Company NameClyde Valley Holdings Limited
Company StatusActive
Company NumberSC228661
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 1 month ago)

Business Activity

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 NameMiss Hazel Brooks
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(same day as company formation)
RoleProperty Asset Management
Country of ResidenceScotland
Correspondence Address49 The Paddock
Hamilton
Lanarkshire
ML3 0RF
Scotland
Director NameMr Colin Henry Brooks
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(same day as company formation)
RoleProperty Asset Management
Country of ResidenceScotland
Correspondence Address68 Hamilton Park North
Hamilton
Lanarkshire
ML3 0FG
Scotland
Director NameMrs Margaret Prasher Shaw Brooks
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(same day as company formation)
RoleProperty Asset Management
Country of ResidenceScotland
Correspondence Address68 Hamilton Park North
Hamilton
Lanarkshire
ML3 0FG
Scotland
Secretary NameMiss Hazel Brooks
NationalityBritish
StatusCurrent
Appointed01 March 2002(same day as company formation)
RoleProperty Asset Management
Country of ResidenceScotland
Correspondence Address49 The Paddock
Hamilton
Lanarkshire
ML3 0RF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01698 889021
Telephone regionMotherwell

Location

Registered Address68 Hamilton Park North
Hamilton
Lanarkshire
ML3 0FG
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

34 at £1Colin Henry Brooks
34.00%
Ordinary
33 at £1Hazel Brooks
33.00%
Ordinary
33 at £1Margaret Prasher Shaw Brooks
33.00%
Ordinary

Financials

Year2014
Net Worth£25,595
Cash£5,593
Current Liabilities£7,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

22 October 2014Delivered on: 7 November 2014
Persons entitled: Firm of Greenside & Partners Thereof

Classification: A registered charge
Particulars: Plot of ground forming title number LAN110502.
Outstanding

Filing History

19 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
4 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(6 pages)
20 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
16 November 2014Director's details changed for Colin Henry Brooks on 11 October 2014 (2 pages)
16 November 2014Director's details changed for Colin Henry Brooks on 11 October 2014 (2 pages)
16 November 2014Registered office address changed from Brookside Homes & Gardens Lanark Road End Larkhall South Lanarkshire ML9 2UG to 68 Hamilton Park North Hamilton Lanarkshire ML3 0FG on 16 November 2014 (1 page)
16 November 2014Director's details changed for Margaret Prasher Shaw Brooks on 11 October 2014 (2 pages)
16 November 2014Director's details changed for Margaret Prasher Shaw Brooks on 11 October 2014 (2 pages)
16 November 2014Registered office address changed from Brookside Homes & Gardens Lanark Road End Larkhall South Lanarkshire ML9 2UG to 68 Hamilton Park North Hamilton Lanarkshire ML3 0FG on 16 November 2014 (1 page)
7 November 2014Registration of charge SC2286610001, created on 22 October 2014 (5 pages)
7 November 2014Registration of charge SC2286610001, created on 22 October 2014 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
21 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Director's details changed for Miss Hazel Brooks on 1 February 2012 (2 pages)
27 February 2012Secretary's details changed for Hazel Brooks on 1 February 2012 (2 pages)
27 February 2012Director's details changed for Miss Hazel Brooks on 1 February 2012 (2 pages)
27 February 2012Secretary's details changed for Hazel Brooks on 1 February 2012 (2 pages)
27 February 2012Director's details changed for Miss Hazel Brooks on 1 February 2012 (2 pages)
27 February 2012Secretary's details changed for Hazel Brooks on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Director's details changed for Hazel Brooks on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Margaret Prasher Shaw Brooks on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Hazel Brooks on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Hazel Brooks on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Colin Henry Brooks on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Margaret Prasher Shaw Brooks on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Colin Henry Brooks on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Colin Henry Brooks on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Margaret Prasher Shaw Brooks on 9 March 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 February 2008Return made up to 17/02/08; full list of members (4 pages)
25 February 2008Return made up to 17/02/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 17/02/07; full list of members (3 pages)
25 April 2007Return made up to 17/02/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 February 2006Return made up to 17/02/06; full list of members (3 pages)
19 February 2006Return made up to 17/02/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Return made up to 17/02/05; full list of members (7 pages)
7 June 2005Return made up to 17/02/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 February 2004Return made up to 17/02/04; full list of members (7 pages)
20 February 2004Return made up to 17/02/04; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 February 2003Return made up to 01/03/03; full list of members (7 pages)
26 February 2003Ad 02/03/02--------- £ si 98@1 (2 pages)
26 February 2003Return made up to 01/03/03; full list of members (7 pages)
26 February 2003Ad 02/03/02--------- £ si 98@1 (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
1 March 2002Incorporation (16 pages)
1 March 2002Incorporation (16 pages)