Clarkston
Glasgow
G76 7XL
Scotland
Director Name | Mr Gary Thomson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1989(2 years, 7 months after company formation) |
Appointment Duration | 34 years, 8 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Busby Road Clarkston Glasgow G76 7XL Scotland |
Secretary Name | Mr William Dobbie Cullens |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(21 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Busby Road Clarkston Glasgow G76 7XL Scotland |
Director Name | Gordon Henry Kee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 1991) |
Role | Chartered Accountant |
Correspondence Address | Stamford 18 Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Secretary Name | Gordon Henry Kee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 1991) |
Role | Company Director |
Correspondence Address | Stamford 18 Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Director Name | John Kelly |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1994) |
Role | Estate Agent |
Correspondence Address | 11 The Limes Glasgow Lanarkshire G44 3YB Scotland |
Secretary Name | Gary Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 31 Manse Road Bearsden Glasgow G61 3PR Scotland |
Director Name | Martin Turner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 July 2008) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | Dasher Brae Kippen FK8 3HT Scotland |
Secretary Name | Mr Alan Hugh Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 July 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Milverton Avenue Bearsden Glasgow G61 4BE Scotland |
Director Name | Mr Alan Hugh Burke |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 July 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Milverton Avenue Bearsden Glasgow G61 4BE Scotland |
Director Name | Deborah Rummens |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | 30 Kilmardinny Gate Bearsden Glasgow G61 3ND Scotland |
Director Name | Mr Martin Smith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 July 2008) |
Role | Financial Services Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Gadloch View Lenzie G66 5NS Scotland |
Website | clydeproperty.co.uk |
---|---|
Telephone | 0141 5761777 |
Telephone region | Glasgow |
Registered Address | 8 Busby Road Clarkston Glasgow G76 7XL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Rosalind Mcculley 5.00% Ordinary |
---|---|
24.8k at £1 | William D. Cullens 49.50% Ordinary |
22.8k at £1 | Gary Thomson 45.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,878,721 |
Cash | £1,698,767 |
Current Liabilities | £1,183,046 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 1 week from now) |
25 January 2005 | Delivered on: 3 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 13, craighall business park, port dundas, glasgow. Outstanding |
---|---|
15 October 2004 | Delivered on: 30 October 2004 Persons entitled: The Royal Bank of Scotland 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 |
12 September 1994 | Delivered on: 21 September 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 145 byres road, glasgow regietered under title number lan 106060. Outstanding |
16 October 1991 | Delivered on: 21 October 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 drymen road bearsden dmb 11333. Outstanding |
24 June 1991 | Delivered on: 2 July 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 226 kilmarnock road, glasgow gla 68866. Outstanding |
6 May 1988 | Delivered on: 24 May 1988 Satisfied on: 23 December 2004 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 |
22 December 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
1 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
29 March 2023 | Termination of appointment of Vivienne Thomson as a director on 29 March 2023 (1 page) |
10 February 2023 | Appointment of Mrs Vivienne Thomson as a director on 1 February 2023 (2 pages) |
19 January 2023 | Appointment of Fiona Hindshaw as a secretary on 19 January 2023 (2 pages) |
19 January 2023 | Termination of appointment of William Dobbie Cullens as a secretary on 19 January 2023 (1 page) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
9 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
31 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
31 August 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
15 January 2020 | Purchase of own shares. (3 pages) |
8 January 2020 | Accounts for a small company made up to 31 March 2019 (12 pages) |
20 December 2019 | Resolutions
|
20 December 2019 | Statement of company's objects (2 pages) |
20 December 2019 | Cancellation of shares. Statement of capital on 18 December 2019
|
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
17 July 2019 | Satisfaction of charge 4 in full (1 page) |
17 July 2019 | Satisfaction of charge 5 in full (1 page) |
17 July 2019 | Satisfaction of charge 3 in full (1 page) |
17 July 2019 | Satisfaction of charge 6 in full (1 page) |
