Clyde Bergemann Investments Limited GLASGOW


Clyde Bergemann Investments started in year 1934 as Private Limited Company with registration number SC017951. The Clyde Bergemann Investments company has been functioning successfully for ninety years now and its status is active. The firm's office is based in Glasgow at 47 Broad Street. Postal code: G40 2QR. Since Thursday 10th May 2001 Clyde Bergemann Investments Limited is no longer carrying the name Clyde Blowers.

The company has 2 directors, namely Christian M., Caren B.. Of them, Christian M., Caren B. have been with the company the longest, being appointed on 1 March 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clyde Bergemann Investments Limited Address / Contact

Office Address 47 Broad Street
Office Address2 Bridgeton
Town Glasgow
Post code G40 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC017951
Date of Incorporation Tue, 19th Jun 1934
Industry Activities of head offices
End of financial Year 28th February
Company age 90 years old
Account next due date Thu, 30th Nov 2023 (198 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Christian M.

Position: Director

Appointed: 01 March 2017

Caren B.

Position: Director

Appointed: 01 March 2017

William F.

Position: Secretary

Resigned: 01 October 1995

Patrick V.

Position: Director

Appointed: 31 May 2016

Resigned: 01 March 2017

Franz B.

Position: Director

Appointed: 12 May 2003

Resigned: 01 March 2017

James L.

Position: Director

Appointed: 19 March 2003

Resigned: 31 May 2016

Robert H.

Position: Director

Appointed: 01 June 1998

Resigned: 12 March 1999

Allan N.

Position: Director

Appointed: 09 February 1998

Resigned: 16 March 2001

Richard B.

Position: Director

Appointed: 01 March 1997

Resigned: 07 January 1999

James L.

Position: Secretary

Appointed: 26 February 1996

Resigned: 31 May 2016

Alexander S.

Position: Director

Appointed: 01 February 1996

Resigned: 19 March 2003

Alexander S.

Position: Secretary

Appointed: 01 October 1995

Resigned: 26 February 1996

Robert T.

Position: Director

Appointed: 02 August 1994

Resigned: 13 December 1996

Ian C.

Position: Director

Appointed: 02 August 1994

Resigned: 22 November 1996

Anne D.

Position: Director

Appointed: 22 December 1993

Resigned: 17 November 1995

Alastair D.

Position: Director

Appointed: 05 May 1993

Resigned: 07 January 1999

William T.

Position: Director

Appointed: 16 November 1992

Resigned: 16 March 2001

James M.

Position: Director

Appointed: 28 January 1992

Resigned: 20 April 2016

Harold M.

Position: Director

Appointed: 04 January 1989

Resigned: 28 February 1992

Peter W.

Position: Director

Appointed: 04 January 1989

Resigned: 28 February 1992

Peter W.

Position: Director

Appointed: 04 January 1989

Resigned: 26 February 1993

William F.

Position: Director

Appointed: 04 January 1989

Resigned: 02 August 1994

William G.

Position: Director

Appointed: 04 January 1989

Resigned: 02 August 1994

Alexander D.

Position: Director

Appointed: 04 January 1989

Resigned: 22 December 1992

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats found, there is Song X. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Guo L. This PSC owns 50,01-75% shares. The third one is Clyde Bergemann Power Group International Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Song X.

Notified on 26 August 2020
Nature of control: 25-50% shares

Guo L.

Notified on 26 August 2020
Nature of control: 50,01-75% shares

Clyde Bergemann Power Group International Limited

47 Broad Street, Glasgow, G40 2QR, Scotland

Legal authority Comapanies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Clyde Blowers May 10, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Tuesday 28th February 2023
filed on: 2nd, November 2023
Free Download (25 pages)

Company search

Advertisements