Company NameClydeside Regeneration Limited
Company StatusActive
Company NumberSC220625
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDuncan Graham
NationalityBritish
StatusCurrent
Appointed19 July 2001(3 weeks, 2 days after company formation)
Appointment Duration22 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Director NameMr Ross John Craig
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(1 month after company formation)
Appointment Duration22 years, 9 months
RoleDemolition Contactor
Country of ResidenceScotland
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Director NameMr David George Raeburn
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Director NameMr Duncan Graham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(1 month after company formation)
Appointment Duration22 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Director NameMr Colin Alistair Peat
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(1 month after company formation)
Appointment Duration22 years, 9 months
RoleDemolition Contractor
Country of ResidenceScotland
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Director NameMr David Baillie Hamilton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(1 month after company formation)
Appointment Duration22 years, 9 months
RoleContactor
Country of ResidenceScotland
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Director NameMr George Raymond Hamilton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(1 month after company formation)
Appointment Duration22 years, 9 months
RoleContractor
Country of ResidenceScotland
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Director NameJames Matthew Raeburn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
Director NameMr James Caldwell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(3 weeks, 2 days after company formation)
Appointment Duration1 week, 4 days (resigned 30 July 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Euchan Place
Troon
Ayrshire
KA10 7JE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01389 738660
Telephone regionDumbarton

Location

Registered Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30 at £1Colin Alastair Peat
15.00%
Ordinary
30 at £1David Baillie Hamilton
15.00%
Ordinary
30 at £1Duncan Graham
15.00%
Ordinary
30 at £1George Raymond Hamilton
15.00%
Ordinary
30 at £1Ross John Craig
15.00%
Ordinary
25 at £1David George Raeburn
12.50%
Ordinary
25 at £1James Matthew Raeburn
12.50%
Ordinary

Financials

Year2014
Net Worth-£6,922,571
Cash£5,046
Current Liabilities£15,788,655

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

1 September 2015Delivered on: 11 September 2015
Persons entitled: West Dunbartonshire Council

Classification: A registered charge
Particulars: Glasgow road, clydebank. DMB69845.
Outstanding
10 October 2013Delivered on: 17 October 2013
Persons entitled: Wm Hamilton & Sons Limited

Classification: A registered charge
Particulars: John brown engineering works glasgow road clydebank glasgow dmb 69845. notification of addition to or amendment of charge.
Outstanding
7 February 2012Delivered on: 11 February 2012
Satisfied on: 16 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground at the junction of glasgow road and cart street clydebank DMB69845.
Fully Satisfied
18 August 2009Delivered on: 28 August 2009
Satisfied on: 9 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground in the parish of old or west kilpatrick and county of dumbarton.
Fully Satisfied
17 December 2001Delivered on: 19 December 2001
Satisfied on: 9 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) clydebank shipyard, cart street, clydebank; 2) john brown engineering works, glasgow road, clydebank; 3) the subejcts lying on the southwest of glasgow road, clydebank.
Fully Satisfied
21 November 2001Delivered on: 27 November 2001
Satisfied on: 9 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