17 July 2019 | Satisfaction of charge 2 in full (1 page) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
30 August 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
30 August 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
12 August 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
12 August 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
14 January 2015 | Registered office address changed from 10 High Craighall Road 2Nd Floor Glasgow G4 9UD to 8 Busby Road Clarkston Glasgow G76 7XL on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 10 High Craighall Road 2Nd Floor Glasgow G4 9UD to 8 Busby Road Clarkston Glasgow G76 7XL on 14 January 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
9 July 2013 | Accounts made up to 31 March 2013 (19 pages) |
9 July 2013 | Accounts made up to 31 March 2013 (19 pages) |
31 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Registered office address changed from 135 Byres Road Glasgow City of Glasgow G12 8TT on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 135 Byres Road Glasgow City of Glasgow G12 8TT on 16 August 2012 (1 page) |
15 June 2012 | Accounts made up to 31 March 2012 (20 pages) |
15 June 2012 | Accounts made up to 31 March 2012 (20 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
19 July 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
30 December 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
30 December 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
21 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Secretary's details changed for William Dobie Cullens on 29 August 2010 (1 page) |
21 October 2010 | Director's details changed for Gary Thomson on 29 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr William Dobie Cullens on 29 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Gary Thomson on 29 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr William Dobie Cullens on 29 August 2010 (2 pages) |
21 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Secretary's details changed for William Dobie Cullens on 29 August 2010 (1 page) |
11 June 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
11 June 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
14 April 2010 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
14 April 2010 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
23 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
23 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 10 high craighall road glasgow G4 9UD (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 10 high craighall road glasgow G4 9UD (1 page) |
1 May 2009 | Secretary appointed william dobbie cullens (1 page) |
1 May 2009 | Secretary appointed william dobbie cullens (1 page) |
29 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
31 July 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
31 July 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
8 July 2008 | Appointment terminated director and secretary alan burke (1 page) |
8 July 2008 | Appointment terminated director martin smith (1 page) |
8 July 2008 | Appointment terminated director martin turner (1 page) |
8 July 2008 | Appointment terminated director martin smith (1 page) |
8 July 2008 | Appointment terminated director martin turner (1 page) |
8 July 2008 | Appointment terminated director and secretary alan burke (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 68 drymen road bearsden glasgow G61 2RP (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 68 drymen road bearsden glasgow G61 2RP (1 page) |
13 September 2007 | Return made up to 29/08/07; no change of members (8 pages) |
13 September 2007 | Return made up to 29/08/07; no change of members (8 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
11 September 2006 | Return made up to 29/08/06; full list of members (8 pages) |
11 September 2006 | Return made up to 29/08/06; full list of members (8 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Return made up to 29/08/05; full list of members
|
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Return made up to 29/08/05; full list of members
|
3 February 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
1 February 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
23 December 2004 | Dec mort/charge * (2 pages) |
23 December 2004 | Dec mort/charge * (2 pages) |
30 October 2004 | Partic of mort/charge * (3 pages) |
30 October 2004 | Partic of mort/charge * (3 pages) |
6 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
6 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
2 February 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
2 February 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
4 September 2003 | Return made up to 29/08/03; full list of members
|
4 September 2003 | Return made up to 29/08/03; full list of members
|
3 February 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
3 February 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
20 September 2002 | Return made up to 29/08/02; full list of members (9 pages) |
