CLYDE DH LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
CLYDE DH LIMITED is a Private Limited Company from GLASGOW UNITED KINGDOM and has the status: Active.
CLYDE DH LIMITED was incorporated 9 years ago on 02/03/2015 and has the registered number: SC499268. The accounts status is FULL and accounts are next due on 31/03/2024.
CLYDE DH LIMITED was incorporated 9 years ago on 02/03/2015 and has the registered number: SC499268. The accounts status is FULL and accounts are next due on 31/03/2024.
CLYDE DH LIMITED - GLASGOW
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
163 BATH STREET
GLASGOW
G2 4SQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Corporate Secretary | 2019-05-01 | CURRENT | ||
MR STUART JAMES DAVIDSON | Jul 1980 | British | Director | 2015-11-20 | CURRENT |
MR JAMES FERGUSON HALL | Mar 1958 | British | Director | 2015-03-02 | CURRENT |
MR RONALD ALEXANDER ROBSON | Mar 1963 | British | Director | 2019-10-01 | CURRENT |
MR RICHARD HARRISON STEWART | Aug 1987 | British | Director | 2015-03-02 UNTIL 2015-03-02 | RESIGNED |
MRS SHEENA MARION BECKWITH | Jul 1965 | British | Director | 2016-12-05 UNTIL 2019-12-20 | RESIGNED |
MATTHEW CHARMAN | Nov 1987 | British | Director | 2015-11-20 UNTIL 2018-08-20 | RESIGNED |
MR RAMAN BEDI | May 1953 | British | Director | 2015-03-02 UNTIL 2017-11-30 | RESIGNED |
MR TIMOTHY JAMES WEST ASHLIN | Nov 1977 | British | Director | 2015-11-20 UNTIL 2018-08-20 | RESIGNED |
MR DANIEL JOHN MCNICOL | Dec 1969 | British | Director | 2015-03-02 UNTIL 2016-12-02 | RESIGNED |
KERGAN STEWART LLP | Corporate Secretary | 2015-03-02 UNTIL 2019-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Beatty Topco Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |