CLYDEMORE PROPERTIES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/06/2426 June 2024 Director's details changed for Mr John Whittaker on 2024-06-10

View Document

26/06/2426 June 2024 Director's details changed for Mr John Whittaker on 2024-06-10

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

04/10/234 October 2023 Termination of appointment of John Alexander Schofield as a director on 2023-09-30

View Document

01/09/231 September 2023 Appointment of Mr John Peter Whittaker as a director on 2023-09-01

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / PEEL PROPERTY (NO.2) LIMITED / 30/01/2020

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

02/01/182 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

02/01/182 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

02/01/182 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

02/01/182 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

08/01/178 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

08/01/178 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

08/01/178 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

08/01/178 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 26/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

07/07/167 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER SCHOFIELD

View Document

08/01/168 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/168 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

29/12/1529 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

29/12/1529 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/12/1113 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ADOPT ARTICLES 01/04/2010

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 TERMINATE DIR APPOINTMENT

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN UNDERWOOD / 29/04/2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED STEVEN UNDERWOOD

View Document

24/01/0924 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 AUTHORISE UNDER SECT 175(5)(A) CA2006 01/10/2008

View Document

24/07/0824 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0824 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0824 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0824 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR EUAN JAMIESON

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GREEN

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DEC MORT/CHARGE *****

View Document

28/11/0628 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0614 November 2006 PARTIC OF MORT/CHARGE *****

View Document

10/11/0610 November 2006 DEC MORT/CHARGE *****

View Document

10/11/0610 November 2006 DEC MORT/CHARGE *****

View Document

06/11/066 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/11/066 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 PARTIC OF MORT/CHARGE *****

View Document

09/08/059 August 2005 DEC MORT/CHARGE *****

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0528 May 2005 DEC MORT/CHARGE *****

View Document

28/05/0528 May 2005 DEC MORT/CHARGE *****

View Document

28/05/0528 May 2005 DEC MORT/CHARGE *****

View Document

28/05/0528 May 2005 DEC MORT/CHARGE *****

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 DEC MORT/CHARGE *****

View Document

25/06/0325 June 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

23/12/0223 December 2002 DEC MORT/CHARGE *****

View Document

23/12/0223 December 2002 DEC MORT/CHARGE *****

View Document

23/12/0223 December 2002 DEC MORT/CHARGE *****

View Document

23/12/0223 December 2002 DEC MORT/CHARGE *****

View Document

23/12/0223 December 2002 DEC MORT/CHARGE *****

View Document

23/12/0223 December 2002 DEC MORT/CHARGE *****

View Document

23/12/0223 December 2002 DEC MORT/CHARGE *****

View Document

23/12/0223 December 2002 DEC MORT/CHARGE *****

View Document

18/12/0218 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 DEC MORT/CHARGE *****

View Document

23/12/0123 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 PARTIC OF MORT/CHARGE *****

View Document

23/03/0123 March 2001 PARTIC OF MORT/CHARGE *****

View Document

23/03/0123 March 2001 PARTIC OF MORT/CHARGE *****

View Document

23/03/0123 March 2001 PARTIC OF MORT/CHARGE *****

View Document

23/03/0123 March 2001 PARTIC OF MORT/CHARGE *****

View Document

23/03/0123 March 2001 PARTIC OF MORT/CHARGE *****

View Document

23/03/0123 March 2001 PARTIC OF MORT/CHARGE *****

View Document

27/12/0027 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/10/0028 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 PARTIC OF MORT/CHARGE *****

View Document

29/09/0029 September 2000 DEC MORT/CHARGE *****

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 ALTER ARTICLES 23/05/00

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 PARTIC OF MORT/CHARGE *****

View Document

29/09/9929 September 1999 PARTIC OF MORT/CHARGE *****

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 PARTIC OF MORT/CHARGE *****

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 PARTIC OF MORT/CHARGE *****

View Document

23/12/9823 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 PARTIC OF MORT/CHARGE *****

View Document

23/07/9823 July 1998 PARTIC OF MORT/CHARGE *****

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 PARTIC OF MORT/CHARGE *****

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 PARTIC OF MORT/CHARGE *****

View Document

14/10/9714 October 1997 PARTIC OF MORT/CHARGE *****

View Document

31/05/9731 May 1997 NC INC ALREADY ADJUSTED 14/04/97

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 SECRETARY RESIGNED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9731 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9731 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 ADOPT MEM AND ARTS 14/04/97

View Document

31/05/9731 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/04/97

View Document

31/05/9731 May 1997 CONVE 14/04/97

View Document

13/05/9713 May 1997 PARTIC OF MORT/CHARGE *****

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM: 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

12/03/9712 March 1997 COMPANY NAME CHANGED DUNWILCO (555) LIMITED CERTIFICATE ISSUED ON 13/03/97

View Document

10/12/9610 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company