Company NameClyde Valley Securities Company Limited
Company StatusActive
Company NumberSC022633
CategoryPrivate Limited Company
Incorporation Date27 December 1943(80 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJanet Reid
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1989(45 years, 9 months after company formation)
Appointment Duration34 years, 5 months
RoleHousewife
Correspondence AddressBeauly
Bridge Of Weir
PA11 3DW
Scotland
Director NameWalter Macarthur Reid
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1989(45 years, 9 months after company formation)
Appointment Duration34 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly
Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DW
Scotland
Director NameJudith Ann Vickers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1989(45 years, 9 months after company formation)
Appointment Duration34 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address94 Wavendon Avenue
London
W4 4NS
Director NameBryony Reid
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(61 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Church Lane
Edinburgh
EH15 3PX
Scotland
Director NameHelen Elizabeth Reid
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(45 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 May 1999)
RoleHousewife
Correspondence AddressOrlington 30 Thornly Park Drive
Paisley
Renfrewshire
PA2 7RP
Scotland
Director NameDoris Johnstone Nisbet
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(60 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 03 June 2011)
RoleLegal Secretary
Correspondence Address11 Parkwood
Erskine
Renfrewshire
PA8 7HR
Scotland
Director NameDr Julia Reid
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(61 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2011)
RoleUniversity Lecturer
Correspondence Address35 Jackson Avenue
Leeds
LS8 1NP
Director NameClaire Vickers
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(61 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2011)
RoleTeacher
Correspondence Address3 Brandon Mansions
Queens Club Gardens
London
W14 9RE
Director NameMark Vickers
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(61 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2011)
RoleInvestment Analyst
Correspondence Address94 Wavendon Avenue
London
W4 4NS
Secretary NameBaker Tilly Chartered Accountants (Corporation)
StatusResigned
Appointed10 October 1989(45 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 July 2008)
Correspondence AddressBreckenridge House 274 Sauchiehall
Street
Glasgow
Lanarkshire
G2 3EH
Scotland

Contact

Websitecolloquium.co.uk

Location

Registered Address4 Old Church Lane
Edinburgh
EH15 3PX
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Macarthur Investment Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,892,694
Cash£49,763
Current Liabilities£41,059

