CLYDEBANK PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLYDEBANK PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC276873

Incorporation date

02/12/2004

Size

Small

Contacts

Registered address

Registered address

16 Church Street, Dumbarton G82 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2004)
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon15/08/2023
Appointment of Ms Amanda Jane Graham as a director on 2023-08-04
dot icon08/08/2023
Termination of appointment of Angela Mary Wilson as a director on 2023-08-04
dot icon07/12/2022
Accounts for a small company made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon02/12/2022
Appointment of Mr Alan Shaw Douglas as a director on 2022-12-02
dot icon03/10/2022
Termination of appointment of Peter David Hessett as a director on 2022-09-23
dot icon12/01/2022
Appointment of Mr Laurence Mark Fraser Slavin as a director on 2022-01-12
dot icon12/01/2022
Termination of appointment of Stephen Campbell West as a director on 2021-12-31
dot icon15/12/2021
Accounts for a small company made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon30/03/2021
Appointment of Ms Angela Mary Wilson as a director on 2021-03-23
dot icon19/12/2020
Accounts for a small company made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon07/10/2020
Termination of appointment of Richard Cairns as a director on 2020-10-07
dot icon12/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon22/10/2018
Accounts for a small company made up to 2018-03-31
dot icon05/06/2018
Registered office address changed from West Dunbartonshire Council Council Offices Garshake Road Dumbarton West Dunbartonshire G82 3PU to 16 Church Street Dumbarton G82 1QL on 2018-06-05
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon22/11/2017
Accounts for a small company made up to 2017-03-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon13/03/2015
Memorandum and Articles of Association
dot icon13/03/2015
Resolutions
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon15/12/2014
Appointment of Mr Christopher Edward Anderson as a secretary on 2014-12-15
dot icon28/08/2014
Termination of appointment of Graham Lawrence Mochan as a director on 2014-08-14
dot icon28/08/2014
Termination of appointment of Iain Angus Paterson as a director on 2014-08-14
dot icon28/08/2014
Termination of appointment of Gail Casey as a director on 2014-08-14
dot icon28/08/2014
Termination of appointment of Iain Angus Paterson as a secretary on 2014-08-14
dot icon28/08/2014
Termination of appointment of Derek Stuart Mccrindle as a director on 2014-08-14
dot icon28/08/2014
Termination of appointment of Adrian Nicholas Maitland Brown as a director on 2014-08-14
dot icon28/08/2014
Appointment of Mr Richard Cairns as a director on 2014-08-14
dot icon28/08/2014
Appointment of Mr Stephen Campbell West as a director on 2014-08-14
dot icon28/08/2014
Appointment of Mr Peter David Hessett as a director on 2014-08-14
dot icon28/08/2014
Registered office address changed from Titan Enterprise Centre 1 Aurora Avenue Queens Quay Clydebank G81 1BF to West Dunbartonshire Council Council Offices Garshake Road Dumbarton West Dunbartonshire G82 3PU on 2014-08-28
dot icon25/08/2014
Registration of charge SC2768730003, created on 2014-08-19
dot icon18/08/2014
Statement of company's objects
dot icon18/08/2014
Memorandum and Articles of Association
dot icon18/08/2014
Resolutions
dot icon20/02/2014
Full accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon11/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon14/11/2012
Full accounts made up to 2012-03-31
dot icon02/11/2012
Termination of appointment of Samuel Shaw as a director
dot icon01/08/2012
Appointment of Adrian Nicholas Maitland Brown as a director
dot icon31/07/2012
Appointment of Iain Angus Paterson as a director
dot icon12/06/2012
Termination of appointment of Eleanor Mcallister as a director
dot icon31/05/2012
Appointment of Gail Casey as a director
dot icon31/05/2012
Termination of appointment of Jim Brown as a director
dot icon31/05/2012
Termination of appointment of Eleanor Mcallister as a secretary
dot icon07/03/2012
Appointment of Mr Iain Angus Paterson as a secretary
dot icon06/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon06/12/2011
Termination of appointment of Alastair Mckenzie as a director
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon13/07/2010
Appointment of Mr Alastair Mckenzie as a director
dot icon22/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon22/12/2009
Director's details changed for Councillor Jim Brown on 2009-12-01
dot icon22/12/2009
Director's details changed for Eleanor Mcallister on 2009-12-01
dot icon22/12/2009
Director's details changed for Samuel Colin Paterson Shaw on 2009-12-01
dot icon15/12/2009
Appointment of Mr Graham Lawrence Mochan as a director
dot icon06/08/2009
Full accounts made up to 2009-03-31
dot icon04/08/2009
Memorandum and Articles of Association
dot icon04/08/2009
Resolutions
dot icon09/03/2009
Appointment terminated director martin mckay
dot icon12/02/2009
Director appointed derek mccrindle
dot icon16/12/2008
Return made up to 02/12/08; full list of members
dot icon10/12/2008
Director appointed martin mckay
dot icon22/07/2008
Full accounts made up to 2008-03-31
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2008
Appointment terminated director helen ford
dot icon30/01/2008
New director appointed
dot icon07/12/2007
Return made up to 02/12/07; full list of members
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Location of debenture register
dot icon07/12/2007
Location of register of members
dot icon07/12/2007
Registered office changed on 07/12/07 from: 22 alexander street clydebank dunbartonshire G81 1RZ
dot icon23/11/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon24/07/2007
Full accounts made up to 2007-03-31
dot icon06/12/2006
Return made up to 02/12/06; full list of members
dot icon07/10/2006
Partic of mort/charge *
dot icon11/09/2006
Full accounts made up to 2006-03-31
dot icon03/03/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon07/02/2006
Return made up to 02/12/05; full list of members
dot icon17/10/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon02/08/2005
Registered office changed on 02/08/05 from: 22 alexander street clydebank dunbartonshire G2 4QY
dot icon24/12/2004
New director appointed
dot icon02/12/2004
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
02/12/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mochan, Graham Lawrence
Director
30/10/2009 - 14/08/2014
13
Cairns, Richard
Director
14/08/2014 - 07/10/2020
15
Paterson, Iain Angus
Director
07/02/2012 - 14/08/2014
6
Mcallister, Eleanor Catherine Mary
Director
02/12/2004 - 31/03/2012
4
O'sullivan, Connie, Councillor
Director
10/12/2004 - 26/01/2007
7

Persons with Significant Control

1
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 CLYDEBANK PROPERTY COMPANY LIMITED

CLYDEBANK PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 02/12/2004 with the registered office located at 16 Church Street, Dumbarton G82 1QL. There are currently 4 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 CLYDEBANK PROPERTY COMPANY LIMITED?

toggle

CLYDEBANK PROPERTY COMPANY LIMITED is currently Active. It was registered on 02/12/2004 .

Where is CLYDEBANK PROPERTY COMPANY LIMITED located?

toggle

CLYDEBANK PROPERTY COMPANY LIMITED is registered at 16 Church Street, Dumbarton G82 1QL.

What does CLYDEBANK PROPERTY COMPANY LIMITED do?

toggle

CLYDEBANK PROPERTY COMPANY LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CLYDEBANK PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2025-03-31.