CLYDESIDE INVESTMENT PROPERTIES LIMITED

CLYDESIDE INVESTMENT PROPERTIES LIMITED

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

    Company NameCLYDESIDE INVESTMENT PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC203231
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CLYDESIDE INVESTMENT PROPERTIES LIMITED?

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

    Where is CLYDESIDE INVESTMENT PROPERTIES LIMITED located?

    Registered Office Address
    16 Robertson Street
    Glasgow
    G2 8DS Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDESIDE INVESTMENT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 917 LIMITEDJan 24, 2000Jan 24, 2000

    What are the latest accounts for CLYDESIDE INVESTMENT PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CLYDESIDE INVESTMENT PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for CLYDESIDE INVESTMENT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Director's details changed for Mr John Whittaker on Jun 10, 2024

    2 pagesCH01

    Director's details changed for Mr John Whittaker on Jun 10, 2024

    2 pagesCH01

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mr John Peter Whittaker as a director on Sep 01, 2023

    2 pagesAP01

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

    6 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jan 24, 2022 with updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jan 24, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Steven Keith Underwood on Nov 02, 2020

    2 pagesCH01

    Director's details changed for Mr John Alexander Schofield on Nov 02, 2020

    2 pagesCH01

    Change of details for Peel L&P Property (No.2) Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC05

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

    6 pagesAA

    Termination of appointment of Neil Lees as a director on Oct 15, 2020

    1 pagesTM01

    Termination of appointment of Neil Lees as a secretary on Oct 15, 2020

    1 pagesTM02

    Change of details for Peel Property (No.2) Limited as a person with significant control on Jan 30, 2020

    2 pagesPSC05

    Confirmation statement made on Jan 24, 2020 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jan 24, 2019 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2018

    11 pagesAA

    Who are the officers of CLYDESIDE INVESTMENT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UNDERWOOD, Steven Keith
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishDirector162134250001
    WHITTAKER, John Peter
    16 Robertson Street
    Glasgow
    G2 8DS Lanarkshire
    Director
    16 Robertson Street
    Glasgow
    G2 8DS Lanarkshire
    United KingdomBritishCompany Director200357190001
    WHITTAKER, John
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritishDirector1614010014
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Secretary
    16a Inverleith Row
    EH3 5LS Edinburgh
    BritishDirector42038120003
    JAMIESON, Euan
    Mauldslie House Mauldslie
    Rosebank
    ML8 5QE Carluke
    Lanarkshire
    Secretary
    Mauldslie House Mauldslie
    Rosebank
    ML8 5QE Carluke
    Lanarkshire
    BritishDirector53358690001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Secretary
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    British29912450002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALLISON, Thomas Eardley
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    Director
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    ScotlandBritishDirector1037730004
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    BritishBanker122926460001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritishBank Official68241910003
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    BritishDirector42038120003
    HUTCHISON, Graeme
    11 West Savile Gardens
    EH9 3AB Edinburgh
    Director
    11 West Savile Gardens
    EH9 3AB Edinburgh
    BritishBanker38185540002
    JAMIESON, Euan
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritishChart Surveyor53358690001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishCompany Secretary29912450006
    MACKINTOSH, Iain Stewart
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    Director
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    BritishChartered Accountant94163020001
    SCHOFIELD, John Alexander
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishAccountant103613040002
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    BritishDirector1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritishCompany Director112776340002
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritishDirector1549660002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of CLYDESIDE INVESTMENT PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Apr 06, 2016
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number05060256
    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.

    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