UKBizDB.co.uk

CLYDE PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clyde Property Limited. The company was founded 37 years ago and was given the registration number SC102944. The firm's registered office is in GLASGOW. You can find them at 8 Busby Road, Clarkston, Glasgow, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CLYDE PROPERTY LIMITED
Company Number:SC102944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1987
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:8 Busby Road, Clarkston, Glasgow, G76 7XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Busby Road, Clarkston, Glasgow, G76 7XL

Secretary19 January 2023Active
8, Busby Road, Clarkston, Glasgow, Scotland, G76 7XL

Director-Active
8, Busby Road, Clarkston, Glasgow, Scotland, G76 7XL

Director-Active
3 Milverton Avenue, Bearsden, Glasgow, G61 4BE

Secretary01 December 1993Active
8, Busby Road, Clarkston, Glasgow, Scotland, G76 7XL

Secretary31 March 2008Active
Stamford 18 Collylinn Road, Bearsden, Glasgow, G61 4PN

Secretary-Active
31 Manse Road, Bearsden, Glasgow, G61 3PR

Secretary12 April 1991Active
3 Milverton Avenue, Bearsden, Glasgow, G61 4BE

Director01 December 1998Active
Stamford 18 Collylinn Road, Bearsden, Glasgow, G61 4PN

Director-Active
11 The Limes, Glasgow, G44 3YB

Director01 December 1990Active
30 Kilmardinny Gate, Bearsden, Glasgow, G61 3ND

Director01 December 1998Active
8 Gadloch View, Lenzie, G66 5NS

Director01 December 1998Active
8, Busby Road, Clarkston, Glasgow, G76 7XL

Director01 February 2023Active
Dasher Brae, Kippen, FK8 3HT

Director01 November 1993Active

People with Significant Control

Mr William Dobbie Cullens
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:8, Busby Road, Glasgow, G76 7XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Pearce Thomson
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:8, Busby Road, Glasgow, G76 7XL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination secretary company with name termination date.

Download
2023-01-19Officers

Appoint person secretary company with name date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type small.

Download
2020-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Capital

Capital return purchase own shares.

Download
2020-01-08Accounts

Accounts with accounts type small.

Download
2019-12-20Capital

Capital cancellation shares.

Download
2019-12-20Change of constitution

Statement of companys objects.

Download
2019-12-20Resolution

Resolution.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.