Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLYDE DH LIMITED
Company Information for

CLYDE DH LIMITED

163 Bath Street, Glasgow, G2 4SQ,
Company Registration Number
SC499268
Private Limited Company
Active

Company Overview

About Clyde Dh Ltd
CLYDE DH LIMITED was founded on 2015-03-02 and has its registered office in Glasgow. The organisation's status is listed as "Active". Clyde Dh Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLYDE DH LIMITED
 
Legal Registered Office
163 Bath Street
Glasgow
G2 4SQ
 
Filing Information
Company Number SC499268
Company ID Number SC499268
Date formed 2015-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-06-26
Latest return 2024-03-02
Return next due 2025-03-16
Type of accounts FULL
Last Datalog update: 2024-03-26 11:16:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLYDE DH LIMITED

Current Directors
Officer Role Date Appointed
KERGAN STEWART LLP
Company Secretary 2015-03-02
TIMOTHY JAMES WEST ASHLIN
Director 2015-11-20
SHEENA MARION BECKWITH
Director 2016-12-05
MATTHEW CHARMAN
Director 2015-11-20
STUART JAMES DAVIDSON
Director 2015-11-20
JAMES FERGUSON HALL
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
RAMAN BEDI
Director 2015-03-02 2017-11-30
DANIEL JOHN MCNICOL
Director 2015-03-02 2016-12-02
RICHARD HARRISON STEWART
Director 2015-03-02 2015-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES WEST ASHLIN TORONTO MIDCO LIMITED Director 2017-09-29 CURRENT 2017-09-29 Dissolved 2018-05-22
TIMOTHY JAMES WEST ASHLIN TORONTO TOPCO LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
TIMOTHY JAMES WEST ASHLIN TORONTO BIDCO LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
TIMOTHY JAMES WEST ASHLIN CLYDE MUNRO TRUSTEES LIMITED Director 2016-12-05 CURRENT 2016-11-28 Active
TIMOTHY JAMES WEST ASHLIN GIBSON TOPCO LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
TIMOTHY JAMES WEST ASHLIN BEATTY TOPCO LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
TIMOTHY JAMES WEST ASHLIN CLOUD TOPCO LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
SHEENA MARION BECKWITH CLYDE MUNRO LIMITED Director 2016-12-05 CURRENT 2016-04-25 Active
SHEENA MARION BECKWITH CLYDE MUNRO GROUP LIMITED Director 2016-12-05 CURRENT 2016-06-03 Active
SHEENA MARION BECKWITH CLYDE MUNRO TRUSTEES LIMITED Director 2016-12-05 CURRENT 2016-11-28 Active
SHEENA MARION BECKWITH BEATTY TOPCO LIMITED Director 2016-12-05 CURRENT 2015-11-16 Active
MATTHEW CHARMAN INSUREVO GROUP LIMITED Director 2017-10-03 CURRENT 2017-08-07 Active
MATTHEW CHARMAN CLYDE MUNRO TRUSTEES LIMITED Director 2016-12-05 CURRENT 2016-11-28 Active
MATTHEW CHARMAN FAIRSTONE CAPITAL INVESTMENT LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
MATTHEW CHARMAN BEATTY TOPCO LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
STUART JAMES DAVIDSON HALO DENTAL CLINIC LIMITED Director 2016-05-03 CURRENT 2010-03-22 Dissolved 2018-05-08
STUART JAMES DAVIDSON BEATTY TOPCO LIMITED Director 2015-11-20 CURRENT 2015-11-16 Active
STUART JAMES DAVIDSON CDC PRODUCTS LTD. Director 2013-12-30 CURRENT 2013-12-30 Dissolved 2018-05-15
JAMES FERGUSON HALL CLYDE MUNRO TRUSTEES LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
JAMES FERGUSON HALL CLYDE MUNRO GROUP LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
JAMES FERGUSON HALL HALO DENTAL CLINIC LIMITED Director 2016-05-03 CURRENT 2010-03-22 Dissolved 2018-05-08
JAMES FERGUSON HALL CLYDE MUNRO LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
JAMES FERGUSON HALL CLYDE DENTAL PRACTICE LIMITED Director 2015-11-20 CURRENT 2010-02-01 Active
JAMES FERGUSON HALL CDC PRODUCTS LTD. Director 2015-11-20 CURRENT 2013-12-30 Dissolved 2018-05-15
JAMES FERGUSON HALL BEATTY TOPCO LIMITED Director 2015-11-20 CURRENT 2015-11-16 Active
JAMES FERGUSON HALL THE JON FLEMING GROUP LIMITED Director 2015-03-04 CURRENT 2010-03-11 Active
JAMES FERGUSON HALL ZEPHYR INTERACTIVE DIALOGUE LTD Director 2013-03-01 CURRENT 2011-02-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Previous accounting period shortened from 31/03/23 TO 29/03/23
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE SC4992680008
2023-10-20FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-03-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-11-27466(Scot)Alter floating charge SC4992680001
2021-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4992680007
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-12-24466(Scot)Alter floating charge SC4992680006
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4992680006
2020-05-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-04-02466(Scot)Alter floating charge SC4992680005
2020-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4992680005
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA MARION BECKWITH
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-05466(Scot)Alter floating charge SC4992680001
2018-09-04466(Scot)Alter floating charge SC4992680002
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4992680003
2018-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4992680002
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARMAN
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RAMAN BEDI
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-05AP01DIRECTOR APPOINTED MRS SHEENA MARION BECKWITH
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN MCNICOL
2016-03-21AR0102/03/16 ANNUAL RETURN FULL LIST
2015-12-04AP01DIRECTOR APPOINTED TIM ASHLIN
2015-12-04AP01DIRECTOR APPOINTED STUART DAVIDSON
2015-12-04AP01DIRECTOR APPOINTED MATTHEW CHARMAN
2015-12-04RES13Resolutions passed:Directors authorised in accordance with 175(5)(a) and notwithstanding the provisions contained in article 14(1) the directors will be entitled to vote in spite of any and all declared conflicts of interest 20/11/2015ADOPT ARTICLESADO...
2015-12-04RES01ADOPT ARTICLES 20/11/2015
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4992680001
2015-06-24CH01Director's details changed for Mr John Daniel Mcnicol on 2015-03-02
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-23SH0102/03/15 STATEMENT OF CAPITAL GBP 3.00
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRISON STEWART
2015-03-13AP01DIRECTOR APPOINTED MR RAMAN BEDI
2015-03-13AP01DIRECTOR APPOINTED MR JOHN DANIEL MCNICOL
2015-03-13AP01DIRECTOR APPOINTED MR JAMES FERGUSON HALL
2015-03-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-03-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLYDE DH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLYDE DH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CLYDE DH LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CLYDE DH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDE DH LIMITED
Trademarks
We have not found any records of CLYDE DH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDE DH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLYDE DH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLYDE DH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLYDE DH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLYDE DH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.