 Statement of satisfaction in full or in part of a floating charge 14317... Registry Jan 4, 2012 Statement of satisfaction in full or in part of a floating charge Registry Jan 4, 2012 Statement of satisfaction in full or in part of a floating charge 14317... Registry Dec 22, 2011 Four appointments: 4 men Financials Aug 16, 2011 Annual accounts Registry Apr 8, 2011 Annual return Registry Apr 8, 2011 Change of particulars for director Registry Feb 21, 2011 Particulars of a charge created by a company registered in scotland Registry Feb 21, 2011 Particulars of a charge created by a company registered in scotland 14317... Registry Feb 16, 2011 Return of allotment of shares Registry Sep 2, 2010 Return of allotment of shares 14317... Financials Jun 28, 2010 Annual accounts Registry Apr 8, 2010 Annual return Financials Feb 23, 2010 Annual accounts Registry Feb 5, 2010 Return of allotment of shares Registry Nov 9, 2009 Authorised allotment of shares and debentures Registry Nov 9, 2009 Return of allotment of shares Registry Jul 23, 2009 Appointment of a director Registry Jul 23, 2009 Appointment of a man as Director Registry Jul 23, 2009 Appointment of a man as Director 14317... Registry Jul 23, 2009 Appointment of a man as Director Registry Jul 23, 2009 Appointment of a man as Director 14317... Registry Jul 23, 2009 Appointment of a man as Director Registry Jul 23, 2009 Appointment of a man as Director 14317... Registry Jul 23, 2009 Appointment of a man as Director Registry Jun 23, 2009 Two appointments: 2 men Registry Jun 11, 2009 Six appointments: 6 men Registry Apr 1, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 1, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves 14317... Registry Mar 30, 2009 Annual return Registry Mar 27, 2009 Notice of change of directors or secretaries or in their particulars Registry Dec 4, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 2, 2008 Annual return Registry Dec 2, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 1, 2008 Particulars of mortgage/charge Registry Dec 1, 2008 Particulars of mortgage/charge 14317... Registry Dec 1, 2008 Alteration to mortgage/charge Registry Dec 1, 2008 Alteration to mortgage/charge 14317... Registry Nov 21, 2008 Memorandum of association Registry Nov 21, 2008 Alteration to memorandum and articles Registry Nov 19, 2008 Dec mort/charge Registry Nov 13, 2008 Change of name certificate