Company NameClyde Valley Project Management Limited
Company StatusDissolved
Company NumberSC173800
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen George Smellie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address81 The Oval
Clarkston
Glasgow
G76 8LU
Scotland
Secretary NameKathleen Smellie
NationalityBritish
StatusClosed
Appointed19 April 2006(9 years after company formation)
Appointment Duration15 years, 2 months (closed 22 June 2021)
RoleContact Centre Operator
Correspondence Address81 The Oval
Clarkston
Glasgow
Lanarkshire
G76 8LU
Scotland
Secretary NameMrs Mathilde Smellie
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Maple Drive
Larkhall
Lanarkshire
ML9 2AR
Scotland
Secretary NameFiona Lindsay
NationalityBritish
StatusResigned
Appointed17 March 1998(11 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 19 April 2006)
RoleCompany Director
Correspondence Address20 Carroll Crescent
Newarthill
Motherwell
Lanarkshire
ML1 5AT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSuite 232 Claymore House
145-149 Kilmarnock Road Shawlands
Glasgow
G41 3JA
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

100 at £1Mr Stephen George Smellie
100.00%
Ordinary

Financials

Year2014
Net Worth£7,727
Cash£22,306
Current Liabilities£20,607

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 January 2021Micro company accounts made up to 31 December 2020 (5 pages)
28 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
16 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
25 March 2015Secretary's details changed for Kathleen Currie on 25 March 2015 (1 page)
25 March 2015Secretary's details changed for Kathleen Currie on 25 March 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 April 2012Registered office address changed from Suite 232 Claymore House 145 Kilmarnock Road Shawlands Glasgow G41 3JA on 17 April 2012 (1 page)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
17 April 2012Registered office address changed from Suite 232 Claymore House 145 Kilmarnock Road Shawlands Glasgow G41 3JA on 17 April 2012 (1 page)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
8 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
25 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Mr Stephen George Smellie on 1 March 2010 (2 pages)
25 April 2010Director's details changed for Mr Stephen George Smellie on 1 March 2010 (2 pages)
25 April 2010Director's details changed for Mr Stephen George Smellie on 1 March 2010 (2 pages)
25 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
10 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 April 2008Return made up to 25/03/08; full list of members (3 pages)
16 April 2008Return made up to 25/03/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
20 April 2006Secretary resigned (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 20 carroll crescent newarthill motherwell lanarkshire ML1 5AT (1 page)
20 April 2006Return made up to 25/03/06; full list of members (6 pages)
20 April 2006New secretary appointed (3 pages)
20 April 2006Secretary resigned (2 pages)
20 April 2006Return made up to 25/03/06; full list of members (6 pages)
20 April 2006New secretary appointed (3 pages)
20 April 2006Registered office changed on 20/04/06 from: 20 carroll crescent newarthill motherwell lanarkshire ML1 5AT (1 page)
26 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
25 April 2005Return made up to 25/03/05; full list of members (6 pages)
25 April 2005Return made up to 25/03/05; full list of members (6 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
22 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
9 May 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
23 April 2002Return made up to 25/03/02; full list of members (6 pages)
23 April 2002Return made up to 25/03/02; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
30 April 2001Return made up to 25/03/01; full list of members (6 pages)
30 April 2001Return made up to 25/03/01; full list of members (6 pages)
28 September 2000Full accounts made up to 31 March 2000 (6 pages)
28 September 2000Full accounts made up to 31 March 2000 (6 pages)
13 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1999Full accounts made up to 31 March 1999 (6 pages)
11 November 1999Full accounts made up to 31 March 1999 (6 pages)
2 November 1999Registered office changed on 02/11/99 from: 21 maple drive larkhall lanarkshire ML9 2AR (1 page)
2 November 1999Registered office changed on 02/11/99 from: 21 maple drive larkhall lanarkshire ML9 2AR (1 page)
25 April 1999Return made up to 25/03/99; no change of members (4 pages)
25 April 1999Return made up to 25/03/99; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
25 March 1997Incorporation (14 pages)
25 March 1997Incorporation (14 pages)