UKBizDB.co.uk

CLYDE BERGEMANN INTERNATIONAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clyde Bergemann International Holdings Limited. The company was founded 27 years ago and was given the registration number SC167280. The firm's registered office is in GLASGOW. You can find them at 47 Broad Street, Bridgeton, Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLYDE BERGEMANN INTERNATIONAL HOLDINGS LIMITED
Company Number:SC167280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1996
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:47 Broad Street, Bridgeton, Glasgow, Scotland, G40 2QR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Schillwiese, D-46485 Wesel, Germany,

Director01 March 2017Active
20, Schillwiese, D-46485 Wesel, Germany,

Director01 March 2017Active
152 Bath Street, Glasgow, G2 4TB

Nominee Secretary26 July 1996Active
3b Woodland Gardens, Hamilton, ML3 7JE

Secretary03 September 1996Active
13 Auf Dem Schendorn, Bocholt, Germany,

Director23 November 2001Active
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU

Nominee Director26 July 1996Active
152 Bath Street, Glasgow, G2 4TB

Nominee Director26 July 1996Active
3b Woodland Gardens, Hamilton, ML3 7JE

Director19 March 2003Active
Rocabella, Avenue Princesse Grace, Monaco,

Director03 September 1996Active
14 Lynebank Grove, Mearnskirk, Newton Mearns, Glasgow, G77 5GB

Director03 September 1996Active
Clorwond Drymen Road, Balloch, Alexandria, G83 8HT

Director01 January 1998Active
47, Broad Street, Bridgeton, Glasgow, Scotland, G40 2QR

Director31 May 2016Active

People with Significant Control

Song Xiao
Notified on:26 August 2020
Status:Active
Date of birth:March 1971
Nationality:Canadian
Country of residence:Scotland
Address:47, Broad Street, Glasgow, Scotland, G40 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Tingyue Wang
Notified on:14 April 2016
Status:Active
Date of birth:September 1965
Nationality:Chinese
Country of residence:Scotland
Address:47, Broad Street, Glasgow, Scotland, G40 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Jin Guo Lao
Notified on:14 April 2016
Status:Active
Date of birth:October 1965
Nationality:German
Country of residence:Scotland
Address:47, Broad Street, Glasgow, Scotland, G40 2QR
Nature of control:
  • Ownership of shares 50 to 75 percent
Qiang Xu
Notified on:14 April 2016
Status:Active
Date of birth:August 1966
Nationality:Chinese
Country of residence:Scotland
Address:47, Broad Street, Glasgow, Scotland, G40 2QR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Clyde Bergemann Investment Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:47, Broad Street, Glasgow, Scotland, G40 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-02-28Capital

Capital statement capital company with date currency figure.

Download
2024-02-28Capital

Legacy.

Download
2024-02-28Insolvency

Legacy.

Download
2024-02-28Resolution

Resolution.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-02-25Accounts

Accounts with accounts type full.

Download
2021-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Resolution

Resolution.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.