UKBizDB.co.uk

CLYDE UNION (INDONESIA) (HOLDINGS) LIMITED

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

This company is commonly known as Clyde Union (indonesia) (holdings) Limited. The company was founded 13 years ago and was given the registration number SC391814. The firm's registered office is in CATHCART. You can find them at 149 Newlands Road, , Cathcart, Glasgow. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CLYDE UNION (INDONESIA) (HOLDINGS) LIMITED
Company Number:SC391814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:149 Newlands Road, Cathcart, Glasgow, G44 4EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149, Newlands Road, Cathcart, Glasgow, United Kingdom, G44 4EX

Director30 March 2020Active
14045, Ballantyne Corporate Place, Suite 300, Charlotte, United States, 28277

Director30 March 2020Active
14045, Ballantyne Corporate Place, Suite 300, Charlotte, United States, 28277

Director30 March 2020Active
149, Newlands Road, Cathcart, Glasgow, United Kingdom, G44 4EX

Director30 March 2020Active
149, Newlands Road, Cathcart, Scotland, G44 4EX

Secretary19 January 2011Active
Spx International Limited, Hambridge Road, Newbury, United Kingdom, RG14 5TR

Director26 September 2015Active
149, Newlands Road, Cathcart, Scotland, G44 4EX

Director19 January 2011Active
Spx Flow Inc., 13320 Ballantyne Corporate Place, Charlotte, United States, NC28277

Director17 December 2018Active
13320, Ballantyne Corporate Place, Charlotte, Usa, 28277

Director22 December 2011Active
149, Newlands Road, Cathcart, United Kingdom, G44 4EX

Director19 January 2011Active
149, Newlands Road, Cathcart, Scotland, G44 4EX

Director19 January 2011Active
13515 Ballantyne, Corporate Place, Charlotte, Usa, 28277

Director22 December 2011Active
13320, Ballantyne Corporate Place, Charlotte, United States, 28277

Director31 July 2019Active
C/O Spx Europe Shared Services Limited, Ocean House, Towers Business Park, Didsbury, Manchester, United Kingdom, M20 2LY

Director22 December 2011Active
13320, Ballantyne Corporate Place, Charlotte, United States, NC28277

Director31 May 2012Active
C/O Spx Flow Technology Limited, Hambridge Road, Newbury, United Kingdom, RG14 5TR

Director22 December 2011Active
13320, Ballantyne Corporate Place, Charlotte, United States, NC 28277

Director03 April 2015Active

People with Significant Control

Clyde Union (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:149, Newlands Road, Cathcart, United Kingdom, G44 4EX
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 (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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-12Incorporation

Memorandum articles.

Download
2020-06-12Resolution

Resolution.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.