About

Registered Number: SC391814
Date of Incorporation: 19/01/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: 149 Newlands Road, Cathcart, Glasgow, G44 4EX

 

Based in Cathcart in Glasgow, Clyde Union (Indonesia) (Holdings) Ltd was registered on 19 January 2011, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Brown, Thomas James, Mccann, Stuart Fraser are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANN, Stuart Fraser 19 January 2011 22 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Thomas James 19 January 2011 16 September 2013 1

Filing History

Document Type Date
MR01 - N/A 25 June 2020
MR01 - N/A 24 June 2020
MR01 - N/A 23 June 2020
MR01 - N/A 15 June 2020
RESOLUTIONS - N/A 12 June 2020
MA - Memorandum and Articles 12 June 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
CS01 - N/A 24 January 2020
CH01 - Change of particulars for director 21 January 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 03 September 2019
AP01 - Appointment of director 03 September 2019
CS01 - N/A 11 February 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 06 November 2015
AP01 - Appointment of director 24 October 2015
TM01 - Termination of appointment of director 24 October 2015
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 13 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 20 November 2012
CH01 - Change of particulars for director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AA - Annual Accounts 31 October 2012
AP01 - Appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
AA01 - Change of accounting reference date 24 February 2012
AR01 - Annual Return 15 February 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
NEWINC - New incorporation documents 19 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2020 Outstanding

N/A

A registered charge 11 June 2020 Outstanding

N/A

A registered charge 11 June 2020 Outstanding

N/A

A registered charge 11 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.