UKBizDB.co.uk

CLYDE DH LIMITED

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

This company is commonly known as Clyde Dh Limited. The company was founded 9 years ago and was given the registration number SC499268. The firm's registered office is in GLASGOW. You can find them at 163 Bath Street, , Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLYDE DH LIMITED
Company Number:SC499268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2015
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:163 Bath Street, Glasgow, United Kingdom, G2 4SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Corporate Secretary01 May 2019Active
163, Bath Street, Glasgow, United Kingdom, G2 4SQ

Director20 November 2015Active
163, Bath Street, Glasgow, United Kingdom, G2 4SQ

Director02 March 2015Active
163, Bath Street, Glasgow, United Kingdom, G2 4SQ

Director01 October 2019Active
163, Bath Street, Glasgow, United Kingdom, G2 4SQ

Corporate Secretary02 March 2015Active
163, Bath Street, Glasgow, United Kingdom, G2 4SQ

Director20 November 2015Active
163, Bath Street, Glasgow, United Kingdom, G2 4SQ

Director05 December 2016Active
163, Bath Street, Glasgow, United Kingdom, G2 4SQ

Director02 March 2015Active
163, Bath Street, Glasgow, United Kingdom, G2 4SQ

Director20 November 2015Active
163, Bath Street, Glasgow, United Kingdom, G2 4SQ

Director02 March 2015Active
163, Bath Street, Glasgow, United Kingdom, G2 4SQ

Director02 March 2015Active

People with Significant Control

Beatty Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Mortgage

Mortgage alter floating charge with number.

Download
2023-12-13Mortgage

Mortgage alter floating charge with number.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Mortgage

Mortgage alter floating charge with number.

Download
2021-11-27Mortgage

Mortgage alter floating charge with number.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Mortgage

Mortgage alter floating charge with number.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Accounts

Accounts with accounts type full.

Download
2020-04-02Mortgage

Mortgage alter floating charge with number.

Download
2020-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-24Mortgage

Mortgage alter floating charge with number.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-02Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.