Clyde Union China Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... 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 (1473) LIMITED
CLYDE PUMPS CHINA HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number SC325345 Record last updated Saturday, May 9, 2020 2:52:47 AM UTC Official Address 149 Newlands Road Cathcart Glasgow Lanarkshire G444ex Newlands/Auldburn There are 64 companies registered at this street
Postal Code G444EX Sector Activities of other holding companies n.e.c.
Visits Searches Document Type Publication date Download link 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 Lawyer and Director Registry Dec 17, 2018 Appointment of a man as Corporate Controller and Director Registry Dec 17, 2018 Resignation of one Director (a man) Financials Sep 6, 2017 Annual accounts Registry Jun 14, 2017 Confirmation statement made , with updates Financials Oct 3, 2016 Annual accounts Registry Jun 16, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 6, 2015 Change of particulars for director Registry Oct 24, 2015 Resignation of one Director Registry Oct 24, 2015 Appointment of a person as Director Financials Oct 3, 2015 Annual accounts Registry Sep 26, 2015 Appointment of a man as Accountant and Director Registry Jun 30, 2015 Annual return Registry Apr 23, 2015 Resignation of one Director Registry Apr 23, 2015 Appointment of a person as Director Registry Apr 20, 2015 Resignation of one Director Registry Apr 3, 2015 Appointment of a man as Director 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 2593694... Financials Sep 11, 2014 Annual accounts Registry Jun 23, 2014 Annual return Registry Mar 20, 2014 Resignation of one Secretary Registry Sep 6, 2013 Resignation of one Chartered Secretary and one Secretary (a man) Financials Jul 9, 2013 Annual accounts Financials Jul 9, 2013 Annual accounts 2199259... Registry Jul 8, 2013 Annual return Registry Jul 8, 2013 Change of particulars for director Registry Jul 8, 2013 Annual return Registry Jul 8, 2013 Change of particulars for director Registry Feb 5, 2013 Appointment of a person as Director Registry Feb 5, 2013 Appointment of a person as Director 2198633... Registry Jan 25, 2013 Appointment of a man as Director and Vice President Financials Jan 24, 2013 Annual accounts Financials Jan 24, 2013 Annual accounts 2198591... Registry Nov 20, 2012 Change of particulars for director Registry Nov 20, 2012 Change of particulars for director 2589531... Registry Nov 20, 2012 Resignation of one Director Registry Nov 16, 2012 Resignation of one Chief Financial Officer and one Director (a man) Registry Jul 9, 2012 Annual return Registry Jul 9, 2012 Change of particulars for director Registry Jul 9, 2012 Annual return Registry Jul 9, 2012 Change of particulars for director Registry Jun 25, 2012 Appointment of a person as Director Registry Jun 25, 2012 Resignation of one Director Registry Jun 25, 2012 Appointment of a person as Director Registry May 31, 2012 Resignation of one Director (a man) and one Business Director Registry May 31, 2012 Appointment of a man as Director and Vp & Cfo Registry Jan 10, 2012 Appointment of a person as Director Registry Jan 10, 2012 Appointment of a person as Director 2195723... Registry Jan 10, 2012 Resignation of one Director Registry Jan 10, 2012 Appointment of a man as Director Registry Jan 10, 2012 Appointment of a person as Director Registry Jan 10, 2012 Resignation of one Director Registry Jan 10, 2012 Appointment of a person as Director Registry Jan 10, 2012 Appointment of a person as Director 2195723... Registry Jan 5, 2012 Auditor's letter of resignation Registry Jan 5, 2012 Auditor's letter of resignation 2195698... 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 2195719... Registry Dec 22, 2011 Four appointments: 4 men Financials Aug 16, 2011 Annual accounts Financials Aug 16, 2011 Annual accounts 2255803... Registry Jul 7, 2011 Annual return Registry Jul 7, 2011 Annual return 2596261... Registry Jun 20, 2011 Appointment of a person as Director Registry Jun 20, 2011 Appointment of a person as Director 2258981... Registry Jun 15, 2011 Appointment of a man as Director and Company 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 2265282... Registry Jul 7, 2010 Annual return Registry Jul 7, 2010 Annual return 2627786... Financials Jun 28, 2010 Annual accounts Financials Jun 28, 2010 Annual accounts 2202899... Financials Feb 22, 2010 Annual accounts Financials Feb 22, 2010 Annual accounts 2214241... Registry Jul 29, 2009 Appointment of a person Registry Jul 29, 2009 Appointment of a person 2660819... Registry Jul 21, 2009 Annual return Registry Jul 21, 2009 Annual return 2655640... Registry Jun 11, 2009 Appointment of a man as Director and Chief Financial Officer Registry Dec 3, 2008 Change of name certificate Registry Dec 3, 2008 Change of name certificate 2252420... Registry Dec 3, 2008 Company name change Registry Dec 1, 2008 Particulars of mortgage/charge Registry Dec 1, 2008 Alteration to mortgage/charge Registry Dec 1, 2008 Particulars of mortgage/charge Registry Nov 21, 2008 Memorandum of association Registry Nov 21, 2008 Memorandum of association 2253458... Registry Nov 21, 2008 Resolution Financials Nov 4, 2008 Annual accounts Financials Nov 4, 2008 Annual accounts 2255565... Registry Jul 15, 2008 Resignation of a person Registry Jul 15, 2008 Resignation of a person 2616559... Registry Jul 10, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 10, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2265003... Registry Jul 4, 2008 Resignation of one Accountant and one Director (a man)