CLOCKWORK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLOCKWORK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC197325

Incorporation date

17/06/1999

Size

Full

Contacts

Registered address

Registered address

11 West Harbour Road, Edinburgh EH5 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1999)
dot icon11/12/2025
Termination of appointment of Andrew Michael Blyth as a director on 2025-12-10
dot icon26/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon02/06/2025
Full accounts made up to 2024-11-30
dot icon16/08/2024
Registration of charge SC1973250024, created on 2024-08-15
dot icon29/07/2024
Termination of appointment of Thomas Alistair Gemmell Angus as a director on 2024-07-26
dot icon26/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon26/06/2024
Full accounts made up to 2023-11-30
dot icon06/03/2024
Termination of appointment of Michael George Jack as a director on 2024-01-31
dot icon06/03/2024
Appointment of Mr Andrew Michael Blyth as a director on 2024-03-01
dot icon26/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon14/06/2023
Registration of charge SC1973250023, created on 2023-06-12
dot icon05/05/2023
Accounts for a small company made up to 2022-11-30
dot icon04/07/2022
Accounts for a small company made up to 2021-11-30
dot icon30/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon01/09/2021
Accounts for a small company made up to 2020-11-30
dot icon30/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon02/12/2020
Accounts for a small company made up to 2019-11-30
dot icon01/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon24/12/2019
Registration of charge SC1973250022, created on 2019-12-20
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon12/04/2019
Accounts for a small company made up to 2018-11-30
dot icon10/10/2018
Termination of appointment of Michael George Jack as a secretary on 2018-09-28
dot icon12/09/2018
Registration of charge SC1973250021, created on 2018-09-11
dot icon04/07/2018
Accounts for a small company made up to 2017-11-30
dot icon28/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon08/06/2018
Registration of charge SC1973250020, created on 2018-06-07
dot icon13/11/2017
Statement of capital on 2017-11-13
dot icon13/11/2017
Statement by Directors
dot icon13/11/2017
Solvency Statement dated 27/10/17
dot icon13/11/2017
Resolutions
dot icon13/11/2017
Resolutions
dot icon04/09/2017
Accounts for a small company made up to 2016-11-30
dot icon22/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon15/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon05/04/2016
Accounts for a small company made up to 2015-11-30
dot icon10/09/2015
Satisfaction of charge 1 in full
dot icon10/09/2015
Satisfaction of charge 16 in full
dot icon10/09/2015
Satisfaction of charge 15 in full
dot icon10/09/2015
Satisfaction of charge 6 in full
dot icon14/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon29/04/2015
Registration of charge SC1973250019, created on 2015-04-24
dot icon21/04/2015
Registration of charge SC1973250018, created on 2015-04-02
dot icon12/03/2015
Accounts for a small company made up to 2014-11-30
dot icon19/12/2014
Satisfaction of charge 8 in full
dot icon19/09/2014
Satisfaction of charge 10 in full
dot icon19/09/2014
Satisfaction of charge 2 in full
dot icon19/09/2014
Satisfaction of charge 9 in full
dot icon19/09/2014
Satisfaction of charge 11 in full
dot icon19/09/2014
Satisfaction of charge 3 in full
dot icon19/09/2014
Satisfaction of charge 14 in full
dot icon19/09/2014
Satisfaction of charge 17 in full
dot icon19/09/2014
Satisfaction of charge 13 in full
dot icon19/09/2014
Satisfaction of charge 5 in full
dot icon19/09/2014
Satisfaction of charge 7 in full
dot icon19/09/2014
Satisfaction of charge 12 in full
dot icon11/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon11/07/2014
Director's details changed for Mr Michael George Jack on 2013-08-26
dot icon07/07/2014
Registered office address changed from 40 West Harbour Road Edinburgh EH5 1PU United Kingdom on 2014-07-07
dot icon29/04/2014
Accounts for a small company made up to 2013-11-30
dot icon05/03/2014
Auditor's resignation
dot icon20/02/2014
Auditor's resignation
dot icon01/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon10/04/2013
Accounts for a small company made up to 2012-11-30
dot icon01/08/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon11/06/2012
Accounts for a small company made up to 2011-11-30
dot icon01/04/2012
