CLYDE DIXON LAND AND PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CLYDE DIXON LAND AND PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC525254

Incorporation date

26/01/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 9000, Academy Park Gower Street, Glasgow G51 1PRCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2016)
dot icon19/03/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon31/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon03/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon29/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon09/04/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon14/04/2023
Compulsory strike-off action has been discontinued
dot icon13/04/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon02/11/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon11/03/2022
Registered office address changed from 56 George Street Edinburgh EH2 2LR Scotland to Unit 9000, Academy Park Gower Street Glasgow G51 1PR on 2022-03-11
dot icon25/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon22/11/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon12/11/2021
Termination of appointment of Clair Odonnell as a secretary on 2021-11-01
dot icon29/07/2021
Notification of a person with significant control statement
dot icon23/07/2021
Cessation of Greyfriars Strategic Advisors Limited as a person with significant control on 2018-02-07
dot icon26/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon26/01/2021
Confirmation statement made on 2020-01-25 with no updates
dot icon26/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon26/01/2021
Unaudited abridged accounts made up to 2019-01-31
dot icon26/01/2021
Resolutions
dot icon25/01/2021
Administrative restoration application
dot icon17/03/2020
Final Gazette dissolved via compulsory strike-off
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon14/05/2019
Registered office address changed from , 4 Station Road, Milngavie, East Dunbartonshire, G62 8AB to 56 George Street Edinburgh EH2 2LR on 2019-05-14
dot icon18/04/2019
Unaudited abridged accounts made up to 2018-01-31
dot icon17/04/2019
Termination of appointment of Miriam Irene White as a director on 2019-04-16
dot icon17/04/2019
Termination of appointment of Rabeea Shamsi as a director on 2019-04-16
dot icon17/04/2019
Appointment of Mr John Gordon Ramage as a director on 2019-04-16
dot icon08/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon01/09/2018
Satisfaction of charge SC5252540002 in full
dot icon01/09/2018
Satisfaction of charge SC5252540001 in full
dot icon01/09/2018
Satisfaction of charge SC5252540004 in full
dot icon01/09/2018
Satisfaction of charge SC5252540003 in full
dot icon09/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon07/02/2018
Notification of Greyfriars Strategic Advisors Limited as a person with significant control on 2018-02-07
dot icon22/01/2018
Registration of charge SC5252540004, created on 2018-01-05
dot icon20/12/2017
Registration of charge SC5252540002, created on 2017-12-15
dot icon20/12/2017
Registration of charge SC5252540001, created on 2017-12-15
dot icon20/12/2017
Registration of charge SC5252540003, created on 2017-12-15
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/10/2017
Registered office address changed from , 9000 Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland to 56 George Street Edinburgh EH2 2LR on 2017-10-05
dot icon16/08/2017
Registered office address changed from , 9000 Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland to 56 George Street Edinburgh EH2 2LR on 2017-08-16
dot icon16/08/2017
Registered office address changed from , 3rd Floor, 101 Portman Street, Glasgow, G41 1EJ to 56 George Street Edinburgh EH2 2LR on 2017-08-16
dot icon11/07/2017
Confirmation statement made on 2017-01-25 with updates
dot icon10/05/2017
Appointment of Ms Clair Odonnell as a secretary on 2017-05-10
dot icon10/05/2017
Compulsory strike-off action has been discontinued
dot icon05/05/2017
Registered office address changed from , C/O David Dickson Waterloo Chambers, 19 Waterloo Street, Glasgow, G2 6BG, Scotland to 56 George Street Edinburgh EH2 2LR on 2017-05-05
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon26/01/2016
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
31/01/2025
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLYDE DIXON LAND AND PROPERTY LIMITED

CLYDE DIXON LAND AND PROPERTY LIMITED is an(a) Active company incorporated on 26/01/2016 with the registered office located at Unit 9000, Academy Park Gower Street, Glasgow G51 1PR. 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 CLYDE DIXON LAND AND PROPERTY LIMITED?

toggle

CLYDE DIXON LAND AND PROPERTY LIMITED is currently Active. It was registered on 26/01/2016 .

Where is CLYDE DIXON LAND AND PROPERTY LIMITED located?

toggle

CLYDE DIXON LAND AND PROPERTY LIMITED is registered at Unit 9000, Academy Park Gower Street, Glasgow G51 1PR.

What does CLYDE DIXON LAND AND PROPERTY LIMITED do?

toggle

CLYDE DIXON LAND AND PROPERTY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLYDE DIXON LAND AND PROPERTY LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2025-12-29 with no updates.