CLYDE VALLEY PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLYDE VALLEY PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC296739

Incorporation date

07/02/2006

Size

Small

Contacts

Registered address

Registered address

50 Scott Street, Motherwell, Lanarkshire ML1 1PNCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2006)
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon03/12/2025
Termination of appointment of Gordon Smith as a director on 2025-12-01
dot icon18/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon21/08/2025
Appointment of Mrs Carron Ann Garmory as a secretary on 2025-08-21
dot icon21/08/2025
Termination of appointment of Carron Ann Garmory as a director on 2025-08-21
dot icon24/10/2024
Accounts for a small company made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon27/08/2024
Termination of appointment of Jillian Nelson as a director on 2024-08-26
dot icon03/10/2023
Accounts for a small company made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon18/09/2023
Termination of appointment of Neil Mckay as a director on 2023-09-18
dot icon28/08/2023
Termination of appointment of Thomas Welsh Hainey as a director on 2023-08-28
dot icon10/08/2023
Appointment of Mrs Carron Ann Garmory as a director on 2023-08-10
dot icon03/07/2023
Termination of appointment of Lynn Allyson Wassell as a secretary on 2023-06-30
dot icon06/12/2022
Appointment of Mr Gordon Smith as a director on 2022-11-28
dot icon30/11/2022
Appointment of Mr Neil Mckay as a director on 2022-11-28
dot icon25/11/2022
Director's details changed for Ms Jillian Nelson on 2022-11-25
dot icon25/11/2022
Director's details changed for Ms Jillian Nelson on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Steven James Strachan on 2022-11-25
dot icon04/10/2022
Accounts for a small company made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon16/12/2020
Appointment of Ms Jillian Nelson as a director on 2020-12-10
dot icon07/12/2020
Termination of appointment of Donna Marie Milton as a director on 2020-12-03
dot icon23/10/2020
Appointment of Mr Thomas Welsh Hainey as a director on 2020-10-23
dot icon30/09/2020
Accounts for a small company made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon04/09/2020
Appointment of Mr Steven James Strachan as a director on 2020-09-03
dot icon04/09/2020
Termination of appointment of Louise Elizabeth Rogers as a director on 2020-09-03
dot icon04/09/2020
Termination of appointment of Douglas Dickie as a director on 2020-09-03
dot icon05/02/2020
Termination of appointment of Michael David Campbell as a director on 2020-02-05
dot icon07/10/2019
Appointment of Ms Louise Elizabeth Rogers as a director on 2019-09-16
dot icon07/10/2019
Appointment of Mr Douglas Dickie as a director on 2019-09-16
dot icon26/09/2019
Accounts for a small company made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon18/07/2019
Termination of appointment of Walter John Dunlop as a director on 2019-05-15
dot icon02/10/2018
Accounts for a small company made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon14/09/2017
Accounts for a small company made up to 2017-03-31
dot icon08/09/2017
Termination of appointment of Nareen Owens as a secretary on 2017-09-07
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon08/09/2017
Appointment of Ms Lynn Allyson Wassell as a secretary on 2017-09-07
dot icon07/03/2017
Appointment of Mr John Lyle Mckenzie as a director on 2017-03-07
dot icon07/03/2017
Termination of appointment of Tony Donohoe as a director on 2017-03-02
dot icon07/03/2017
Termination of appointment of Harry Deerin as a director on 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon03/10/2016
Termination of appointment of Thomas Anderson Barclay as a secretary on 2016-09-30
dot icon03/10/2016
Appointment of Mrs Nareen Owens as a secretary on 2016-09-30
dot icon21/09/2016
Full accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon22/11/2013
Appointment of Mr Michael David Campbell as a director
dot icon22/11/2013
Appointment of Mr Walter John Dunlop as a director
dot icon22/11/2013
Appointment of Mr Tony Donohoe as a director
dot icon19/11/2013
Resolutions
dot icon14/11/2013
Termination of appointment of Campbell Boyd as a director
dot icon02/09/2013
Full accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon11/01/2012
Termination of appointment of William Dickie as a director
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon16/08/2011
Termination of appointment of Colin Cumming as a director
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 10
dot icon14/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon14/02/2011
Appointment of Miss Donna Marie Milton as a director
dot icon07/02/2011
Appointment of Mr Campbell J Boyd as a director
dot icon07/02/2011
Termination of appointment of Thomas Barclay as a director
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon01/06/2010
Particulars of a mortgage or charge / charge no: 9
dot icon08/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon08/02/2010
Director's details changed for William Holmes Dickie on 2010-02-08
dot icon08/02/2010
Director's details changed for Mr Harry Deerin on 2010-02-08
dot icon08/02/2010
Director's details changed for Thomas Anderson Barclay on 2010-02-08
dot icon08/02/2010
Director's details changed for Colin Cumming on 2010-02-08
dot icon25/09/2009
Full accounts made up to 2009-03-31
dot icon25/08/2009
Appointment terminated director yvonne macquarrie
dot icon30/06/2009
Director appointed ms yvonne macquarrie
dot icon16/04/2009
Registered office changed on 16/04/2009 from 82-84 brandon parade east motherwell
dot icon10/02/2009
Return made up to 07/02/09; full list of members
dot icon01/09/2008
Full accounts made up to 2008-03-31
dot icon27/06/2008
Director appointed mr harry deerin
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/02/2008
Return made up to 07/02/08; full list of members
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon03/09/2007
Full accounts made up to 2007-03-31
dot icon09/02/2007
Return made up to 07/02/07; full list of members
dot icon11/04/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon06/04/2006
New director appointed
dot icon29/03/2006
New secretary appointed
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
New director appointed
dot icon07/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garmory, Carron Ann
Director
10/08/2023 - 21/08/2025
13
Mr Gordon Smith
Director
28/11/2022 - 01/12/2025
1
Barclay, Thomas Anderson
Director
07/02/2006 - 25/08/2010
6
Wassell, Lynn Allyson
Secretary
07/09/2017 - 30/06/2023
-
Barclay, Thomas Anderson
Secretary
23/03/2006 - 30/09/2016
-

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 CLYDE VALLEY PROPERTY SERVICES LIMITED

CLYDE VALLEY PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 07/02/2006 with the registered office located at 50 Scott Street, Motherwell, Lanarkshire ML1 1PN. 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 CLYDE VALLEY PROPERTY SERVICES LIMITED?

toggle

CLYDE VALLEY PROPERTY SERVICES LIMITED is currently Active. It was registered on 07/02/2006 .

Where is CLYDE VALLEY PROPERTY SERVICES LIMITED located?

toggle

CLYDE VALLEY PROPERTY SERVICES LIMITED is registered at 50 Scott Street, Motherwell, Lanarkshire ML1 1PN.

What does CLYDE VALLEY PROPERTY SERVICES LIMITED do?

toggle

CLYDE VALLEY PROPERTY SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLYDE VALLEY PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a small company made up to 2025-03-31.