CLYDESIDE PROPERTIES LIMITED

CLYDESIDE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCLYDESIDE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC203719
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLYDESIDE PROPERTIES LIMITED?

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

    Where is CLYDESIDE PROPERTIES LIMITED located?

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

    What were the previous names of CLYDESIDE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 926 LIMITEDFeb 08, 2000Feb 08, 2000

    What are the latest accounts for CLYDESIDE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for CLYDESIDE PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLYDESIDE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Feb 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Euan Jamieson as a director on Feb 03, 2015

    1 pagesTM01

    Termination of appointment of Paul Philip Wainscott as a director on Feb 03, 2015

    1 pagesTM01

    Termination of appointment of Neil Lees as a secretary on Feb 03, 2015

    1 pagesTM02

    Termination of appointment of John Whittaker as a director on Feb 03, 2015

    1 pagesTM01

    Termination of appointment of Steven Underwood as a director on Feb 03, 2015

    1 pagesTM01

    Appointment of Mrs Susan Moss as a director on Feb 03, 2015

    2 pagesAP01

    Appointment of Mrs Susan Moss as a secretary on Feb 03, 2015

    2 pagesAP03

    Director's details changed for Mr Steven Underwood on Dec 01, 2014

    2 pagesCH01

    Director's details changed for Mr Steven Underwood on Nov 25, 2009

    2 pagesCH01

    Director's details changed for Mr Paul Philip Wainscott on Aug 27, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Director's details changed for Mr Neil Lees on May 30, 2014

    2 pagesCH01

    Director's details changed for Mr Neil Lees on Feb 28, 2014

    2 pagesCH01

    Secretary's details changed for Mr Neil Lees on Feb 28, 2014

    1 pagesCH03

    Annual return made up to Feb 08, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Feb 08, 2013 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Feb 08, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of CLYDESIDE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSS, Susan
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Secretary
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    194637850001
    LEES, Neil
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish29912450006
    MOSS, Susan
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish194454600001
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Secretary
    16a Inverleith Row
    EH3 5LS Edinburgh
    British42038120003
    JAMIESON, Euan
    Mauldslie House Mauldslie
    Rosebank
    ML8 5QE Carluke
    Lanarkshire
    Secretary
    Mauldslie House Mauldslie
    Rosebank
    ML8 5QE Carluke
    Lanarkshire
    British53358690001
    LEES, Neil
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Secretary
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    British29912450002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    British42038120003
    JAMIESON, Euan
    Mauldslie House Mauldslie
    Rosebank
    ML8 5QE Carluke
    Lanarkshire
    Director
    Mauldslie House Mauldslie
    Rosebank
    ML8 5QE Carluke
    Lanarkshire
    United KingdomBritish53358690001
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritish112776340002
    UNDERWOOD, Steven Keith
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish162134250001
    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 KingdomBritish1549660002
    WHITTAKER, John
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Director
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Isle Of ManBritish1614010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    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