20 September 2002 | Return made up to 29/08/02; full list of members (9 pages) |
1 February 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
1 February 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
26 November 2001 | Ad 04/10/01--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
26 November 2001 | Statement of rights attached to allotted shares (2 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Statement of rights attached to allotted shares (2 pages) |
26 November 2001 | Ad 04/10/01--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
26 November 2001 | Resolutions
|
31 August 2001 | Return made up to 29/08/01; full list of members
|
31 August 2001 | Return made up to 29/08/01; full list of members
|
1 February 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
1 February 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
19 October 2000 | Return made up to 29/08/00; full list of members
|
19 October 2000 | Return made up to 29/08/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 October 1999 | Return made up to 29/08/99; no change of members (6 pages) |
20 October 1999 | Return made up to 29/08/99; no change of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
19 October 1998 | Return made up to 29/08/98; full list of members (6 pages) |
19 October 1998 | Return made up to 29/08/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 November 1997 | Return made up to 29/08/97; no change of members
|
11 November 1997 | Return made up to 29/08/97; no change of members
|
16 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 September 1996 | Return made up to 29/08/96; full list of members
|
2 September 1996 | Return made up to 29/08/96; full list of members
|
21 May 1996 | Ad 01/05/96--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages) |
21 May 1996 | Ad 01/05/96--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages) |
21 May 1996 | Particulars of contract relating to shares (4 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | £ nc 15000/60000 01/05/96 (1 page) |
21 May 1996 | £ nc 15000/60000 01/05/96 (1 page) |
21 May 1996 | Particulars of contract relating to shares (4 pages) |
29 January 1996 | Accounts made up to 31 March 1995 (9 pages) |
29 January 1996 | Accounts made up to 31 March 1995 (9 pages) |
13 October 1995 | Return made up to 29/08/95; no change of members (6 pages) |
13 October 1995 | Return made up to 29/08/95; no change of members (6 pages) |
25 January 1995 | Accounts made up to 31 March 1994 (9 pages) |
25 January 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
21 September 1994 | Partic of mort/charge * (3 pages) |
23 August 1994 | Return made up to 29/08/94; full list of members
|
13 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
7 November 1993 | New director appointed (2 pages) |
7 November 1993 | New director appointed (2 pages) |
20 September 1993 | Return made up to 29/08/93; full list of members (5 pages) |
14 January 1993 | Resolutions
|
14 January 1993 | Resolutions
|
14 January 1993 | Ad 18/12/92--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
14 January 1993 | Resolutions
|
19 October 1992 | Return made up to 29/08/92; no change of members
|
14 January 1992 | Company name changed clyde associated property limite d\certificate issued on 15/01/92 (2 pages) |
14 January 1992 | Company name changed clyde associated property limite d\certificate issued on 15/01/92 (2 pages) |
21 October 1991 | Partic of mort/charge 12426 (3 pages) |
25 September 1991 | New director appointed (2 pages) |
25 September 1991 | Return made up to 29/08/91; full list of members (7 pages) |
5 July 1991 | Registered office changed on 05/07/91 from: 70 drymen road bearsden glasgow G61 2RP (1 page) |
5 July 1991 | Location of register of members (1 page) |
5 July 1991 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
2 July 1991 | Partic of mort/charge 7340 (3 pages) |
4 March 1991 | Return made up to 30/11/90; full list of members (7 pages) |
24 October 1989 | Return made up to 29/08/89; full list of members (6 pages) |
3 March 1989 | Director resigned (2 pages) |
13 December 1988 | Company name changed clyde associated estate agency l imited\certificate issued on 14/12/88 (2 pages) |
13 December 1988 | Company name changed clyde associated estate agency l imited\certificate issued on 14/12/88 (2 pages) |
25 October 1988 | Return made up to 03/10/88; full list of members (6 pages) |
2 June 1988 | New director appointed (2 pages) |
24 May 1988 | Partic of mort/charge 5174 (3 pages) |
26 April 1988 | Memorandum and Articles of Association (14 pages) |
26 April 1988 | Memorandum and Articles of Association (14 pages) |
26 April 1988 | Resolutions
|
26 April 1988 | Resolutions
|
19 January 1988 | PUC2 9998 @ £1 ord. 211287 (2 pages) |
29 January 1987 | Incorporation (12 pages) |
29 January 1987 | Incorporation (12 pages) |
26 January 1987 | Certificate of Incorporation (1 page) |
26 January 1987 | Certificate of Incorporation (1 page) |