CLYDE UNION (INDONESIA) (HOLDINGS) LIMITED
CATHCART

Hellopages » Glasgow City » Glasgow City » G44 4EX

Company number SC391814
Status Active
Incorporation Date 19 January 2011
Company Type Private Limited Company
Address 149 NEWLANDS ROAD, CATHCART, GLASGOW, G44 4EX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of CLYDE UNION (INDONESIA) (HOLDINGS) LIMITED are www.clydeunionindonesiaholdings.co.uk, and www.clyde-union-indonesia-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Clyde Union Indonesia Holdings Limited is a Private Limited Company. The company registration number is SC391814. Clyde Union Indonesia Holdings Limited has been working since 19 January 2011. The present status of the company is Active. The registered address of Clyde Union Indonesia Holdings Limited is 149 Newlands Road Cathcart Glasgow G44 4ex. . CAHILL, Paul Andrew is a Director of the company. SHANAHAN, Mark Edward is a Director of the company. SMELTSER, Jeremy Wade is a Director of the company. TSORIS, Stephen is a Director of the company. Secretary BROWN, Thomas James has been resigned. Director DOWIE, Allan Cameron has been resigned. Director LILLY, Kevin Lucius has been resigned. Director MCCANN, Stuart Fraser has been resigned. Director MITCHELL, Keith Lewis has been resigned. Director O'LEARY, Patrick Joseph has been resigned. Director SOHAL, Balkar has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
CAHILL, Paul Andrew
Appointed Date: 26 September 2015
51 years old

Director
SHANAHAN, Mark Edward
Appointed Date: 22 December 2011
54 years old

Director
SMELTSER, Jeremy Wade
Appointed Date: 31 May 2012
50 years old

Director
TSORIS, Stephen
Appointed Date: 03 April 2015
68 years old

Resigned Directors

Secretary
BROWN, Thomas James
Resigned: 16 September 2013
Appointed Date: 19 January 2011

Director
DOWIE, Allan Cameron
Resigned: 16 November 2012
Appointed Date: 19 January 2011
55 years old

Director
LILLY, Kevin Lucius
Resigned: 03 April 2015
Appointed Date: 22 December 2011
72 years old

Director
MCCANN, Stuart Fraser
Resigned: 22 December 2011
Appointed Date: 19 January 2011
55 years old

Director
MITCHELL, Keith Lewis
Resigned: 22 December 2011
Appointed Date: 19 January 2011
63 years old

Director
O'LEARY, Patrick Joseph
Resigned: 31 May 2012
Appointed Date: 22 December 2011
68 years old

Director
SOHAL, Balkar
Resigned: 26 September 2015
Appointed Date: 22 December 2011
51 years old

Persons With Significant Control

Clyde Union (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLYDE UNION (INDONESIA) (HOLDINGS) LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

06 Nov 2015
Director's details changed for Jeremy Wade Smeltser on 26 September 2015
24 Oct 2015
Appointment of Paul Andrew Cahill as a director on 26 September 2015
...
... and 24 more events
10 Jan 2012
Termination of appointment of Keith Mitchell as a director
10 Jan 2012
Termination of appointment of Stuart Mccann as a director
10 Jan 2012
Appointment of Mark Edward Shanahan as a director
10 Jan 2012
Appointment of Mr Balkar Sohal as a director
19 Jan 2011
Incorporation