Company NameWilliam Cleland & Son Limited
DirectorsAlexander Cleland and Alexandra Wright
Company StatusActive
Company NumberSC068782
CategoryPrivate Limited Company
Incorporation Date9 July 1979(44 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Cleland
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1989(9 years, 9 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address226 Kirk Road
Wishaw
Lanarkshire
ML2 7BZ
Scotland
Director NameMs Alexandra Wright
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(20 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Station Road
Carluke
ML8 5AD
Scotland
Director NameAudrey Mary Cleland
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(9 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 27 August 2008)
RoleCompany Director
Correspondence Address226 Kirk Road
Wishaw
Lanarkshire
ML2 7BZ
Scotland
Secretary NameAudrey Mary Cleland
NationalityBritish
StatusResigned
Appointed07 April 1989(9 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 27 August 2008)
RoleCompany Director
Correspondence Address226 Kirk Road
Wishaw
Lanarkshire
ML2 7BZ
Scotland

Location

Registered Address90/3 Princes Street
Edinburgh
EH2 2ER
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

4.3k at £1Alexandra Wright
86.01%
Ordinary
700 at £1Alexander Cleland
13.99%
Ordinary

Financials

Year2014
Net Worth£1,257,561
Cash£11,039
Current Liabilities£292,059

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Charges

8 November 1994Delivered on: 15 November 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 109 kirk road, wishaw, registered under title number lan 102090.
Outstanding
29 January 1990Delivered on: 2 February 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3 90 princes street edinburgh.
Outstanding
15 January 1988Delivered on: 20 January 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 cadzow st, hamilton.
Outstanding
13 January 1987Delivered on: 30 January 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop 15 stewarton street wishaw registered land register lan 11814.
Outstanding
13 January 1987Delivered on: 30 January 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 cadzow street, being that area of ground with shop known as 79 cadzow st, hamilton, lanarkshire.
Outstanding
9 October 1985Delivered on: 23 October 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former cinema building and 3-storey tenement with entrance between 89 & 91 cadzow st, hamilton.
Outstanding
6 March 1986Delivered on: 14 March 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83-89 cadzow street, hamilton.
Outstanding
14 September 1979Delivered on: 24 September 1979
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.
Outstanding

Filing History

10 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
6 December 2018Total exemption small company accounts made up to 31 August 2014 (10 pages)
6 December 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
6 December 2018Confirmation statement made on 4 July 2018 with no updates (2 pages)
6 December 2018Confirmation statement made on 4 July 2017 with no updates (2 pages)
6 December 2018Total exemption small company accounts made up to 31 August 2013 (10 pages)
6 December 2018Total exemption small company accounts made up to 31 August 2016 (10 pages)
6 December 2018Total exemption small company accounts made up to 31 August 2015 (10 pages)
6 December 2018Confirmation statement made on 4 July 2016 with no updates (2 pages)
6 December 2018Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2018-12-06
  • GBP 5,004
(19 pages)
6 December 2018Administrative restoration application (3 pages)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,004
(4 pages)
15 December 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,004
(4 pages)
15 December 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,004
(4 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5,004
(4 pages)
20 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5,004
(4 pages)
20 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5,004
(4 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (9 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (9 pages)
7 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Alexandra Wright on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Alexandra Wright on 3 July 2010 (2 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Alexandra Wright on 3 July 2010 (2 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
22 September 2009Return made up to 04/07/09; full list of members (4 pages)
22 September 2009Return made up to 04/07/09; full list of members (4 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (8 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (8 pages)
22 September 2008Appointment terminated director and secretary audrey cleland (1 page)
22 September 2008Appointment terminated director and secretary audrey cleland (1 page)
23 July 2008Return made up to 04/07/08; full list of members (4 pages)
23 July 2008Return made up to 04/07/08; full list of members (4 pages)
9 June 2008Accounts for a small company made up to 31 August 2007 (9 pages)
9 June 2008Accounts for a small company made up to 31 August 2007 (9 pages)
25 October 2007Return made up to 04/07/07; no change of members (7 pages)
25 October 2007Return made up to 04/07/07; no change of members (7 pages)
12 June 2007Accounts for a small company made up to 31 August 2006 (9 pages)
12 June 2007Accounts for a small company made up to 31 August 2006 (9 pages)
25 September 2006Return made up to 04/07/06; full list of members (7 pages)
25 September 2006Return made up to 04/07/06; full list of members (7 pages)
19 April 2006Accounts for a small company made up to 31 August 2005 (10 pages)
19 April 2006Accounts for a small company made up to 31 August 2005 (10 pages)
7 July 2005Return made up to 04/07/05; full list of members (7 pages)
7 July 2005Return made up to 04/07/05; full list of members (7 pages)
10 May 2005Accounts for a small company made up to 31 August 2004 (10 pages)
10 May 2005Accounts for a small company made up to 31 August 2004 (10 pages)
16 September 2004Return made up to 04/07/04; full list of members (7 pages)
16 September 2004Return made up to 04/07/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 31 August 2003 (10 pages)
28 April 2004Accounts for a small company made up to 31 August 2003 (10 pages)
25 July 2003Return made up to 04/07/03; full list of members (7 pages)
25 July 2003Return made up to 04/07/03; full list of members (7 pages)
10 April 2003Accounts for a small company made up to 31 August 2002 (10 pages)
10 April 2003Accounts for a small company made up to 31 August 2002 (10 pages)
12 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Accounts for a small company made up to 31 August 2001 (10 pages)
24 April 2002Accounts for a small company made up to 31 August 2001 (10 pages)
21 August 2001Return made up to 04/07/01; full list of members (7 pages)
21 August 2001Return made up to 04/07/01; full list of members (7 pages)
11 May 2001Accounts for a small company made up to 31 August 2000 (10 pages)
11 May 2001Accounts for a small company made up to 31 August 2000 (10 pages)
11 July 2000Return made up to 04/07/00; full list of members (6 pages)
11 July 2000Return made up to 04/07/00; full list of members (6 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
7 April 2000Accounts for a small company made up to 31 August 1999 (9 pages)
7 April 2000Accounts for a small company made up to 31 August 1999 (9 pages)
22 February 2000Return made up to 04/07/99; full list of members (6 pages)
22 February 2000Return made up to 04/07/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (9 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (9 pages)
13 August 1998Return made up to 04/07/98; full list of members (6 pages)
13 August 1998Return made up to 04/07/98; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
5 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
28 August 1997Return made up to 04/07/97; no change of members (4 pages)
28 August 1997Return made up to 04/07/97; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (18 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (18 pages)
19 November 1996Return made up to 14/07/96; no change of members (4 pages)
19 November 1996Return made up to 14/07/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
19 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
13 February 1996Return made up to 04/07/95; full list of members (6 pages)
13 February 1996Return made up to 04/07/95; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 March 1980Particulars of mortgage/charge (3 pages)
14 March 1980Particulars of mortgage/charge (3 pages)