Company NameClydesdale Properties (Hamilton) Limited
Company StatusActive
Company NumberSC029132
CategoryPrivate Limited Company
Incorporation Date14 November 1952(71 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adrian James Skelton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(44 years, 5 months after company formation)
Appointment Duration27 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28-30 North Street
Dalry
KA24 5DW
Scotland
Director NameMr Damian Skelton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(44 years, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 North Street
Dalry
KA24 5DW
Scotland
Director NameMiss Michelle Skelton
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(44 years, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28-30 North Street
Dalry
KA24 5DW
Scotland
Director NameJohn Campbell Skelton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1989(36 years, 8 months after company formation)
Appointment Duration31 years, 3 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 West Wellbrae Crescent
Hamilton
Lanarkshire
ML3 8HE
Scotland
Secretary NameMrs Bridget Martin
NationalityBritish
StatusResigned
Appointed25 July 1989(36 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 1990)
RoleCompany Director
Correspondence Address80 Alice Street
Paisley
Renfrewshire
PA2 6DZ
Scotland
Secretary NameMichael Glancy
NationalityBritish
StatusResigned
Appointed07 September 1990(37 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address175 Mill Road
Hamilton
Lanarkshire
ML3 8JA
Scotland
Secretary NameMr Damian Skelton
NationalityBritish
StatusResigned
Appointed15 April 1997(44 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Toll Wynd
Avongrove
Hamilton
ML3 7QF
Scotland

Location

Registered Address28-30 North Street
Dalry
KA24 5DW
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.5k at £1Damian Skelton
49.68%
Ordinary
2.5k at £1Michelle Skelton
49.68%
Ordinary
30 at £1Adrian Skelton
0.60%
Ordinary
2 at £1John Skelton
0.04%
Ordinary

Financials

Year2014
Net Worth£416,224
Cash£92,861
Current Liabilities£6,959

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 July 2022 (1 year, 9 months ago)
Next Return Due8 August 2023 (overdue)

Charges

30 October 1992Delivered on: 18 November 1992
Satisfied on: 14 December 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 & 18 brandon street, hamilton.
Fully Satisfied
28 October 1992Delivered on: 11 November 1992
Satisfied on: 19 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 March 1990Delivered on: 3 April 1990
Satisfied on: 22 November 1993
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 & 60 abemethyn road newmains lan 41163.
Fully Satisfied
15 March 1990Delivered on: 27 March 1990
Satisfied on: 22 November 1993
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 brandon st hamilton.
Fully Satisfied
9 March 1990Delivered on: 27 March 1990
Satisfied on: 17 November 1993
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 wilson street 1-7 firbank avenue larkhall.
Fully Satisfied
9 March 1987Delivered on: 13 March 1987
Satisfied on: 28 November 2014
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 33 wilson st. Larkhall, lanarkshire.
Fully Satisfied
13 November 1992Delivered on: 30 November 1992
Satisfied on: 13 August 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 & 18 brandon street, hamilton.
Fully Satisfied
8 September 1983Delivered on: 23 September 1983
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 & 33A wilson street larkhall.
Outstanding
3 December 2003Delivered on: 18 December 2003
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 brandon street, hamilton.
Outstanding
27 November 2003Delivered on: 5 December 2003
Persons entitled: Abbey National PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 October 1992Delivered on: 18 November 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 wilson street/1-7 firbank avenue, larkhall.
Outstanding
27 February 1981Delivered on: 6 March 1981
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31.9 falls or thereby, part of the park of leechlee, bounded in the south by brandon street, hamilton lanarkshire, but under exception of 450 square yards or thereby bounded on the south by brandon street, and on the north by lamb street.
Outstanding

