LONDON AND CLYDESIDE HOLDINGS LIMITED
Overview
Company Name | LONDON AND CLYDESIDE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC051288 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LONDON AND CLYDESIDE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LONDON AND CLYDESIDE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Apr 03, 2025 |
---|---|
Next Confirmation Statement Due | Apr 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 03, 2024 |
Overdue | No |
What are the latest filings for LONDON AND CLYDESIDE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024 | 2 pages | AP03 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Oct 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alice Hannah Black as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Aug 26, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Director's details changed for Miss Alice Hannah Marsden on May 30, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of James John Jordan as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Miss Alice Hannah Marsden as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sarah Judith Thornley as a director on Oct 25, 2019 | 1 pages | TM01 | ||
Appointment of Mr Ian Graham Connor as a director on Oct 25, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Who are the officers of LONDON AND CLYDESIDE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHRAFI, Sayed Suleiman | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 330352230001 | |||||||
CANTY, Jennifer | Director | Glasgow Airport Business Park Marchburn Drive PA3 2SJ Abbotsinch Unit C, Ground Floor, Cirrus Paisley | United Kingdom | British | Company Secretary | 322288120001 | ||||
CONNOR, Ian Graham | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 193626080001 | ||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
LAWTHER, Samuel David | Secretary | Riverview House Church Green Woodford NN14 4EU Kettering Northamptonshire | British | Chartered Accountant | 41835460010 | |||||
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 34521340004 | ||||||
NUNN, Carol Jayne | Secretary | 4 Juniper Close NN12 6XP Towcester Northamptonshire | British | Company Secretary | 116824870001 | |||||
WISEMAN, William | Secretary | 58 Broompark Drive Newton Mearns G77 5EH Glasgow Lanarkshire | British | 422620001 | ||||||
ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Company Director | 193735640001 | ||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
BLACK, Alice Hannah | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Solicitor | 264031110002 | ||||
BLACK, Ian Craig | Director | 7 The Courtyard Ecton Hall NN6 0QE Ecton Northamptonshire | British | Chartered Accountant | 4579780003 | |||||
CARNEY, Christopher | Director | KT10 | United Kingdom | British | Company Director | 125216670001 | ||||
CHALMERS, Norman Ashley | Director | Brook House Templewood Lane SL2 3HW Farnham Common Buckinghamshire | United Kingdom | British | Chartered Accountant | 35542160001 | ||||
CHANDRAN, Vikranth | Director | Carlton Avenue East Wembley HA9 8QB London 227 United Kingdom | United Kingdom | British | Accountant | 139652640001 | ||||
GREEN, Robert David | Director | 11 Whitworth Lane Loughton MK5 8EB Milton Keynes | England | British | Director | 76720550003 | ||||
GRIEVE, Alexander Raeburn | Director | Carlhurlie KY8 5QE Lundin Links Fife | Scotland | Scottish | Property Developer | 409950001 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 257671040002 | ||||
JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | Accountant | 8895880004 | ||||
JORDAN, James John | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Company Secretary | 120602100002 | ||||
KELLY, Patrick Joseph | Director | 2 Crosslees Road Thornliebank G46 7EW Glasgow Lanarkshire | Scotland | British | Property Developer | 71731770001 | ||||
LAWTHER, Samuel David | Director | Stow Cottage Spaldwick Road, Stow Longa PE18 0TL Huntingdon Cambridgeshire | British | Chartered Accountant | 41835460012 | |||||
MCCALLUM, Graeme Reid | Director | The Poplars Whinfield Road Dodford B61 9BG Bromsgrove Worcestershire | United Kingdom | British | Company Director | 152856250001 | ||||
MCINTYRE, John | Director | The White House Of Milliken PA5 8 Brookfield | Scotland | British | Land Agent | 422630001 | ||||
MILLAR, Gordon | Director | Rowan Dale Torwood FK5 4SN Larbert Stirlingshire | Uk | British | Builder | 44194920001 | ||||
MITCHELL, Brian | Director | 92 Belton Grove NG31 9HH Grantham Lincolnshire | British | Builder | 51993630001 | |||||
MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | Chartered Accountant | 115863170001 | |||||
PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | Director | 75750250002 | ||||
RUDGE, Alan James | Director | Packwood Manor Road Grendon NN7 1JF Northampton Northamptonshire | British | Director | 9647250001 | |||||
STEVENSON, Peter David | Director | The White House 147 Whitehouse Lane EH9 2EY Edinburgh | Scotland | British | Company Director | 1251400001 | ||||
SWANSON, John George | Director | 14 Crosslees Road Thornliebank G46 7EW Glasgow Lanarkshire | British | Engineer | 409920001 | |||||
THORNLEY, Sarah Judith | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 193083240001 |
Who are the persons with significant control of LONDON AND CLYDESIDE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wilson Connolly Holdings Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LONDON AND CLYDESIDE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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