UKBizDB.co.uk

CLYDE MATERIALS HANDLING (CHINA) LIMITED

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

This company is commonly known as Clyde Materials Handling (china) Limited. The company was founded 22 years ago and was given the registration number SC220926. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLYDE MATERIALS HANDLING (CHINA) LIMITED
Company Number:SC220926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Secretary14 December 2022Active
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA

Director31 October 2013Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director14 December 2022Active
13, Queens Road, Aberdeen, AB15 4YL

Secretary28 March 2013Active
2 Oak Tree Road, Bawtry, Doncaster, DN10 6LD

Secretary26 January 2007Active
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA

Secretary31 October 2013Active
3b Woodland Gardens, Hamilton, ML3 7JE

Secretary13 July 2001Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Secretary28 October 2021Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary05 July 2001Active
13, Queens Road, Aberdeen, AB15 4YL

Director28 March 2013Active
2 Oak Tree Road, Bawtry, Doncaster, DN10 6LD

Director26 January 2007Active
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA

Director27 October 2011Active
Rocabella, Avenue Princesse Grace, Monaco,

Director13 July 2001Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director28 October 2021Active
2 St. Edmund's Lane, Milngavie, Glasgow, G62 8LT

Director26 January 2007Active
54 Clairinsh, Drumkinnon Gate, Balloch Road, Balloch, G83 8SE

Director16 July 2001Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director05 July 2001Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director05 July 2001Active

People with Significant Control

Mr Stephen A Schwarzman
Notified on:27 July 2021
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:C/O Blackstone Group Lp, 345 Park Avenue, 10154 New York, United States,
Nature of control:
  • Right to appoint and remove directors
Clyde Process Limited
Notified on:01 June 2016
Status:Active
Country of residence:Scotland
Address:4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Accounts

Accounts with accounts type dormant.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person secretary company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type dormant.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination secretary company with name termination date.

Download
2021-10-28Officers

Appoint person secretary company with name date.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Change of name

Certificate change of name company.

Download
2021-04-13Resolution

Resolution.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.