LONDON AND CLYDESIDE HOLDINGS LIMITED

LONDON AND CLYDESIDE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLONDON AND CLYDESIDE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC051288
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON AND CLYDESIDE HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LONDON AND CLYDESIDE HOLDINGS LIMITED located?

    Registered Office Address
    Unit C, Ground Floor, Cirrus Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Paisley
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONDON AND CLYDESIDE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LONDON AND CLYDESIDE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2025
    Next Confirmation Statement DueApr 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2024
    OverdueNo

    What are the latest filings for LONDON AND CLYDESIDE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024

    1 pagesTM02

    Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024

    2 pagesAP03

    Appointment of Jennifer Canty as a director on Apr 24, 2024

    2 pagesAP01

    Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024

    1 pagesTM01

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Oct 09, 2023

    2 pagesAP01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Oct 09, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alice Hannah Black as a director on Aug 26, 2022

    1 pagesTM01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Aug 26, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Director's details changed for Miss Alice Hannah Marsden on May 30, 2021

    2 pagesCH01

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of James John Jordan as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Miss Alice Hannah Marsden as a director on Dec 31, 2019

    2 pagesAP01

    Termination of appointment of Sarah Judith Thornley as a director on Oct 25, 2019

    1 pagesTM01

    Appointment of Mr Ian Graham Connor as a director on Oct 25, 2019

    2 pagesAP01

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Who are the officers of LONDON AND CLYDESIDE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHRAFI, Sayed Suleiman
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    330352230001
    CANTY, Jennifer
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    Director
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    United KingdomBritishCompany Secretary322288120001
    CONNOR, Ian Graham
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director193626080001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    LAWTHER, Samuel David
    Riverview House Church Green
    Woodford
    NN14 4EU Kettering
    Northamptonshire
    Secretary
    Riverview House Church Green
    Woodford
    NN14 4EU Kettering
    Northamptonshire
    BritishChartered Accountant41835460010
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British34521340004
    NUNN, Carol Jayne
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    Secretary
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    BritishCompany Secretary116824870001
    WISEMAN, William
    58 Broompark Drive
    Newton Mearns
    G77 5EH Glasgow
    Lanarkshire
    Secretary
    58 Broompark Drive
    Newton Mearns
    G77 5EH Glasgow
    Lanarkshire
    British422620001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    United KingdomBritishCompany Director193735640001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishRegional Managing Director113503830003
    BLACK, Alice Hannah
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishSolicitor264031110002
    BLACK, Ian Craig
    7 The Courtyard
    Ecton Hall
    NN6 0QE Ecton
    Northamptonshire
    Director
    7 The Courtyard
    Ecton Hall
    NN6 0QE Ecton
    Northamptonshire
    BritishChartered Accountant4579780003
    CARNEY, Christopher
    KT10
    Director
    KT10
    United KingdomBritishCompany Director125216670001
    CHALMERS, Norman Ashley
    Brook House
    Templewood Lane
    SL2 3HW Farnham Common
    Buckinghamshire
    Director
    Brook House
    Templewood Lane
    SL2 3HW Farnham Common
    Buckinghamshire
    United KingdomBritishChartered Accountant35542160001
    CHANDRAN, Vikranth
    Carlton Avenue East
    Wembley
    HA9 8QB London
    227
    United Kingdom
    Director
    Carlton Avenue East
    Wembley
    HA9 8QB London
    227
    United Kingdom
    United KingdomBritishAccountant139652640001
    GREEN, Robert David
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    Director
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    EnglandBritishDirector76720550003
    GRIEVE, Alexander Raeburn
    Carlhurlie
    KY8 5QE Lundin Links
    Fife
    Director
    Carlhurlie
    KY8 5QE Lundin Links
    Fife
    ScotlandScottishProperty Developer409950001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary257671040002
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritishAccountant8895880004
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Secretary120602100002
    KELLY, Patrick Joseph
    2 Crosslees Road
    Thornliebank
    G46 7EW Glasgow
    Lanarkshire
    Director
    2 Crosslees Road
    Thornliebank
    G46 7EW Glasgow
    Lanarkshire
    ScotlandBritishProperty Developer71731770001
    LAWTHER, Samuel David
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    Director
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    BritishChartered Accountant41835460012
    MCCALLUM, Graeme Reid
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    Director
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    United KingdomBritishCompany Director152856250001
    MCINTYRE, John
    The White House Of Milliken
    PA5 8 Brookfield
    Director
    The White House Of Milliken
    PA5 8 Brookfield
    ScotlandBritishLand Agent422630001
    MILLAR, Gordon
    Rowan Dale Torwood
    FK5 4SN Larbert
    Stirlingshire
    Director
    Rowan Dale Torwood
    FK5 4SN Larbert
    Stirlingshire
    UkBritishBuilder44194920001
    MITCHELL, Brian
    92 Belton Grove
    NG31 9HH Grantham
    Lincolnshire
    Director
    92 Belton Grove
    NG31 9HH Grantham
    Lincolnshire
    BritishBuilder51993630001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    BritishChartered Accountant115863170001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritishDirector75750250002
    RUDGE, Alan James
    Packwood Manor Road
    Grendon
    NN7 1JF Northampton
    Northamptonshire
    Director
    Packwood Manor Road
    Grendon
    NN7 1JF Northampton
    Northamptonshire
    BritishDirector9647250001
    STEVENSON, Peter David
    The White House
    147 Whitehouse Lane
    EH9 2EY Edinburgh
    Director
    The White House
    147 Whitehouse Lane
    EH9 2EY Edinburgh
    ScotlandBritishCompany Director1251400001
    SWANSON, John George
    14 Crosslees Road
    Thornliebank
    G46 7EW Glasgow
    Lanarkshire
    Director
    14 Crosslees Road
    Thornliebank
    G46 7EW Glasgow
    Lanarkshire
    BritishEngineer409920001
    THORNLEY, Sarah Judith
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director193083240001

    Who are the persons with significant control of LONDON AND CLYDESIDE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number832629
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LONDON AND CLYDESIDE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 05, 1989
    Delivered On Apr 10, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 1989Registration of a charge
    • Mar 18, 1997Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0