Company NameClydeside Properties Limited
Company StatusDissolved
Company NumberSC203719
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NamePacific Shelf 926 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 05 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2015(14 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 05 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusClosed
Appointed03 February 2015(14 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 05 July 2016)
RoleCompany Director
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(4 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameEuan Jamieson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(4 weeks, 1 day after company formation)
Appointment Duration14 years, 11 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauldslie House Mauldslie
Rosebank
Carluke
Lanarkshire
ML8 5QE
Scotland
Secretary NameEuan Jamieson
NationalityBritish
StatusResigned
Appointed08 March 2000(4 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauldslie House Mauldslie
Rosebank
Carluke
Lanarkshire
ML8 5QE
Scotland
Secretary NameDavid Simon Green
NationalityBritish
StatusResigned
Appointed16 October 2000(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2006)
RoleChartered Accountant
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(8 years, 11 months after company formation)
Appointment Duration6 years (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 2218733
Telephone regionGlasgow

Location

Registered Address16 Robertson Street
Glasgow
Lanarkshire
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Peel Property (Partnerships) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
12 April 2016Application to strike the company off the register (3 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
3 February 2015Termination of appointment of Paul Philip Wainscott as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Neil Lees as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Steven Underwood as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Steven Underwood as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of John Whittaker as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Neil Lees as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Paul Philip Wainscott as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Susan Moss as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Neil Lees as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Euan Jamieson as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Steven Underwood as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Susan Moss as a secretary on 3 February 2015 (2 pages)
3 February 2015Appointment of Mrs Susan Moss as a secretary on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of John Whittaker as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Susan Moss as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Paul Philip Wainscott as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Susan Moss as a secretary on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Euan Jamieson as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Euan Jamieson as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of John Whittaker as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Susan Moss as a director on 3 February 2015 (2 pages)
13 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
30 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
30 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(8 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(8 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(8 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
1 April 2009Appointment terminated director peter scott (1 page)
1 April 2009Appointment terminated director peter scott (1 page)
9 February 2009Return made up to 08/02/09; full list of members (5 pages)
9 February 2009Return made up to 08/02/09; full list of members (5 pages)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed neil lees (1 page)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed neil lees (1 page)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
18 February 2008Return made up to 08/02/08; full list of members (3 pages)
18 February 2008Return made up to 08/02/08; full list of members (3 pages)
19 December 2007Accounts made up to 31 March 2007 (6 pages)
19 December 2007Accounts made up to 31 March 2007 (6 pages)
28 February 2007Accounts made up to 31 March 2006 (4 pages)
28 February 2007Accounts made up to 31 March 2006 (4 pages)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
28 July 2006New director appointed (5 pages)
28 July 2006New director appointed (5 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (8 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (8 pages)
24 July 2006New director appointed (7 pages)
5 July 2006New secretary appointed (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Return made up to 08/02/06; full list of members (2 pages)
9 February 2006Return made up to 08/02/06; full list of members (2 pages)
9 September 2005Accounts made up to 31 March 2005 (4 pages)
9 September 2005Accounts made up to 31 March 2005 (4 pages)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2004Accounts made up to 31 March 2004 (4 pages)
24 December 2004Accounts made up to 31 March 2004 (4 pages)
10 February 2004Return made up to 08/02/04; full list of members (7 pages)
10 February 2004Return made up to 08/02/04; full list of members (7 pages)
6 November 2003Accounts made up to 31 March 2003 (4 pages)
6 November 2003Accounts made up to 31 March 2003 (4 pages)
12 February 2003Return made up to 08/02/03; full list of members (7 pages)
12 February 2003Return made up to 08/02/03; full list of members (7 pages)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
1 February 2002Accounts made up to 31 December 2001 (5 pages)
1 February 2002Accounts made up to 31 December 2001 (5 pages)
11 September 2001Accounts made up to 31 December 2000 (5 pages)
11 September 2001Accounts made up to 31 December 2000 (5 pages)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2001Return made up to 08/02/01; full list of members (6 pages)
9 March 2001Return made up to 08/02/01; full list of members (6 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
27 March 2000Company name changed pacific shelf 926 LIMITED\certificate issued on 28/03/00 (2 pages)
27 March 2000Company name changed pacific shelf 926 LIMITED\certificate issued on 28/03/00 (2 pages)
27 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
27 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
22 March 2000Registered office changed on 22/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 March 2000New director appointed (3 pages)
22 March 2000New secretary appointed;new director appointed (3 pages)
22 March 2000New secretary appointed;new director appointed (3 pages)
22 March 2000New director appointed (3 pages)
22 March 2000Registered office changed on 22/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 February 2000Incorporation (20 pages)
8 February 2000Incorporation (20 pages)