CLYDEMORE PROPERTIES LIMITED
Overview
| Company Name | CLYDEMORE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC170524 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLYDEMORE PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CLYDEMORE PROPERTIES LIMITED located?
| Registered Office Address | 16 Robertson Street Glasgow G2 8DS |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLYDEMORE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (555) LIMITED | Dec 10, 1996 | Dec 10, 1996 |
What are the latest accounts for CLYDEMORE PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CLYDEMORE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for CLYDEMORE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Peel L&P Property (No.2) Limited as a person with significant control on Apr 29, 2026 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Director's details changed for Mr John Whittaker on Jun 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Whittaker on Jun 10, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Peter Whittaker as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Director's details changed for Mr Steven Keith Underwood on Nov 02, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John Alexander Schofield on Nov 02, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 10, 2020 with updates | 4 pages | CS01 | ||
Change of details for Peel L&P Property (No.2) Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Termination of appointment of Neil Lees as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||
Termination of appointment of Neil Lees as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Change of details for Peel Property (No.2) Limited as a person with significant control on Jan 30, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 10, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Who are the officers of CLYDEMORE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 162134250001 | |||||
| WHITTAKER, John Peter | Director | 16 Robertson Street Glasgow G2 8DS | United Kingdom | British | 200357190001 | |||||
| WHITTAKER, John | Director | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | Isle Of Man | British | 1614010014 | |||||
| DAVIDSON, Euan Ferguson | Secretary | Langhaugh Devonside Road Carmichael ML12 6PQ Biggar Lanarkshire | British | 40857040003 | ||||||
| GREEN, David Simon | Secretary | 16a Inverleith Row EH3 5LS Edinburgh | British | 42038120003 | ||||||
| JAMIESON, Euan | Secretary | Mauldslie House Mauldslie Rosebank ML8 5QE Carluke Lanarkshire | British | 53358690001 | ||||||
| LEES, Neil | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | British | 29912450002 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| ALLISON, Thomas Eardley | Director | Rockdale Lodge 23 Park Place FK7 9JR Stirling Scotland | Scotland | British | 1037730004 | |||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
| DAVIDSON, Euan Ferguson | Director | Langhaugh Devonside Road Carmichael ML12 6PQ Biggar Lanarkshire | British | 40857040003 | ||||||
| EDGAR, Giles Matthew | Director | 48 Liberton Drive EH16 6NN Edinburgh | United Kingdom | British | 45075070001 | |||||
| GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | 42038120003 | ||||||
| JAMIESON, Euan | Director | Mauldslie House Mauldslie Rosebank ML8 5QE Carluke Lanarkshire | United Kingdom | British | 53358690001 | |||||
| LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 29912450006 | |||||
| MCKELLAR, Peter | Director | 11 Spylaw Park EH13 0LP Edinburgh Lothian | United Kingdom | British | 86757180001 | |||||
| NIXON, William Robert | Director | 133 Springfield Park PA5 8JT Johnstone Renfrewshire | British | 12017090001 | ||||||
| O'HARA, William Clive | Director | 9 Eglinton Drive G46 7NQ Glasgow Lanarkshire | Scotland | British | 73042150001 | |||||
| OVEREND, Stuart John | Director | 42 Deanwood Avenue G44 3RJ Glasgow Lanarkshire | United Kingdom | Scottish | 66966660001 | |||||
| POLSON, Michael Buchanan | Nominee Director | 20 Saltire Court Castle Terrace EH1 2EN Edinburgh | British | 900015070001 | ||||||
| RICHMOND, Robert | Director | 22 Cauldhame Rigg KA3 5QJ Stewarton Ayrshire | British | 72612940001 | ||||||
| SCHOFIELD, John Alexander | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 103613040002 | |||||
| SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | 1674500002 | ||||||
| SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | 112776340002 | |||||
| WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 1549660002 |
Who are the persons with significant control of CLYDEMORE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peel Property (No.2) Limited | Apr 06, 2016 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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