CLYDE VALLEY HOLDINGS LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0FG

Company number SC228661
Status Active
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address 68 HAMILTON PARK NORTH, HAMILTON, LANARKSHIRE, ML3 0FG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-20 GBP 100 . The most likely internet sites of CLYDE VALLEY HOLDINGS LIMITED are www.clydevalleyholdings.co.uk, and www.clyde-valley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Clyde Valley Holdings Limited is a Private Limited Company. The company registration number is SC228661. Clyde Valley Holdings Limited has been working since 01 March 2002. The present status of the company is Active. The registered address of Clyde Valley Holdings Limited is 68 Hamilton Park North Hamilton Lanarkshire Ml3 0fg. . BROOKS, Hazel is a Secretary of the company. BROOKS, Colin Henry is a Director of the company. BROOKS, Hazel is a Director of the company. BROOKS, Margaret Prasher Shaw 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
BROOKS, Hazel
Appointed Date: 01 March 2002

Director
BROOKS, Colin Henry
Appointed Date: 01 March 2002
91 years old

Director
BROOKS, Hazel
Appointed Date: 01 March 2002
54 years old

Director
BROOKS, Margaret Prasher Shaw
Appointed Date: 01 March 2002
88 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Persons With Significant Control

Mr Colin Henry Brooks
Notified on: 9 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Prasher Shaw Brooks
Notified on: 9 April 2016
88 years old
Nature of control: Has significant influence or control

Miss Hazel Brooks
Notified on: 9 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLYDE VALLEY HOLDINGS LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 36 more events
15 May 2002
New secretary appointed;new director appointed
15 May 2002
Registered office changed on 15/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
05 Mar 2002
Secretary resigned
05 Mar 2002
Director resigned
01 Mar 2002
Incorporation

CLYDE VALLEY HOLDINGS LIMITED Charges

22 October 2014
Charge code SC22 8661 0001
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Firm of Greenside & Partners Thereof
Description: Plot of ground forming title number LAN110502.