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
8 November 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
11 October 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 October 2020Termination of appointment of Damian Skelton as a secretary on 29 October 2020 (1 page)
20 October 2020Director's details changed for Mr Damian Skelton on 20 October 2020 (2 pages)
20 October 2020Director's details changed for Mr Adrian James Skelton on 20 October 2020 (2 pages)
20 October 2020Director's details changed for Miss Michelle Skelton on 20 October 2020 (2 pages)
19 October 2020Termination of appointment of John Campbell Skelton as a director on 19 October 2020 (1 page)
2 October 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
18 September 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
19 December 2018Registered office address changed from Office 2/2 Second Floor 16 Brandon Street Hamilton ML3 6AB to 28-30 North Street Dalry KA24 5DW on 19 December 2018 (1 page)
19 December 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
13 November 2018Compulsory strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
29 June 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
10 November 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 June 2017Confirmation statement made on 25 July 2016 with updates (5 pages)
6 June 2017Confirmation statement made on 25 July 2016 with updates (5 pages)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 5,000
(7 pages)
31 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 5,000
(7 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 November 2014Satisfaction of charge 3 in full (3 pages)
28 November 2014Satisfaction of charge 3 in full (3 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,000
(7 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,000
(7 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
23 June 2014Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(7 pages)
23 June 2014Director's details changed for Mr Adrian James Skelton on 1 February 2014 (2 pages)
23 June 2014Director's details changed for Mr Adrian James Skelton on 1 February 2014 (2 pages)
23 June 2014Director's details changed for John Campbell Skelton on 20 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Adrian James Skelton on 1 February 2014 (2 pages)
23 June 2014Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(7 pages)
23 June 2014Director's details changed for John Campbell Skelton on 20 June 2014 (2 pages)
23 June 2014Director's details changed for Miss Michelle Skelton on 20 June 2014 (2 pages)
23 June 2014Director's details changed for Damian Skelton on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Miss Michelle Skelton on 20 June 2014 (2 pages)
23 June 2014Director's details changed for Damian Skelton on 23 June 2014 (2 pages)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
3 September 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Total exemption full accounts made up to 30 June 2010 (10 pages)
8 January 2013Annual return made up to 25 July 2010 with a full list of shareholders (16 pages)
8 January 2013Annual return made up to 25 July 2011 (16 pages)
8 January 2013Total exemption full accounts made up to 30 June 2009 (10 pages)
8 January 2013Annual return made up to 25 July 2012 with a full list of shareholders (16 pages)
8 January 2013Total exemption full accounts made up to 30 June 2011 (10 pages)
8 January 2013Total exemption full accounts made up to 30 June 2011 (10 pages)
8 January 2013Total exemption full accounts made up to 30 June 2009 (10 pages)
8 January 2013Total exemption full accounts made up to 30 June 2010 (10 pages)
8 January 2013Annual return made up to 25 July 2010 with a full list of shareholders (16 pages)
8 January 2013Annual return made up to 25 July 2011 (16 pages)
8 January 2013Annual return made up to 25 July 2012 with a full list of shareholders (16 pages)
4 August 2011Annual return made up to 25 July 2008 (10 pages)
4 August 2011Annual return made up to 25 July 2007 with a full list of shareholders (10 pages)
4 August 2011Annual return made up to 25 July 2009 (10 pages)
4 August 2011Annual return made up to 25 July 2008 (10 pages)
4 August 2011Annual return made up to 25 July 2007 with a full list of shareholders (10 pages)
4 August 2011Annual return made up to 25 July 2009 (10 pages)
4 May 2011Registered office address changed from , 56 West Wellbrae Crescent, Hamilton, Lanarkshire, ML3 8HE on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from , 56 West Wellbrae Crescent, Hamilton, Lanarkshire, ML3 8HE on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from , 56 West Wellbrae Crescent, Hamilton, Lanarkshire, ML3 8HE on 4 May 2011 (2 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2009Total exemption full accounts made up to 30 June 2007 (16 pages)
6 January 2009Total exemption full accounts made up to 30 June 2007 (16 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
30 August 2006Return made up to 25/07/06; full list of members (9 pages)
30 August 2006Return made up to 25/07/06; full list of members (9 pages)
14 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
14 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 September 2005Return made up to 25/07/05; full list of members (9 pages)
12 September 2005Return made up to 25/07/05; full list of members (9 pages)
16 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
16 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
17 November 2004Return made up to 25/07/04; full list of members (9 pages)
17 November 2004Return made up to 25/07/04; full list of members (9 pages)
21 September 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
21 September 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
19 December 2003Dec mort/charge * (4 pages)
19 December 2003Dec mort/charge * (4 pages)
18 December 2003Partic of mort/charge * (5 pages)
18 December 2003Partic of mort/charge * (5 pages)
5 December 2003Partic of mort/charge * (5 pages)
5 December 2003Partic of mort/charge * (5 pages)
3 September 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 September 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 August 2003Dec mort/charge * (4 pages)
13 August 2003Dec mort/charge * (4 pages)
2 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
2 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
27 September 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
27 September 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
20 September 2002Return made up to 25/07/02; full list of members (9 pages)
20 September 2002Return made up to 25/07/02; full list of members (9 pages)
25 April 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
25 April 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
17 August 2001Return made up to 25/07/01; full list of members (8 pages)
17 August 2001Return made up to 25/07/01; full list of members (8 pages)
9 October 2000Return made up to 25/07/00; full list of members (8 pages)
9 October 2000Return made up to 25/07/00; full list of members (8 pages)
5 May 2000Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 May 2000Accounts for a small company made up to 30 June 1998 (6 pages)
18 August 1999Return made up to 25/07/99; no change of members
  • 363(287) ‐ Registered office changed on 18/08/99
(4 pages)
18 August 1999Return made up to 25/07/99; no change of members
  • 363(287) ‐ Registered office changed on 18/08/99
(4 pages)
16 September 1998Return made up to 25/07/98; full list of members (6 pages)
16 September 1998Return made up to 25/07/98; full list of members (6 pages)
10 July 1998Full accounts made up to 30 June 1997 (12 pages)
10 July 1998Full accounts made up to 30 June 1997 (12 pages)
9 September 1997Return made up to 25/07/97; full list of members (6 pages)
9 September 1997Return made up to 25/07/97; full list of members (6 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
12 December 1996Full accounts made up to 28 February 1996 (8 pages)
12 December 1996Full accounts made up to 28 February 1996 (8 pages)
9 August 1996Return made up to 25/07/96; no change of members (4 pages)
9 August 1996Return made up to 25/07/96; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 28 February 1995 (8 pages)
17 May 1996Accounts for a small company made up to 28 February 1995 (8 pages)
14 May 1996Registered office changed on 14/05/96 from: 82 mitchell street, glasgow, G1 3PX (1 page)
14 May 1996Registered office changed on 14/05/96 from: 82 mitchell street, glasgow, G1 3PX (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)