CLYDESIDE REGENERATION LIMITED

Register to unlock more data on OkredoRegister

CLYDESIDE REGENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC220625

Incorporation date

26/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Dumbarton Road, Clydebank, Dunbartonshire G81 1UGCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/11/2025
Registration of charge SC2206250007, created on 2025-10-30
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon02/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon25/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon27/06/2022
Director's details changed for James Matthew Raeburn on 2022-06-26
dot icon27/06/2022
Director's details changed for Mr George Raymond Hamilton on 2022-06-26
dot icon27/06/2022
Director's details changed for Mr David Baillie Hamilton on 2022-06-26
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon28/03/2020
Accounts for a small company made up to 2019-06-30
dot icon10/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon12/07/2017
Notification of a person with significant control statement
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon25/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/09/2015
Registration of charge SC2206250006, created on 2015-09-01
dot icon17/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon17/07/2015
Director's details changed for James Matthew Raeburn on 2015-06-26
dot icon17/07/2015
Director's details changed for Ross John Craig on 2015-06-26
dot icon17/07/2015
Secretary's details changed for Duncan Graham on 2015-06-26
dot icon17/07/2015
Director's details changed for David George Raeburn on 2015-06-26
dot icon17/07/2015
Director's details changed for Mr Colin Alastair Peat on 2015-06-26
dot icon17/07/2015
Director's details changed for Mr George Raymond Hamilton on 2015-06-26
dot icon17/07/2015
Director's details changed for David Baillie Hamilton on 2015-06-26
dot icon17/07/2015
Director's details changed for Duncan Graham on 2015-06-26
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/10/2013
Registration of charge 2206250005
dot icon16/10/2013
Satisfaction of charge 4 in full
dot icon09/10/2013
Satisfaction of charge 1 in full
dot icon09/10/2013
Satisfaction of charge 2 in full
dot icon09/10/2013
Satisfaction of charge 3 in full
dot icon08/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon24/04/2013
Auditor's resignation
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon30/06/2012
Compulsory strike-off action has been discontinued
dot icon29/06/2012
First Gazette notice for compulsory strike-off
dot icon28/06/2012
Accounts for a small company made up to 2011-06-30
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon15/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon15/07/2011
Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 2011-07-15
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon08/07/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2011
Accounts for a small company made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon06/07/2010
Director's details changed for James Matthew Raeburn on 2010-06-26
dot icon08/04/2010
Accounts for a small company made up to 2009-06-30
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/07/2009
Return made up to 26/06/09; full list of members
dot icon08/07/2009
Director and secretary's change of particulars / duncan graham / 08/06/2009
dot icon01/05/2009
Accounts for a small company made up to 2008-06-30
dot icon20/11/2008
Return made up to 26/06/08; full list of members
dot icon20/11/2008
Director's change of particulars / george hamilton / 26/06/2008
dot icon20/11/2008
Director's change of particulars / colin peat / 26/06/2008
dot icon06/05/2008
Accounts for a small company made up to 2007-06-30
dot icon20/09/2007
Return made up to 26/06/07; full list of members
dot icon20/09/2007
Director's particulars changed
dot icon20/09/2007
Registered office changed on 20/09/07 from: john brown house 140 glasgow road clydebank G81 1LQ
dot icon26/07/2007
Accounts for a small company made up to 2006-06-30
dot icon24/07/2006
Return made up to 26/06/06; full list of members
dot icon11/01/2006
Accounts for a small company made up to 2005-06-30
dot icon01/08/2005
Accounts for a small company made up to 2004-06-30
dot icon13/06/2005
Return made up to 26/06/05; full list of members
dot icon24/09/2004
Accounts for a small company made up to 2003-06-30
dot icon12/06/2004
Return made up to 26/06/04; full list of members
dot icon28/06/2003
Return made up to 26/06/03; full list of members
dot icon27/06/2003
Accounts for a small company made up to 2002-06-30
dot icon13/08/2002
Return made up to 26/06/02; full list of members
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon02/07/2002
Director resigned
dot icon02/07/2002
Ad 21/09/01--------- £ si 199@1=199 £ ic 1/200
dot icon02/05/2002
Alterations to a floating charge
dot icon19/12/2001
Partic of mort/charge *
dot icon27/11/2001
Partic of mort/charge *
dot icon31/08/2001
New director appointed
dot icon31/08/2001
New director appointed
dot icon30/07/2001
Secretary resigned
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Memorandum and Articles of Association
dot icon27/07/2001
New secretary appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
Registered office changed on 27/07/01 from: 24 great king street edinburgh EH3 6QN
dot icon27/07/2001
Certificate of change of name
dot icon26/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-79.48 % *

* during past year

Cash in Bank

£4,846.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.43M
-
0.00
408.30K
-
2022
0
4.61M
-
0.00
23.62K
-
2023
0
4.66M
-
0.00
4.85K
-
2023
0
4.66M
-
0.00
4.85K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.66M £Ascended1.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.85K £Descended-79.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
26/06/2001 - 19/07/2001
8526
Graham, Duncan
Director
30/07/2001 - Present
25
JORDANS (SCOTLAND) LIMITED
Nominee Director
26/06/2001 - 19/07/2001
3784
Graham, Duncan
Secretary
19/07/2001 - Present
-
Craig, Ross John
Director
30/07/2001 - Present
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDESIDE REGENERATION LIMITED

CLYDESIDE REGENERATION LIMITED is an(a) Active company incorporated on 26/06/2001 with the registered office located at 76 Dumbarton Road, Clydebank, Dunbartonshire G81 1UG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDESIDE REGENERATION LIMITED?

toggle

CLYDESIDE REGENERATION LIMITED is currently Active. It was registered on 26/06/2001 .

Where is CLYDESIDE REGENERATION LIMITED located?

toggle

CLYDESIDE REGENERATION LIMITED is registered at 76 Dumbarton Road, Clydebank, Dunbartonshire G81 1UG.

What does CLYDESIDE REGENERATION LIMITED do?

toggle

CLYDESIDE REGENERATION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLYDESIDE REGENERATION LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.