Company NameClyde Residential Limited
DirectorsBianca Stokes and William Harris Stokes
Company StatusActive
Company NumberSC600439
CategoryPrivate Limited Company
Incorporation Date20 June 2018(5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBianca Stokes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr William Harris Stokes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

1 September 2020Delivered on: 7 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects on the north west side of dilwara avenue, glasgow, G14 0QS, being the whole subjects registered in the land register of scotland under title number GLA140779.
Outstanding
1 September 2020Delivered on: 7 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the second lefthand house on the second floor above the street or ground floor at 7 hyndland street, glasgow, G11 5QE, being the whole subjects registered in the land register of scotland under title number GLA74481.
Outstanding
1 September 2020Delivered on: 7 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 5, 4 burgh hall street, glasgow, G11 5LN, being the whole subjects registered in the land register of scotland under title number GLA93075.
Outstanding
1 September 2020Delivered on: 7 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3/2, 83 white street, glasgow, G11 5DD, being the whole subjects registered in the land register of scotland under title number GLA106919.
Outstanding
1 September 2020Delivered on: 7 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the eastmost house on the second floor of the tenement 57 white street, glasgow, G11 5EQ, being the whole subjects registered in the land register of scotland under title number GLA13781.
Outstanding
20 August 2020Delivered on: 26 August 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

7 September 2020Registration of charge SC6004390003, created on 1 September 2020 (6 pages)
7 September 2020Registration of charge SC6004390005, created on 1 September 2020 (6 pages)
7 September 2020Registration of charge SC6004390006, created on 1 September 2020 (6 pages)
7 September 2020Registration of charge SC6004390004, created on 1 September 2020 (6 pages)
7 September 2020Registration of charge SC6004390002, created on 1 September 2020 (6 pages)
26 August 2020Registration of charge SC6004390001, created on 20 August 2020 (15 pages)
23 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 July 2019Notification of Bianca Stokes as a person with significant control on 6 July 2018 (2 pages)
4 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
3 July 2019Change of details for Mr William Harris Stokes as a person with significant control on 6 July 2018 (2 pages)
11 February 2019Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
13 July 2018Statement by Directors (1 page)
13 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 July 2018Solvency Statement dated 06/07/18 (1 page)
13 July 2018Resolutions
  • RES13 ‐ Share exchange agreement approved 06/07/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 100.00
(4 pages)
13 July 2018Statement of capital on 13 July 2018
  • GBP 46.00
(3 pages)
13 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Two new share classes created 06/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 June 2018Incorporation
Statement of capital on 2018-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)