CLYDEMORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLYDEMORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC170524

Incorporation date

10/12/1996

Size

Dormant

Contacts

Registered address

Registered address

16 Robertson Street, Glasgow, G2 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1996)
dot icon29/04/2026
Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2026-04-29
dot icon17/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon16/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon21/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/06/2024
Director's details changed for Mr John Whittaker on 2024-06-10
dot icon26/06/2024
Director's details changed for Mr John Whittaker on 2024-06-10
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon04/10/2023
Termination of appointment of John Alexander Schofield as a director on 2023-09-30
dot icon01/09/2023
Appointment of Mr John Peter Whittaker as a director on 2023-09-01
dot icon17/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/01/2021
Director's details changed for Mr Steven Keith Underwood on 2020-11-02
dot icon19/01/2021
Director's details changed for Mr John Alexander Schofield on 2020-11-02
dot icon22/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon01/12/2020
Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2020-11-02
dot icon12/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/10/2020
Termination of appointment of Neil Lees as a director on 2020-10-15
dot icon30/10/2020
Termination of appointment of Neil Lees as a secretary on 2020-10-15
dot icon30/01/2020
Change of details for Peel Property (No.2) Limited as a person with significant control on 2020-01-30
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon06/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon22/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/04/2018
Satisfaction of charge 21 in full
dot icon08/02/2018
Termination of appointment of Paul Philip Wainscott as a director on 2017-11-28
dot icon02/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon02/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon02/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon02/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon08/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon08/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon08/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon08/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon13/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon26/10/2016
Director's details changed for Mr Steven Underwood on 2016-10-26
dot icon18/10/2016
Director's details changed for Mr John Whittaker on 2016-04-01
dot icon07/07/2016
Director's details changed for Mr Neil Lees on 2016-05-11
dot icon07/07/2016
Secretary's details changed for Mr Neil Lees on 2016-05-11
dot icon20/01/2016
Appointment of Mr John Alexander Schofield as a director on 2016-01-13
dot icon08/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon08/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon29/12/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon29/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon20/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon12/01/2015
Director's details changed for Mr Steven Underwood on 2014-12-01
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon30/09/2014
Director's details changed for Mr Paul Philip Wainscott on 2014-08-27
dot icon22/07/2014
Director's details changed for Mr Neil Lees on 2014-05-30
dot icon17/04/2014
Director's details changed for Mr Neil Lees on 2014-02-28
dot icon17/04/2014
Secretary's details changed for Mr Neil Lees on 2014-02-28
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon19/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon11/01/2011
Full accounts made up to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon19/04/2010
Resolutions
dot icon19/04/2010
Change of share class name or designation
dot icon09/02/2010
Full accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon03/11/2009
Termination of appointment of a director
dot icon15/10/2009
Termination of appointment of Andrew Simpson as a director
dot icon08/05/2009
Director's change of particulars / andrew simpson / 05/05/2009
dot icon30/04/2009
Director's change of particulars / steven underwood / 29/04/2009
dot icon31/03/2009
Appointment terminated director peter scott
dot icon27/01/2009
Director appointed steven underwood
dot icon24/01/2009
Full accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 10/12/08; full list of members
dot icon13/11/2008
Resolutions
dot icon24/07/2008
Declaration of assistance for shares acquisition
dot icon24/07/2008
Declaration of assistance for shares acquisition
dot icon24/07/2008
Declaration of assistance for shares acquisition
dot icon24/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Appointment terminated director euan jamieson
dot icon24/06/2008
Appointment terminated director david green
dot icon06/02/2008
Full accounts made up to 2007-03-31
dot icon21/12/2007
New director appointed
dot icon19/12/2007
Return made up to 10/12/07; full list of members
dot icon11/05/2007
Director's particulars changed
dot icon04/04/2007
Full accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 10/12/06; full list of members
dot icon08/12/2006
Dec mort/charge *
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon14/11/2006
Partic of mort/charge *
dot icon10/11/2006
Dec mort/charge *
dot icon10/11/2006
Dec mort/charge *
dot icon06/11/2006
Declaration of assistance for shares acquisition
dot icon06/11/2006
Declaration of assistance for shares acquisition
