CLYDESIDE INVESTMENT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLYDESIDE INVESTMENT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC203231

Incorporation date

24/01/2000

Size

Dormant

Contacts

Registered address

Registered address

16 Robertson Street, Glasgow, Lanarkshire G2 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
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 icon28/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon16/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon22/10/2024
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 icon24/01/2024
Confirmation statement made on 2024-01-24 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 icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon11/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with updates
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 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 icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon06/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon03/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon03/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon03/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon03/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon18/04/2018
Satisfaction of charge 26 in full
dot icon08/02/2018
Termination of appointment of Paul Philip Wainscott as a director on 2017-11-28
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
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 icon02/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-24 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
Audit exemption statement of guarantee by parent company for 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 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 icon13/09/2016
Termination of appointment of Euan Jamieson as a director on 2016-08-31
dot icon07/07/2016
Secretary's details changed for Mr Neil Lees on 2016-05-11
dot icon07/07/2016
Director's details changed for Mr Neil Lees on 2016-05-11
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon20/01/2016
Appointment of Mr John Alexander Schofield as a director on 2016-01-13
dot icon08/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon08/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon29/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon29/12/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon20/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon31/03/2015
Director's details changed for Euan Jamieson on 2015-03-27
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mr Steven Underwood on 2014-12-01
dot icon09/01/2015
Director's details changed for Mr Steven Underwood on 2009-11-25
dot icon05/01/2015
Full accounts made up to 2014-03-31
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 icon20/05/2014
Secretary's details changed for Mr Neil Lees on 2014-02-28
dot icon20/05/2014
Director's details changed for Mr Neil Lees on 2014-02-28
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon09/02/2010
Full accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2010-01-24 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 icon27/01/2009
Director appointed neil lees
dot icon26/01/2009
Return made up to 24/01/09; full list of members
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon13/11/2008
Resolutions
dot icon24/06/2008
Appointment terminated director david green
dot icon05/02/2008
Full accounts made up to 2007-03-31
dot icon01/02/2008
Return made up to 24/01/08; full list of members
dot icon11/05/2007
Director's particulars changed
dot icon05/04/2007
Full accounts made up to 2006-03-31
dot icon06/02/2007
Return made up to 24/01/07; 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 icon16/11/2006
Partic of mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon11/11/2006
Dec mort/charge *
dot icon06/11/2006
Declaration of assistance for shares acquisition
dot icon06/11/2006
Declaration of assistance for shares acquisition
dot icon31/07/2006
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 icon05/07/2006
New secretary appointed
dot icon05/07/2006
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 icon30/01/2006
Return made up to 24/01/06; 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 icon28/05/2005
Dec mort/charge *
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Resolutions
dot icon02/02/2005
Return made up to 24/01/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon30/12/2004
Director resigned
dot icon30/12/2004
Director resigned
dot icon30/12/2004
Director resigned
dot icon27/01/2004
Return made up to 24/01/04; full list of members
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon26/11/2003
Partic of mort/charge *
dot icon06/08/2003
New director appointed
dot icon25/06/2003
Auditor's resignation
dot icon08/05/2003
Director resigned
dot icon04/02/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon30/01/2003
Return made up to 24/01/03; full list of members
dot icon11/11/2002
Partic of mort/charge *
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Partic of mort/charge *
dot icon10/04/2002
Partic of mort/charge *
dot icon25/01/2002
Return made up to 24/01/02; full list of members
dot icon27/11/2001
Director's particulars changed
dot icon21/11/2001
Partic of mort/charge *
dot icon05/11/2001
Full accounts made up to 2000-12-31
dot icon30/10/2001
Partic of mort/charge *
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon06/08/2001
Partic of mort/charge *
dot icon17/07/2001
Partic of mort/charge *
dot icon20/06/2001
Partic of mort/charge *
dot icon28/02/2001
Partic of mort/charge *
dot icon28/02/2001
Partic of mort/charge *
dot icon28/02/2001
Partic of mort/charge *
dot icon28/02/2001
Partic of mort/charge *
dot icon28/02/2001
Partic of mort/charge *
dot icon23/02/2001
Return made up to 24/01/01; full list of members
dot icon23/02/2001
New director appointed
dot icon05/01/2001
Partic of mort/charge *
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon20/10/2000
New secretary appointed
dot icon20/10/2000
Secretary resigned
dot icon12/10/2000
Partic of mort/charge *
dot icon12/09/2000
Partic of mort/charge *
dot icon01/09/2000
Partic of mort/charge *
dot icon01/09/2000
Partic of mort/charge *
dot icon30/08/2000
Partic of mort/charge *
dot icon23/08/2000
Partic of mort/charge *
dot icon23/08/2000
Partic of mort/charge *
dot icon17/07/2000
Partic of mort/charge *
dot icon19/04/2000
New director appointed
dot icon20/03/2000
Ad 25/02/00--------- £ si 1@1=1 £ ic 99999/100000
dot icon07/03/2000
Certificate of change of name
dot icon02/03/2000
Ad 25/02/00--------- £ si 99998@1=99998 £ ic 1/99999
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Memorandum and Articles of Association
dot icon02/03/2000
£ nc 1000/100000 25/02/00
dot icon01/03/2000
Partic of mort/charge *
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New secretary appointed
dot icon11/02/2000
Registered office changed on 11/02/00 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon11/02/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Secretary resigned
dot icon24/01/2000
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
24/01/2027
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 CLYDESIDE INVESTMENT PROPERTIES LIMITED

CLYDESIDE INVESTMENT PROPERTIES LIMITED is an(a) Active company incorporated on 24/01/2000 with the registered office located at 16 Robertson Street, Glasgow, Lanarkshire 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 CLYDESIDE INVESTMENT PROPERTIES LIMITED?

toggle

CLYDESIDE INVESTMENT PROPERTIES LIMITED is currently Active. It was registered on 24/01/2000 .

Where is CLYDESIDE INVESTMENT PROPERTIES LIMITED located?

toggle

CLYDESIDE INVESTMENT PROPERTIES LIMITED is registered at 16 Robertson Street, Glasgow, Lanarkshire G2 8DS.

What does CLYDESIDE INVESTMENT PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CLYDESIDE INVESTMENT 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.