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Filing History

22 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 July 2020Change of details for The Macarthur Investment Group Limited as a person with significant control on 20 May 2020 (2 pages)
16 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
12 June 2020Director's details changed for Bryony Reid on 20 May 2020 (2 pages)
29 May 2020Registered office address changed from 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ Scotland to 4 Old Church Lane Edinburgh EH15 3PX on 29 May 2020 (1 page)
2 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
7 October 2015Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street, Glasgow Lanarkshire G2 3EH to 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ on 7 October 2015 (1 page)
7 October 2015Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street, Glasgow Lanarkshire G2 3EH to 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ on 7 October 2015 (1 page)
7 October 2015Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street, Glasgow Lanarkshire G2 3EH to 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ on 7 October 2015 (1 page)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 500
(6 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 500
(6 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 500
(6 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500
(6 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500
(6 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 500
(6 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
4 June 2013Director's details changed for Bryony Reid on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Bryony Reid on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Bryony Reid on 4 June 2013 (2 pages)
16 August 2012Full accounts made up to 31 March 2012 (11 pages)
16 August 2012Full accounts made up to 31 March 2012 (11 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
8 December 2011Full accounts made up to 31 March 2011 (11 pages)
8 December 2011Full accounts made up to 31 March 2011 (11 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
10 June 2011Termination of appointment of Doris Nisbet as a director (1 page)
10 June 2011Termination of appointment of Doris Nisbet as a director (1 page)
12 April 2011Termination of appointment of Claire Vickers as a director (1 page)
12 April 2011Termination of appointment of Claire Vickers as a director (1 page)
12 April 2011Termination of appointment of Julia Reid as a director (1 page)
12 April 2011Termination of appointment of Julia Reid as a director (1 page)
12 April 2011Termination of appointment of Mark Vickers as a director (1 page)
12 April 2011Termination of appointment of Mark Vickers as a director (1 page)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
27 July 2010Full accounts made up to 31 March 2010 (11 pages)
27 July 2010Full accounts made up to 31 March 2010 (11 pages)
26 July 2010Director's details changed for Bryony Reid on 16 November 2009 (2 pages)
26 July 2010Director's details changed for Bryony Reid on 16 November 2009 (2 pages)
16 July 2010Director's details changed for Dr Julia Reid on 1 August 2009 (1 page)
16 July 2010Director's details changed for Dr Julia Reid on 1 August 2009 (1 page)
16 July 2010Director's details changed for Dr Julia Reid on 1 August 2009 (1 page)
10 December 2009Director's details changed for Bryony Reid on 16 November 2009 (2 pages)
10 December 2009Director's details changed for Bryony Reid on 16 November 2009 (2 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Section 175(5)(a) 09/08/2009
(8 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Section 175(5)(a) 09/08/2009
(8 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 July 2009Return made up to 09/07/09; full list of members (7 pages)
28 July 2009Return made up to 09/07/09; full list of members (7 pages)
14 August 2008Appointment terminated secretary baker tilly chartered accountants (1 page)
14 August 2008Appointment terminated secretary baker tilly chartered accountants (1 page)
8 August 2008Return made up to 09/07/08; full list of members (6 pages)
8 August 2008Return made up to 09/07/08; full list of members (6 pages)
31 July 2008Director's change of particulars / julia reid / 31/03/2008 (1 page)
31 July 2008Director's change of particulars / julia reid / 31/03/2008 (1 page)
30 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 August 2007Return made up to 09/07/07; full list of members (10 pages)
2 August 2007Return made up to 09/07/07; full list of members (10 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 July 2005Return made up to 09/07/05; full list of members (8 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Return made up to 09/07/05; full list of members (8 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 June 2004Return made up to 09/07/04; full list of members (8 pages)
29 June 2004Return made up to 09/07/04; full list of members (8 pages)
12 March 2004Accounting reference date extended from 21/03/04 to 31/03/04 (1 page)
12 March 2004Accounting reference date extended from 21/03/04 to 31/03/04 (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
17 July 2003Total exemption full accounts made up to 21 March 2003 (8 pages)
17 July 2003Total exemption full accounts made up to 21 March 2003 (8 pages)
16 July 2003Return made up to 09/07/03; full list of members (7 pages)
16 July 2003Return made up to 09/07/03; full list of members (7 pages)
16 September 2002Full accounts made up to 21 March 2002 (12 pages)
16 September 2002Full accounts made up to 21 March 2002 (12 pages)
18 July 2002Return made up to 09/07/02; full list of members (7 pages)
18 July 2002Return made up to 09/07/02; full list of members (7 pages)
26 May 2002Registered office changed on 26/05/02 from: hlb kidsons breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
26 May 2002Registered office changed on 26/05/02 from: hlb kidsons breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
26 May 2002Secretary's particulars changed (1 page)
26 May 2002Secretary's particulars changed (1 page)
3 August 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(7 pages)
3 August 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(7 pages)
24 July 2001Total exemption full accounts made up to 21 March 2001 (10 pages)
24 July 2001Total exemption full accounts made up to 21 March 2001 (10 pages)
30 August 2000Return made up to 09/07/00; full list of members (7 pages)
30 August 2000Return made up to 09/07/00; full list of members (7 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 August 2000Full accounts made up to 21 March 2000 (11 pages)
9 August 2000Full accounts made up to 21 March 2000 (11 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 September 1999Full accounts made up to 21 March 1999 (11 pages)
29 September 1999Full accounts made up to 21 March 1999 (11 pages)
15 July 1999Return made up to 09/07/99; no change of members (4 pages)
15 July 1999Return made up to 09/07/99; no change of members (4 pages)
13 October 1998Full accounts made up to 21 March 1998 (13 pages)
13 October 1998Full accounts made up to 21 March 1998 (13 pages)
17 July 1998Return made up to 09/07/98; full list of members (7 pages)
17 July 1998Return made up to 09/07/98; full list of members (7 pages)
17 November 1997Full accounts made up to 21 March 1997 (11 pages)
17 November 1997Full accounts made up to 21 March 1997 (11 pages)
8 August 1997Return made up to 09/07/97; no change of members (5 pages)
8 August 1997Return made up to 09/07/97; no change of members (5 pages)
6 December 1996Director's particulars changed (1 page)
6 December 1996Director's particulars changed (1 page)
25 October 1996Accounts for a small company made up to 21 March 1996 (11 pages)
25 October 1996Accounts for a small company made up to 21 March 1996 (11 pages)
29 July 1996Return made up to 09/07/96; no change of members (5 pages)
29 July 1996Return made up to 09/07/96; no change of members (5 pages)
27 November 1995Full accounts made up to 21 March 1995 (9 pages)
27 November 1995Full accounts made up to 21 March 1995 (9 pages)
10 July 1995Return made up to 09/07/95; full list of members (8 pages)
10 July 1995Return made up to 09/07/95; full list of members (8 pages)
27 December 1943Incorporation (15 pages)
27 December 1943Incorporation (15 pages)