dot icon28/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon28/06/2006
New secretary appointed
dot icon27/06/2006
Secretary resigned
dot icon05/06/2006
Secretary's particulars changed;director's particulars changed
dot icon29/03/2006
Full accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 10/12/05; full list of members
dot icon07/10/2005
Partic of mort/charge *
dot icon09/08/2005
Dec mort/charge *
dot icon28/07/2005
Director's particulars changed
dot icon28/07/2005
Secretary's particulars changed;director's particulars changed
dot icon05/07/2005
Resolutions
dot icon28/05/2005
Dec mort/charge *
dot icon28/05/2005
Dec mort/charge *
dot icon28/05/2005
Dec mort/charge *
dot icon28/05/2005
Dec mort/charge *
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Director resigned
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 10/12/04; full list of members
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon16/12/2003
Return made up to 10/12/03; full list of members
dot icon24/09/2003
Dec mort/charge *
dot icon25/06/2003
Auditor's resignation
dot icon04/02/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon23/12/2002
Dec mort/charge *
dot icon23/12/2002
Dec mort/charge *
dot icon23/12/2002
Dec mort/charge *
dot icon23/12/2002
Dec mort/charge *
dot icon23/12/2002
Dec mort/charge *
dot icon23/12/2002
Dec mort/charge *
dot icon23/12/2002
Dec mort/charge *
dot icon23/12/2002
Dec mort/charge *
dot icon18/12/2002
Return made up to 10/12/02; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon14/10/2002
Dec mort/charge *
dot icon23/12/2001
Return made up to 10/12/01; full list of members
dot icon05/11/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
Partic of mort/charge *
dot icon23/03/2001
Partic of mort/charge *
dot icon23/03/2001
Partic of mort/charge *
dot icon23/03/2001
Partic of mort/charge *
dot icon23/03/2001
Partic of mort/charge *
dot icon23/03/2001
Partic of mort/charge *
dot icon23/03/2001
Partic of mort/charge *
dot icon27/12/2000
Return made up to 10/12/00; full list of members
dot icon22/11/2000
Alterations to a floating charge
dot icon22/11/2000
Alterations to a floating charge
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon28/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon19/10/2000
New secretary appointed
dot icon19/10/2000
Secretary resigned
dot icon05/10/2000
Partic of mort/charge *
dot icon29/09/2000
Dec mort/charge *
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon08/06/2000
Memorandum and Articles of Association
dot icon05/06/2000
Resolutions
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon15/12/1999
Return made up to 10/12/99; full list of members
dot icon03/12/1999
Partic of mort/charge *
dot icon29/09/1999
Partic of mort/charge *
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon29/06/1999
Partic of mort/charge *
dot icon05/05/1999
New director appointed
dot icon08/04/1999
New director appointed
dot icon31/12/1998
Partic of mort/charge *
dot icon23/12/1998
Return made up to 10/12/98; full list of members
dot icon18/11/1998
Director resigned
dot icon10/11/1998
Partic of mort/charge *
dot icon23/07/1998
Partic of mort/charge *
dot icon01/06/1998
Full accounts made up to 1997-12-31
dot icon20/02/1998
Partic of mort/charge *
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Secretary resigned
dot icon11/12/1997
Return made up to 10/12/97; full list of members
dot icon18/11/1997
Director's particulars changed
dot icon21/10/1997
Partic of mort/charge *
dot icon14/10/1997
Partic of mort/charge *
dot icon31/05/1997
Resolutions
dot icon31/05/1997
Conve 14/04/97
dot icon31/05/1997
Resolutions
dot icon31/05/1997
New director appointed
dot icon31/05/1997
New director appointed
dot icon31/05/1997
Ad 14/04/97--------- £ si [email protected]=24999 £ ic 25001/50000
dot icon31/05/1997
Ad 14/04/97--------- £ si [email protected]=24999 £ ic 2/25001
dot icon31/05/1997
Nc inc already adjusted 14/04/97
dot icon31/05/1997
Resolutions
dot icon31/05/1997
Resolutions
dot icon31/05/1997
Memorandum and Articles of Association
dot icon31/05/1997
New secretary appointed;new director appointed
dot icon31/05/1997
Memorandum and Articles of Association
dot icon31/05/1997
Director resigned
dot icon31/05/1997
New director appointed
dot icon31/05/1997
Secretary resigned
dot icon31/05/1997
Director resigned
dot icon13/05/1997
Partic of mort/charge *
dot icon04/04/1997
Registered office changed on 04/04/97 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN
dot icon12/03/1997
Certificate of change of name
dot icon10/12/1996
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
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Whittaker
Director
01/06/2006 - Present
512
Schofield, John Alexander
Director
13/01/2016 - 30/09/2023
305
Underwood, Steven Keith
Director
27/01/2009 - Present
585
Whittaker, John Peter
Director
01/09/2023 - Present
251

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 CLYDEMORE PROPERTIES LIMITED

CLYDEMORE PROPERTIES LIMITED is an(a) Active company incorporated on 10/12/1996 with the registered office located at 16 Robertson Street, Glasgow, G2 8DS. There are currently 3 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 CLYDEMORE PROPERTIES LIMITED?

toggle

CLYDEMORE PROPERTIES LIMITED is currently Active. It was registered on 10/12/1996 .

Where is CLYDEMORE PROPERTIES LIMITED located?

toggle

CLYDEMORE PROPERTIES LIMITED is registered at 16 Robertson Street, Glasgow, G2 8DS.

What does CLYDEMORE PROPERTIES LIMITED do?

toggle

CLYDEMORE PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLYDEMORE PROPERTIES LIMITED?

toggle

The latest filing was on 29/04/2026: Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2026-04-29.