UKBizDB.co.uk

CLYDEFORD PROPERTIES LIMITED

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

This company is commonly known as Clydeford Properties Limited. The company was founded 31 years ago and was given the registration number SC141542. The firm's registered office is in GLASGOW. You can find them at 1 Mansion Street, Cambuslang, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLYDEFORD PROPERTIES LIMITED
Company Number:SC141542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1992
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Mansion Street, Cambuslang, Glasgow, G72 7JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Mansion Street, Cambuslang, Glasgow, G72 7JN

Director01 January 2015Active
1 Mansion Street, Cambuslang, Glasgow, G72 7JN

Director01 January 2015Active
62 Underwood Road, Burnside, Rutherglen, G73 3TF

Director03 December 1992Active
62 Underwood Road, Burnside, Rutherglen, G73 3TF

Secretary03 December 1992Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary03 December 1992Active
14 Grenville Drive, Cambuslang, Glasgow, G72 8DF

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

Nominee Director03 December 1992Active

People with Significant Control

Mrs Sorrelle Elizabeth Kerr
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:1 Mansion Street, Glasgow, G72 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregg Thomas Findlay
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:1 Mansion Street, Glasgow, G72 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-30Officers

Termination secretary company with name termination date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Officers

Termination director company with name termination date.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Officers

Appoint person director company with name date.

Download
2015-01-05Officers

Appoint person director company with name date.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.