CLYDE VALLEY DEVELOPMENTS LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LB

Company number SC275687
Status Liquidation
Incorporation Date 5 November 2004
Company Type Private Limited Company
Address 3RD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Court order notice of winding up; Appointment of a provisional liquidator; Notice of winding up order. The most likely internet sites of CLYDE VALLEY DEVELOPMENTS LTD. are www.clydevalleydevelopments.co.uk, and www.clyde-valley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve 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 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clyde Valley Developments Ltd is a Private Limited Company. The company registration number is SC275687. Clyde Valley Developments Ltd has been working since 05 November 2004. The present status of the company is Liquidation. The registered address of Clyde Valley Developments Ltd is 3rd Floor Turnberry House 175 West George Street Glasgow G2 2lb. . MOHAMMED, Akram Atta is a Director of the company. Secretary MCWHINNIE, Colin has been resigned. Secretary RUSSELL, David has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCWHINNIE, Colin has been resigned. Director RUSSELL, David has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MOHAMMED, Akram Atta
Appointed Date: 05 November 2004
57 years old

Resigned Directors

Secretary
MCWHINNIE, Colin
Resigned: 24 December 2014
Appointed Date: 05 November 2011

Secretary
RUSSELL, David
Resigned: 05 November 2011
Appointed Date: 05 November 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Director
MCWHINNIE, Colin
Resigned: 24 December 2014
Appointed Date: 05 November 2004
56 years old

Director
RUSSELL, David
Resigned: 24 March 2015
Appointed Date: 05 November 2004
63 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 05 November 2004
Appointed Date: 05 November 2004

CLYDE VALLEY DEVELOPMENTS LTD. Events

27 Jul 2015
Court order notice of winding up
27 Jul 2015
Appointment of a provisional liquidator
27 Jul 2015
Notice of winding up order
02 Jul 2015
Registered office address changed from 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG to 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2 July 2015
02 Jul 2015
Appointment of a provisional liquidator
...
... and 41 more events
18 Feb 2005
New director appointed
18 Feb 2005
New director appointed
09 Nov 2004
Director resigned
09 Nov 2004
Secretary resigned
05 Nov 2004
Incorporation

CLYDE VALLEY DEVELOPMENTS LTD. Charges

1 December 2011
Floating charge
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
3 June 2009
Standard security
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The subjects comprising the popinjay hotel, 5, 7, 9, 11, 13…
21 April 2008
Standard security
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Teaths farm LAN65011.
26 October 2005
Standard security
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as and forming the two areas of ground…