About

Registered Number: SC499268
Date of Incorporation: 02/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: 163 Bath Street, Glasgow, G2 4SQ,

 

Clyde Dh Ltd was founded on 02 March 2015, it has a status of "Active". There are 2 directors listed as Kergan Stewart Llp, Stewart, Richard Harrison for Clyde Dh Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Richard Harrison 02 March 2015 02 March 2015 1
Secretary Name Appointed Resigned Total Appointments
KERGAN STEWART LLP 02 March 2015 01 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
466(Scot) - N/A 02 April 2020
MR01 - N/A 01 April 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 02 October 2019
466(Scot) - N/A 24 September 2019
MR01 - N/A 20 September 2019
AP04 - Appointment of corporate secretary 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 07 December 2018
466(Scot) - N/A 05 September 2018
466(Scot) - N/A 04 September 2018
MR01 - N/A 28 August 2018
MR01 - N/A 27 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 30 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 12 December 2016
AP01 - Appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AR01 - Annual Return 21 March 2016
RESOLUTIONS - N/A 04 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
MR01 - N/A 27 November 2015
CH01 - Change of particulars for director 24 June 2015
SH01 - Return of Allotment of shares 23 March 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
AP01 - Appointment of director 13 March 2015
AP01 - Appointment of director 13 March 2015
NEWINC - New incorporation documents 02 March 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2020 Outstanding

N/A

A registered charge 13 September 2019 Outstanding

N/A

A registered charge 23 August 2018 Outstanding

N/A

A registered charge 23 August 2018 Outstanding

N/A

A registered charge 20 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.