CLYDESIDE REGENERATION LIMITED
CLYDEBANK SOUTHDEVICE LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1UG
Company number SC220625
Status Active
Incorporation Date 26 June 2001
Company Type Private Limited Company
Address 76 DUMBARTON ROAD, CLYDEBANK, DUNBARTONSHIRE, G81 1UG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 200 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CLYDESIDE REGENERATION LIMITED are www.clydesideregeneration.co.uk, and www.clydeside-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Clydeside Regeneration Limited is a Private Limited Company. The company registration number is SC220625. Clydeside Regeneration Limited has been working since 26 June 2001. The present status of the company is Active. The registered address of Clydeside Regeneration Limited is 76 Dumbarton Road Clydebank Dunbartonshire G81 1ug. . GRAHAM, Duncan is a Secretary of the company. CRAIG, Ross John is a Director of the company. GRAHAM, Duncan is a Director of the company. HAMILTON, David Baillie is a Director of the company. HAMILTON, George Raymond is a Director of the company. PEAT, Colin Alastair is a Director of the company. RAEBURN, David George is a Director of the company. RAEBURN, James Matthew is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CALDWELL, James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRAHAM, Duncan
Appointed Date: 19 July 2001

Director
CRAIG, Ross John
Appointed Date: 30 July 2001
58 years old

Director
GRAHAM, Duncan
Appointed Date: 30 July 2001
63 years old

Director
HAMILTON, David Baillie
Appointed Date: 30 July 2001
68 years old

Director
HAMILTON, George Raymond
Appointed Date: 30 July 2001
60 years old

Director
PEAT, Colin Alastair
Appointed Date: 30 July 2001
59 years old

Director
RAEBURN, David George
Appointed Date: 30 July 2001
72 years old

Director
RAEBURN, James Matthew
Appointed Date: 30 July 2001
75 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 July 2001
Appointed Date: 26 June 2001

Director
CALDWELL, James
Resigned: 30 July 2001
Appointed Date: 19 July 2001
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 July 2001
Appointed Date: 26 June 2001

CLYDESIDE REGENERATION LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 200

25 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Sep 2015
Registration of charge SC2206250006, created on 1 September 2015
17 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200

...
... and 68 more events
27 Jul 2001
New secretary appointed
27 Jul 2001
New director appointed
27 Jul 2001
Registered office changed on 27/07/01 from: 24 great king street edinburgh EH3 6QN
27 Jul 2001
Company name changed southdevice LIMITED\certificate issued on 26/07/01
26 Jun 2001
Incorporation

CLYDESIDE REGENERATION LIMITED Charges

1 September 2015
Charge code SC22 0625 0006
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: West Dunbartonshire Council
Description: Glasgow road, clydebank. DMB69845…
10 October 2013
Charge code SC22 0625 0005
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Wm Hamilton & Sons Limited
Description: John brown engineering works glasgow road clydebank glasgow…
7 February 2012
Standard security
Delivered: 11 February 2012
Status: Satisfied on 16 October 2013
Persons entitled: Bank of Scotland PLC
Description: Plot or area of ground at the junction of glasgow road and…
18 August 2009
Standard security
Delivered: 28 August 2009
Status: Satisfied on 9 October 2013
Persons entitled: Bank of Scotland PLC
Description: Plot of ground in the parish of old or west kilpatrick and…
17 December 2001
Standard security
Delivered: 19 December 2001
Status: Satisfied on 9 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1) clydebank shipyard, cart street, clydebank; 2) john…
21 November 2001
Bond & floating charge
Delivered: 27 November 2001
Status: Satisfied on 9 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…