CLYDESIDE PROPERTIES LIMITED
Overview
| Company Name | CLYDESIDE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC203719 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLYDESIDE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 926 LIMITED | Feb 08, 2000 | Feb 08, 2000 |
What are the latest accounts for CLYDESIDE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for CLYDESIDE PROPERTIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CLYDESIDE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Euan Jamieson as a director on Feb 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Philip Wainscott as a director on Feb 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Lees as a secretary on Feb 03, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Whittaker as a director on Feb 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Underwood as a director on Feb 03, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Susan Moss as a director on Feb 03, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Susan Moss as a secretary on Feb 03, 2015 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Steven Underwood on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steven Underwood on Nov 25, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Philip Wainscott on Aug 27, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Mr Neil Lees on May 30, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Lees on Feb 28, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Neil Lees on Feb 28, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Feb 08, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of CLYDESIDE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOSS, Susan | Secretary | The Trafford Centre M17 8PL Manchester Peel Dome England England | 194637850001 | |||||||
| LEES, Neil | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 29912450006 | |||||
| MOSS, Susan | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 194454600001 | |||||
| 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 | The Trafford Centre M17 8PL Manchester Peel Dome England England | British | 29912450002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| 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 | |||||
| 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 | |||||
| UNDERWOOD, Steven Keith | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 162134250001 | |||||
| WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 1549660002 | |||||
| WHITTAKER, John | Director | Billown Mansion House Malew IM9 3DL Ballasalla Isle Of Man | Isle Of Man | British | 1614010001 | |||||
| JORDANS (SCOTLAND) LIMITED | 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