CLYDE PROPERTY LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 7XL

Company number SC102944
Status Active
Incorporation Date 29 January 1987
Company Type Private Limited Company
Address 8 BUSBY ROAD, CLARKSTON, GLASGOW, G76 7XL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 50,000 . The most likely internet sites of CLYDE PROPERTY LIMITED are www.clydeproperty.co.uk, and www.clyde-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Clyde Property Limited is a Private Limited Company. The company registration number is SC102944. Clyde Property Limited has been working since 29 January 1987. The present status of the company is Active. The registered address of Clyde Property Limited is 8 Busby Road Clarkston Glasgow G76 7xl. . CULLENS, William Dobbie is a Secretary of the company. CULLENS, William Dobbie is a Director of the company. THOMSON, Gary is a Director of the company. Secretary BURKE, Alan Hugh has been resigned. Secretary KEE, Gordon Henry has been resigned. Secretary THOMSON, Gary has been resigned. Director BURKE, Alan Hugh has been resigned. Director KEE, Gordon Henry has been resigned. Director KELLY, John has been resigned. Director RUMMENS, Deborah has been resigned. Director SMITH, Martin has been resigned. Director TURNER, Martin has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
CULLENS, William Dobbie
Appointed Date: 31 March 2008

Director

Director
THOMSON, Gary

63 years old

Resigned Directors

Secretary
BURKE, Alan Hugh
Resigned: 02 July 2008
Appointed Date: 01 December 1993

Secretary
KEE, Gordon Henry
Resigned: 12 April 1991

Secretary
THOMSON, Gary
Resigned: 01 January 1994
Appointed Date: 12 April 1991

Director
BURKE, Alan Hugh
Resigned: 02 July 2008
Appointed Date: 01 December 1998
57 years old

Director
KEE, Gordon Henry
Resigned: 12 April 1991
77 years old

Director
KELLY, John
Resigned: 01 January 1994
Appointed Date: 01 December 1990
61 years old

Director
RUMMENS, Deborah
Resigned: 20 June 2005
Appointed Date: 01 December 1998
58 years old

Director
SMITH, Martin
Resigned: 02 July 2008
Appointed Date: 01 December 1998
62 years old

Director
TURNER, Martin
Resigned: 02 July 2008
Appointed Date: 01 November 1993
67 years old

Persons With Significant Control

Mr Gary Pearce Thomson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Dobbie Cullens
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLYDE PROPERTY LIMITED Events

09 Sep 2016
Confirmation statement made on 29 August 2016 with updates
30 Aug 2016
Accounts for a small company made up to 31 March 2016
07 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000

12 Aug 2015
Accounts for a small company made up to 31 March 2015
14 Jan 2015
Registered office address changed from 10 High Craighall Road 2Nd Floor Glasgow G4 9UD to 8 Busby Road Clarkston Glasgow G76 7XL on 14 January 2015
...
... and 98 more events
26 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jan 1988
PUC2 9998 @ £1 ord. 211287

17 Feb 1987
Accounting reference date notified as 31/03

29 Jan 1987
Incorporation
26 Jan 1987
Certificate of Incorporation

CLYDE PROPERTY LIMITED Charges

25 January 2005
Standard security
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 13, craighall business park, port dundas, glasgow.
15 October 2004
Bond & floating charge
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 September 1994
Standard security
Delivered: 21 September 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 145 byres road, glasgow regietered under title number lan…
16 October 1991
Standard security
Delivered: 21 October 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 68 drymen road bearsden dmb 11333.
24 June 1991
Standard security
Delivered: 2 July 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop 226 kilmarnock road, glasgow gla 68866.
6 May 1988
Floating charge
Delivered: 24 May 1988
Status: Satisfied on 23 December 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…