UKBizDB.co.uk

CLYDE URBAN PROPERTIES LIMITED

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

This company is commonly known as Clyde Urban Properties Limited. The company was founded 32 years ago and was given the registration number SC135372. The firm's registered office is in GLASGOW. You can find them at The Cottage, Blantyre Farm Road, Uddingston, Glasgow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CLYDE URBAN PROPERTIES LIMITED
Company Number:SC135372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Cottage, Blantyre Farm Road, Uddingston, Glasgow, G71 5RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Haughead, Blantyre Farm Road, Uddingston, G71 5RR

Secretary28 February 2002Active
The Cottage, Haughead, Blantyre Farm Road, Uddingston, G71 5RR

Director02 May 2001Active
2 Hyslop Place, Denny, Loanhead, FK6 1SH

Secretary19 November 2001Active
161 Terregles Avenue, Pollokshields, Glasgow, G41 4RT

Secretary20 February 1997Active
460 Clarkston Road, Netherlee, Glasgow, G44 3QF

Secretary14 November 1993Active
The Cottage, Haughead, Blantyre Farm Road, Uddingston, G71 5RR

Secretary02 May 2001Active
63 Cromarty Road, Airdrie, ML6 9RL

Secretary03 November 1992Active
250 Broomfield Road, Balornock, Glasgow, G21 3UQ

Secretary13 July 1992Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary04 December 1991Active
8 Castleton Crescent, Newton Mearns, Glasgow, G77 5JX

Secretary17 December 2002Active
5 Albyn Place, Edinburgh, EH2 4NJ

Corporate Nominee Secretary08 March 1996Active
161 Terregles Avenue, Pollokshields, Glasgow, G41 4RT

Director20 March 1996Active
161 Terregles Avenue, Glasgow, G41 4RT

Director13 July 1992Active
460 Clarkston Road, Netherlee, Glasgow, G44 3QF

Director11 June 1993Active
15 Avonside Grove, Hamilton, ML3 7DL

Director03 November 1992Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director04 December 1991Active
21 Whitemoss Road, East Kilbride, Glasgow, G74 4JB

Director28 February 2003Active

People with Significant Control

Mr Brian John Hyslop
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:The Cottage, Blantyre Farm Road, Glasgow, G71 5RR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Mortgage

Mortgage satisfy charge full.

Download
2016-11-08Mortgage

Mortgage satisfy charge full.

Download
2016-10-14Officers

Termination director company with name termination date.

Download
2016-09-16Accounts

Accounts with accounts type micro entity.

Download
2015-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type dormant.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.