Background WavePink WaveYellow Wave

CLYDE UNION (HOLDINGS) LIMITED (Sc317525)

CLYDE UNION (HOLDINGS) LIMITED (SC317525) is an active UK company. incorporated on 1 March 2007. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLYDE UNION (HOLDINGS) LIMITED has been registered for 19 years.

Company Number
SC317525
Status
active
Type
ltd
Incorporated
1 March 2007
Age
19 years
Address
149 Newlands Road, Glasgow, G44 4EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE UNION (HOLDINGS) LIMITED

CLYDE UNION (HOLDINGS) LIMITED is an active company incorporated on 1 March 2007 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLYDE UNION (HOLDINGS) LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

SC317525

LTD Company

Age

19 Years

Incorporated 1 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

CLYDE PUMPS HOLDINGS LIMITED
From: 9 May 2007To: 13 November 2008
ALPHA HOLDCO LIMITED
From: 3 May 2007To: 9 May 2007
DUNWILCO (1431) LIMITED
From: 1 March 2007To: 3 May 2007
Contact
Address

149 Newlands Road Cathcart Glasgow, G44 4EX,

Previous Addresses

1 Redwood Crescent Peel Park East Kilbride G74 5PA
From: 1 March 2007To: 13 February 2012
Timeline

52 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Nov 09
Funding Round
Feb 10
Funding Round
Sept 10
Funding Round
Feb 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Nov 12
Director Joined
Feb 13
Funding Round
Dec 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Capital Update
May 17
Director Left
Feb 19
Director Joined
Mar 19
Capital Update
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Apr 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
Oct 24
Director Left
Dec 25
Director Joined
Dec 25
8
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Resolution
12 June 2020
RESOLUTIONSResolutions
Memorandum Articles
12 June 2020
MAMA
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
22 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Legacy
6 September 2019
SH20SH20
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Resolution
21 August 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 August 2019
SH19Statement of Capital
Legacy
21 August 2019
CAP-SSCAP-SS
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 May 2017
SH19Statement of Capital
Legacy
30 May 2017
CAP-SSCAP-SS
Legacy
30 May 2017
SH20SH20
Resolution
30 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Termination Secretary Company With Name
20 March 2014
TM02Termination of Secretary
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
5 April 2013
AR01AR01
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Auditors Resignation Company
5 January 2012
AUDAUD
Legacy
4 January 2012
MG03sMG03s
Legacy
4 January 2012
MG03sMG03s
Legacy
4 January 2012
MG03sMG03s
Legacy
4 January 2012
MG03sMG03s
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Legacy
21 February 2011
MG01sMG01s
Legacy
21 February 2011
MG01sMG01s
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Capital Allotment Shares
5 February 2010
SH01Allotment of Shares
Resolution
9 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2009
SH01Allotment of Shares
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
1 December 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
1 December 2008
466(Scot)466(Scot)
Legacy
1 December 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
1 December 2008
466(Scot)466(Scot)
Memorandum Articles
21 November 2008
MEM/ARTSMEM/ARTS
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
19 November 2008
419a(Scot)419a(Scot)
Certificate Change Of Name Company
13 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
123Notice of Increase in Nominal Capital
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
88(2)R88(2)R
Legacy
11 May 2007
410(Scot)410(Scot)
Certificate Change Of Name Company
9 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2007
225Change of Accounting Reference Date
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
287Change of Registered Office
Certificate Change Of Name Company
3 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2007
NEWINCIncorporation