Appointment of Mr Thomas Alistair Gemmell Angus as a director
dot icon01/04/2012
Appointment of Mr Michael George Jack as a director
dot icon07/09/2011
Accounts for a small company made up to 2010-11-30
dot icon18/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon18/07/2011
Secretary's details changed for Mr Michael George Jack on 2010-12-01
dot icon18/07/2011
Registered office address changed from 38 West Harbour Road Edinburgh EH5 1PU on 2011-07-18
dot icon02/09/2010
Accounts for a small company made up to 2009-11-30
dot icon14/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon14/07/2010
Director's details changed for John Courtenay Morison on 2009-10-30
dot icon30/09/2009
Accounts for a small company made up to 2008-11-30
dot icon31/07/2009
Return made up to 17/06/09; full list of members
dot icon31/07/2009
Secretary's change of particulars / michael jack / 08/09/2008
dot icon22/05/2009
Accounting reference date extended from 31/07/2008 to 30/11/2008
dot icon30/07/2008
Return made up to 17/06/08; full list of members
dot icon30/07/2008
Secretary's change of particulars / michael jack / 13/07/2008
dot icon03/06/2008
Accounts for a small company made up to 2007-07-31
dot icon11/12/2007
Alterations to a floating charge
dot icon30/11/2007
Partic of mort/charge *
dot icon27/11/2007
Alterations to a floating charge
dot icon16/08/2007
Return made up to 17/06/07; full list of members
dot icon01/06/2007
Accounts for a small company made up to 2006-07-31
dot icon15/05/2007
Partic of mort/charge *
dot icon28/07/2006
Partic of mort/charge *
dot icon27/07/2006
Return made up to 17/06/06; full list of members
dot icon14/07/2006
Secretary's particulars changed
dot icon12/07/2006
Partic of mort/charge *
dot icon12/07/2006
Partic of mort/charge *
dot icon01/06/2006
Accounts for a small company made up to 2005-07-31
dot icon12/07/2005
Return made up to 17/06/05; full list of members
dot icon02/06/2005
Accounts for a small company made up to 2004-07-31
dot icon10/08/2004
Partic of mort/charge *
dot icon05/08/2004
Alterations to a floating charge
dot icon15/07/2004
Return made up to 17/06/04; full list of members
dot icon15/07/2004
Secretary resigned
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/07/2003
Return made up to 17/06/03; full list of members
dot icon29/07/2003
New secretary appointed
dot icon02/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon15/07/2002
Return made up to 17/06/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon21/01/2002
Partic of mort/charge *
dot icon21/01/2002
Partic of mort/charge *
dot icon17/01/2002
Partic of mort/charge *
dot icon11/01/2002
Alterations to a floating charge
dot icon08/01/2002
Alterations to a floating charge
dot icon21/12/2001
Partic of mort/charge *
dot icon18/09/2001
Partic of mort/charge *
dot icon30/07/2001
Ad 26/07/01--------- £ si 98@1=98 £ ic 2/100
dot icon30/07/2001
Resolutions
dot icon26/06/2001
Return made up to 17/06/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-07-31
dot icon20/03/2001
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon24/01/2001
Partic of mort/charge *
dot icon25/09/2000
Partic of mort/charge *
dot icon14/08/2000
Return made up to 17/06/00; full list of members
dot icon22/11/1999
Partic of mort/charge *
dot icon22/11/1999
Partic of mort/charge *
dot icon27/09/1999
Partic of mort/charge *
dot icon17/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, Andrew Michael
Director
01/03/2024 - 10/12/2025
3
Jack, Michael George
Director
02/03/2012 - 31/01/2024
2
Angus, Thomas Alistair Gemmell
Director
02/03/2012 - 26/07/2024
14
Morison, John Courtenay
Director
17/06/1999 - Present
10

Persons with Significant Control

0

No PSC data available.

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 CLOCKWORK PROPERTIES LIMITED

CLOCKWORK PROPERTIES LIMITED is an(a) Active company incorporated on 17/06/1999 with the registered office located at 11 West Harbour Road, Edinburgh EH5 1PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOCKWORK PROPERTIES LIMITED?

toggle

CLOCKWORK PROPERTIES LIMITED is currently Active. It was registered on 17/06/1999 .

Where is CLOCKWORK PROPERTIES LIMITED located?

toggle

CLOCKWORK PROPERTIES LIMITED is registered at 11 West Harbour Road, Edinburgh EH5 1PH.

What does CLOCKWORK PROPERTIES LIMITED do?

toggle

CLOCKWORK PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLOCKWORK PROPERTIES LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Andrew Michael Blyth as a director on 2025-12-10.