25 February 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
27 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
27 June 2022Director's details changed for James Matthew Raeburn on 26 June 2022 (2 pages)
27 June 2022Director's details changed for Mr David Baillie Hamilton on 26 June 2022 (2 pages)
27 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
27 June 2022Director's details changed for Mr George Raymond Hamilton on 26 June 2022 (2 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
16 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
12 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
28 March 2020Accounts for a small company made up to 30 June 2019 (7 pages)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 200
(8 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 200
(8 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 September 2015Registration of charge SC2206250006, created on 1 September 2015 (8 pages)
11 September 2015Registration of charge SC2206250006, created on 1 September 2015 (8 pages)
11 September 2015Registration of charge SC2206250006, created on 1 September 2015 (8 pages)
17 July 2015Director's details changed for Mr Colin Alastair Peat on 26 June 2015 (2 pages)
17 July 2015Secretary's details changed for Duncan Graham on 26 June 2015 (1 page)
17 July 2015Secretary's details changed for Duncan Graham on 26 June 2015 (1 page)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
(7 pages)
17 July 2015Director's details changed for Mr Colin Alastair Peat on 26 June 2015 (2 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
(7 pages)
17 July 2015Director's details changed for Ross John Craig on 26 June 2015 (2 pages)
17 July 2015Director's details changed for David Baillie Hamilton on 26 June 2015 (2 pages)
17 July 2015Director's details changed for Duncan Graham on 26 June 2015 (2 pages)
17 July 2015Director's details changed for Ross John Craig on 26 June 2015 (2 pages)
17 July 2015Director's details changed for James Matthew Raeburn on 26 June 2015 (2 pages)
17 July 2015Director's details changed for James Matthew Raeburn on 26 June 2015 (2 pages)
17 July 2015Director's details changed for Mr George Raymond Hamilton on 26 June 2015 (2 pages)
17 July 2015Director's details changed for Mr George Raymond Hamilton on 26 June 2015 (2 pages)
17 July 2015Director's details changed for David George Raeburn on 26 June 2015 (2 pages)
17 July 2015Director's details changed for Duncan Graham on 26 June 2015 (2 pages)
17 July 2015Director's details changed for David George Raeburn on 26 June 2015 (2 pages)
17 July 2015Director's details changed for David Baillie Hamilton on 26 June 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(11 pages)
8 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(11 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 October 2013Registration of charge 2206250005 (11 pages)
17 October 2013Registration of charge 2206250005 (11 pages)
16 October 2013Satisfaction of charge 4 in full (4 pages)
16 October 2013Satisfaction of charge 4 in full (4 pages)
9 October 2013Satisfaction of charge 2 in full (4 pages)
9 October 2013Satisfaction of charge 1 in full (4 pages)
9 October 2013Satisfaction of charge 3 in full (4 pages)
9 October 2013Satisfaction of charge 3 in full (4 pages)
9 October 2013Satisfaction of charge 2 in full (4 pages)
9 October 2013Satisfaction of charge 1 in full (4 pages)
8 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(11 pages)
8 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(11 pages)
24 April 2013Auditor's resignation (1 page)
24 April 2013Auditor's resignation (1 page)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (11 pages)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (11 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2012Accounts for a small company made up to 30 June 2011 (7 pages)
28 June 2012Accounts for a small company made up to 30 June 2011 (7 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (11 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (11 pages)
15 July 2011Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 15 July 2011 (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Accounts for a small company made up to 30 June 2010 (7 pages)
30 June 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for James Matthew Raeburn on 26 June 2010 (2 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for James Matthew Raeburn on 26 June 2010 (2 pages)
8 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
8 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2009Return made up to 26/06/09; full list of members (7 pages)
8 July 2009Director and secretary's change of particulars / duncan graham / 08/06/2009 (1 page)
8 July 2009Director and secretary's change of particulars / duncan graham / 08/06/2009 (1 page)
8 July 2009Return made up to 26/06/09; full list of members (7 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
20 November 2008Return made up to 26/06/08; full list of members (7 pages)
20 November 2008Director's change of particulars / george hamilton / 26/06/2008 (2 pages)
20 November 2008Director's change of particulars / george hamilton / 26/06/2008 (2 pages)
20 November 2008Director's change of particulars / colin peat / 26/06/2008 (2 pages)
20 November 2008Director's change of particulars / colin peat / 26/06/2008 (2 pages)
20 November 2008Return made up to 26/06/08; full list of members (7 pages)
6 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
6 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
20 September 2007Registered office changed on 20/09/07 from: john brown house 140 glasgow road clydebank G81 1LQ (1 page)
20 September 2007Return made up to 26/06/07; full list of members (4 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Return made up to 26/06/07; full list of members (4 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Registered office changed on 20/09/07 from: john brown house 140 glasgow road clydebank G81 1LQ (1 page)
26 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 July 2006Return made up to 26/06/06; full list of members (11 pages)
24 July 2006Return made up to 26/06/06; full list of members (11 pages)
11 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
11 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
1 August 2005Accounts for a small company made up to 30 June 2004 (6 pages)
1 August 2005Accounts for a small company made up to 30 June 2004 (6 pages)
13 June 2005Return made up to 26/06/05; full list of members (11 pages)
13 June 2005Return made up to 26/06/05; full list of members (11 pages)
24 September 2004Accounts for a small company made up to 30 June 2003 (6 pages)
24 September 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 June 2004Return made up to 26/06/04; full list of members (11 pages)
12 June 2004Return made up to 26/06/04; full list of members (11 pages)
28 June 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(11 pages)
28 June 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(11 pages)
27 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
27 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
13 August 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
(10 pages)
13 August 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
(10 pages)
2 July 2002Ad 21/09/01--------- £ si 199@1=199 £ ic 1/200 (3 pages)
2 July 2002Ad 21/09/01--------- £ si 199@1=199 £ ic 1/200 (3 pages)
2 July 2002New director appointed (1 page)
2 July 2002New director appointed (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (1 page)
2 July 2002New director appointed (1 page)
2 July 2002New director appointed (1 page)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (1 page)
2 July 2002New director appointed (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (1 page)
2 May 2002Alterations to a floating charge (8 pages)
2 May 2002Alterations to a floating charge (8 pages)
19 December 2001Partic of mort/charge * (9 pages)
19 December 2001Partic of mort/charge * (9 pages)
27 November 2001Partic of mort/charge * (6 pages)
27 November 2001Partic of mort/charge * (6 pages)
31 August 2001New director appointed (1 page)
31 August 2001New director appointed (1 page)
31 August 2001New director appointed (1 page)
31 August 2001New director appointed (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Memorandum and Articles of Association (9 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Memorandum and Articles of Association (9 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
27 July 2001Company name changed southdevice LIMITED\certificate issued on 26/07/01 (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 24 great king street edinburgh EH3 6QN (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Company name changed southdevice LIMITED\certificate issued on 26/07/01 (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 24 great king street edinburgh EH3 6QN (1 page)
26 June 2001Incorporation (13 pages)
26 June 2001Incorporation (13 pages)