CLYDE ESTATES LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2PQ

Company number SC303314
Status Active
Incorporation Date 2 June 2006
Company Type Private Limited Company
Address 216 WEST GEORGE STREET, GLASGOW, G2 2PQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLYDE ESTATES LIMITED are www.clydeestates.co.uk, and www.clyde-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clyde Estates Limited is a Private Limited Company. The company registration number is SC303314. Clyde Estates Limited has been working since 02 June 2006. The present status of the company is Active. The registered address of Clyde Estates Limited is 216 West George Street Glasgow G2 2pq. . STOKES, Harriet is a Secretary of the company. STOKES, Bianca is a Director of the company. STOKES, William Harris is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STOKES, Harriet
Appointed Date: 02 June 2006

Director
STOKES, Bianca
Appointed Date: 02 June 2006
51 years old

Director
STOKES, William Harris
Appointed Date: 02 June 2006
58 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 June 2006
Appointed Date: 02 June 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 June 2006
Appointed Date: 02 June 2006

CLYDE ESTATES LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 23 more events
23 Jun 2006
New director appointed
22 Jun 2006
New secretary appointed
06 Jun 2006
Director resigned
06 Jun 2006
Secretary resigned
02 Jun 2006
Incorporation

CLYDE ESTATES LIMITED Charges

3 July 2012
Floating charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
15 March 2012
Standard security
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 74-78 high street, falkirk STG55264.
5 January 2010
Standard security
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 158 argyle street & 1,3 & 5 mitchell street, glasgow…