CLARKSTON PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLARKSTON PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC418133

Incorporation date

28/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Menock Road, Glasgow G44 5SBCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2012)
dot icon19/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon13/03/2018
Director's details changed for Mr William Mclearie on 2017-12-20
dot icon13/03/2018
Director's details changed for Mrs Mary Mclearie on 2017-12-20
dot icon28/02/2018
Change of details for Mr William Mclearie as a person with significant control on 2018-02-28
dot icon28/02/2018
Change of details for Mrs Mary Mclearie as a person with significant control on 2018-02-28
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Registered office address changed from Unit 7E Glenwood Place Glasgow G45 9UH Scotland to 51 Menock Road Glasgow G44 5SB on 2017-12-20
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon08/04/2016
Director's details changed for Mr William Mclearie on 2016-02-28
dot icon08/04/2016
Director's details changed for Mrs Mary Mclearie on 2016-02-28
dot icon08/04/2016
Registered office address changed from Unit 7E Glenwood Business Park Glasgow G45 9UH to Unit 7E Glenwood Place Glasgow G45 9UH on 2016-04-08
dot icon08/04/2016
Secretary's details changed for Mr William Mclearie on 2016-02-28
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Registered office address changed from Unit 3F 30 Glenwood Place Glenwood Business Park Glasgow G45 9UH to Unit 7E Glenwood Business Park Glasgow G45 9UH on 2015-07-09
dot icon18/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon02/04/2013
Statement of capital following an allotment of shares on 2012-02-28
dot icon26/02/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon29/03/2012
Appointment of Mr William Mclearie as a director
dot icon29/03/2012
Appointment of Mrs Mary Mclearie as a director
dot icon16/03/2012
Appointment of Mr William Mclearie as a secretary
dot icon07/03/2012
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon07/03/2012
Termination of appointment of Stephen Mabbott as a director
dot icon05/03/2012
Registered office address changed from 10 Canniesburn Drive Glasgow G61 1BE United Kingdom on 2012-03-05
dot icon28/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
123.35K
-
0.00
9.99K
-
2022
2
162.31K
-
0.00
3.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclearie, Mary
Director
28/02/2012 - Present
3
Mclearie, William
Director
28/02/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARKSTON PROPERTY MANAGEMENT LIMITED

CLARKSTON PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 28/02/2012 with the registered office located at 51 Menock Road, Glasgow G44 5SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKSTON PROPERTY MANAGEMENT LIMITED?

toggle

CLARKSTON PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 28/02/2012 .

Where is CLARKSTON PROPERTY MANAGEMENT LIMITED located?

toggle

CLARKSTON PROPERTY MANAGEMENT LIMITED is registered at 51 Menock Road, Glasgow G44 5SB.

What does CLARKSTON PROPERTY MANAGEMENT LIMITED do?

toggle

CLARKSTON PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARKSTON PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-28 with no updates.