CLYDE URBAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLYDE URBAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC135372

Incorporation date

04/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cottage, Blantyre Farm Road, Uddingston, Glasgow G71 5RRCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1991)
dot icon01/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon09/07/2024
Application to strike the company off the register
dot icon08/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-04 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Notification of Brian John Hyslop as a person with significant control on 2016-04-06
dot icon09/07/2018
Withdrawal of a person with significant control statement on 2018-07-09
dot icon20/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon08/11/2016
Satisfaction of charge 7 in full
dot icon08/11/2016
Satisfaction of charge 6 in full
dot icon14/10/2016
Termination of appointment of Donal Toner as a director on 2016-10-13
dot icon16/09/2016
Micro company accounts made up to 2015-12-31
dot icon05/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon27/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon04/12/2009
Director's details changed for Donal Toner on 2009-12-04
dot icon04/12/2009
Director's details changed for Brian John Hyslop on 2009-12-04
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 04/12/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 04/12/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/12/2006
Return made up to 04/12/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/12/2005
Return made up to 04/12/05; full list of members
dot icon07/12/2005
Registered office changed on 07/12/05 from: the cottage haughhead blantyre farm road uddingston south lanarkshire G71 5RR
dot icon07/12/2005
Secretary's particulars changed;director's particulars changed
dot icon21/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon17/12/2004
Return made up to 04/12/04; full list of members
dot icon17/04/2004
Return made up to 04/12/03; full list of members
dot icon17/04/2004
Ad 14/07/03--------- £ si 2900@1=2900 £ ic 1100/4000
dot icon17/04/2004
Ad 14/07/03--------- £ si 100@1=100 £ ic 1000/1100
dot icon17/04/2004
Nc inc already adjusted 14/07/03
dot icon17/04/2004
Resolutions
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/05/2003
Director resigned
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
New director appointed
dot icon06/05/2003
New secretary appointed
dot icon28/04/2003
Certificate of change of name
dot icon18/03/2003
Resolutions
dot icon10/02/2003
Dec mort/charge *
dot icon28/01/2003
Return made up to 04/12/02; full list of members
dot icon24/01/2003
Partic of mort/charge *
dot icon31/12/2002
New secretary appointed
dot icon30/12/2002
Partic of mort/charge *
dot icon20/12/2002
Secretary resigned
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/10/2002
Certificate of change of name
dot icon21/03/2002
Return made up to 04/12/01; full list of members
dot icon21/03/2002
Registered office changed on 21/03/02 from: haughhead farm uddingston G71 7RR
dot icon15/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon19/12/2001
Secretary resigned
dot icon21/11/2001
Registered office changed on 21/11/01 from: scott house 12/16 south frederick street glasgow G1 1HJ
dot icon21/11/2001
New secretary appointed
dot icon05/06/2001
Partic of mort/charge *
dot icon21/05/2001
Secretary resigned;director resigned
dot icon08/05/2001
New secretary appointed;new director appointed
dot icon08/05/2001
Registered office changed on 08/05/01 from: 5 albyn place edinburgh EH2 4NJ
dot icon30/11/2000
Return made up to 04/12/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon28/01/2000
Return made up to 04/12/99; no change of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/06/1999
Accounts for a small company made up to 1997-12-31
dot icon08/06/1999
Full accounts made up to 1996-12-31
dot icon12/01/1999
Return made up to 04/12/98; full list of members
dot icon28/08/1998
Registered office changed on 28/08/98 from: 29 brandon street hamilton ML3 6DA
dot icon20/01/1998
Return made up to 04/12/97; full list of members
dot icon01/07/1997
Full accounts made up to 1995-12-31
dot icon31/05/1997
Registered office changed on 31/05/97 from: 29 brandon street hamilton ML3 6DA
dot icon27/05/1997
Return made up to 04/12/96; full list of members
dot icon27/05/1997
New secretary appointed
dot icon21/02/1997
Secretary resigned
dot icon17/04/1996
Partic of mort/charge *
dot icon16/04/1996
Director resigned
dot icon10/04/1996
Dec mort/charge *
dot icon02/04/1996
Director resigned
dot icon02/04/1996
New secretary appointed
dot icon02/04/1996
New director appointed
dot icon02/04/1996
Registered office changed on 02/04/96 from: the cross uddingston G7 7ES
dot icon16/02/1996
New secretary appointed
dot icon16/02/1996
Secretary resigned
dot icon08/01/1996
Return made up to 04/12/95; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 04/12/94; full list of members
dot icon08/11/1994
Miscellaneous
dot icon08/11/1994
Miscellaneous
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon25/04/1994
Ad 14/04/94--------- £ si 200@1=200 £ ic 800/1000
dot icon18/04/1994
Nc inc already adjusted 21/03/94
dot icon18/04/1994
Ad 21/03/94--------- £ si 550@1=550 £ ic 250/800
dot icon12/04/1994
Resolutions
dot icon16/12/1993
Secretary resigned;new secretary appointed
dot icon16/12/1993
Return made up to 04/12/93; full list of members
dot icon26/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon26/10/1993
Resolutions
dot icon14/06/1993
Return made up to 04/12/92; full list of members; amend
dot icon14/06/1993
Ad 11/06/93--------- £ si 150@1=150 £ ic 100/250
dot icon14/06/1993
Resolutions
dot icon14/06/1993
£ nc 100/250 11/06/93
dot icon14/06/1993
New director appointed
dot icon31/01/1993
Return made up to 04/12/92; full list of members
dot icon14/01/1993
Secretary resigned;new secretary appointed
dot icon14/01/1993
Director resigned;new director appointed
dot icon22/12/1992
Partic of mort/charge *
dot icon18/12/1992
Partic of mort/charge *
dot icon16/07/1992
Secretary resigned;new secretary appointed
dot icon16/07/1992
Director resigned;new director appointed
dot icon16/07/1992
Ad 13/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon16/07/1992
Registered office changed on 16/07/92 from: the cross uddingston G71
dot icon09/04/1992
Registered office changed on 09/04/92 from: olympic house 142 queen street glasgow G1 3BU
dot icon09/04/1992
Director resigned
dot icon09/04/1992
Secretary resigned
dot icon27/01/1992
Memorandum and Articles of Association
dot icon27/01/1992
Resolutions
dot icon04/12/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
71.95K
-
0.00
58.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toner, Donal Patrick
Director
28/02/2003 - 13/10/2016
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDE URBAN PROPERTIES LIMITED

CLYDE URBAN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 04/12/1991 with the registered office located at The Cottage, Blantyre Farm Road, Uddingston, Glasgow G71 5RR. There is currently no 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 CLYDE URBAN PROPERTIES LIMITED?

toggle

CLYDE URBAN PROPERTIES LIMITED is currently Dissolved. It was registered on 04/12/1991 and dissolved on 01/10/2024.

Where is CLYDE URBAN PROPERTIES LIMITED located?

toggle

CLYDE URBAN PROPERTIES LIMITED is registered at The Cottage, Blantyre Farm Road, Uddingston, Glasgow G71 5RR.

What does CLYDE URBAN PROPERTIES LIMITED do?

toggle

CLYDE URBAN PROPERTIES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CLYDE URBAN PROPERTIES LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via voluntary strike-off.