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.
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 | : |
|
Registered Address | : | 4th Floor, 115 George Street, Edinburgh, EH2 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Secretary | 14 December 2022 | Active |
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA | Director | 31 October 2013 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 14 December 2022 | Active |
13, Queens Road, Aberdeen, AB15 4YL | Secretary | 28 March 2013 | Active |
2 Oak Tree Road, Bawtry, Doncaster, DN10 6LD | Secretary | 26 January 2007 | Active |
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA | Secretary | 31 October 2013 | Active |
3b Woodland Gardens, Hamilton, ML3 7JE | Secretary | 13 July 2001 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Secretary | 28 October 2021 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 05 July 2001 | Active |
13, Queens Road, Aberdeen, AB15 4YL | Director | 28 March 2013 | Active |
2 Oak Tree Road, Bawtry, Doncaster, DN10 6LD | Director | 26 January 2007 | Active |
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA | Director | 27 October 2011 | Active |
Rocabella, Avenue Princesse Grace, Monaco, | Director | 13 July 2001 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 28 October 2021 | Active |
2 St. Edmund's Lane, Milngavie, Glasgow, G62 8LT | Director | 26 January 2007 | Active |
54 Clairinsh, Drumkinnon Gate, Balloch Road, Balloch, G83 8SE | Director | 16 July 2001 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 05 July 2001 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 05 July 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person secretary company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination secretary company with name termination date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Termination secretary company with name termination date. | Download |
2021-10-28 | Officers | Appoint person secretary company with name date. | Download |
2021-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Change of name | Certificate change of name company. | Download |
2021-04-13 | Resolution | Resolution. | Download |
2021-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.