CLYDEMORE PROPERTIES LIMITED

6 officers / 19 resignations

WHITTAKER, John Peter

Correspondence address
16 Robertson Street, Glasgow, G2 8DS
Role ACTIVE
director
Date of birth
August 1982
Appointed on
1 September 2023
Nationality
British
Occupation
Company Director

SCHOFIELD, John Alexander

Correspondence address
Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 January 2016
Resigned on
30 September 2023
Nationality
British
Occupation
Accountant

UNDERWOOD, Steven Keith

Correspondence address
Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Role ACTIVE
director
Date of birth
March 1974
Appointed on
27 January 2009
Nationality
British
Occupation
Director

LEES, NEIL

Correspondence address
PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
21 December 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

WHITTAKER, John

Correspondence address
Ballaman Ballnahowe, Port Erin, Isle Of Man, IM9 6JF
Role ACTIVE
director
Date of birth
March 1942
Appointed on
1 June 2006
Nationality
British
Occupation
Director

LEES, NEIL

Correspondence address
PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Role ACTIVE
Secretary
Appointed on
1 June 2006
Nationality
BRITISH

SCOTT, PETER ANTHONY

Correspondence address
6 BOWLING GREEN WAY, BAMFORD, ROCHDALE, LANCASHIRE, OL11 5QQ
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
1 June 2006
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL11 5QQ £813,000

SIMPSON, ANDREW CHRISTOPHER

Correspondence address
24 PARK ROAD, HALE, CHESHIRE, UNITED KINGDOM, WA15 9NN
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
1 June 2006
Resigned on
9 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 9NN £1,056,000

WAINSCOTT, PAUL PHILIP

Correspondence address
PEEL DOME THE TRAFFORD CENTRE, MANCHESTER, ENGLAND, ENGLAND, M17 8PL
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 June 2006
Resigned on
28 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

GREEN, DAVID SIMON

Correspondence address
16A INVERLEITH ROW, EDINBURGH, EH3 5LS
Role RESIGNED
Secretary
Appointed on
16 October 2000
Resigned on
1 June 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RICHMOND, ROBERT

Correspondence address
22 CAULDHAME RIGG, STEWARTON, AYRSHIRE, KA3 5QJ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
16 October 2000
Resigned on
10 December 2004
Nationality
BRITISH
Occupation
INVESTMENT EXEC

JAMIESON, EUAN

Correspondence address
MAULDSLIE HOUSE MAULDSLIE, ROSEBANK, CARLUKE, LANARKSHIRE, ML8 5QE
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
16 October 2000
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

OVEREND, STUART JOHN

Correspondence address
42 DEANWOOD AVENUE, GLASGOW, LANARKSHIRE, G44 3RJ
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
9 June 2000
Resigned on
10 December 2004
Nationality
SCOTTISH
Occupation
CHARTERED ACCOUNTANT

NIXON, WILLIAM ROBERT

Correspondence address
133 SPRINGFIELD PARK, JOHNSTONE, RENFREWSHIRE, PA5 8JT
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
9 June 2000
Resigned on
10 December 2004
Nationality
BRITISH
Occupation
FUND MANAGER

GREEN, DAVID SIMON

Correspondence address
16A INVERLEITH ROW, EDINBURGH, EH3 5LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
29 March 1999
Resigned on
31 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

JAMIESON, EUAN

Correspondence address
MAULDSLIE HOUSE MAULDSLIE, ROSEBANK, CARLUKE, LANARKSHIRE, ML8 5QE
Role RESIGNED
Secretary
Appointed on
21 January 1998
Resigned on
16 October 2000
Nationality
BRITISH

ALLISON, Thomas Eardley

Correspondence address
Rockdale Lodge, 23 Park Place, Stirling, Scotland, FK7 9JR
Role RESIGNED
director
Date of birth
March 1948
Appointed on
20 January 1998
Resigned on
19 October 2009
Nationality
British
Occupation
Director

DAVIDSON, EUAN FERGUSON

Correspondence address
LANGHAUGH DEVONSIDE ROAD, CARMICHAEL, BIGGAR, LANARKSHIRE, ML12 6PQ
Role RESIGNED
Secretary
Appointed on
2 April 1997
Resigned on
20 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIDSON, EUAN FERGUSON

Correspondence address
LANGHAUGH DEVONSIDE ROAD, CARMICHAEL, BIGGAR, LANARKSHIRE, ML12 6PQ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
2 April 1997
Resigned on
20 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCKELLAR, PETER

Correspondence address
11 SPYLAW PARK, EDINBURGH, LOTHIAN, EH13 0LP
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
2 April 1997
Resigned on
15 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

O'HARA, WILLIAM CLIVE

Correspondence address
9 EGLINTON DRIVE, GLASGOW, LANARKSHIRE, G46 7NQ
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
2 April 1997
Resigned on
10 May 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

EDGAR, GILES MATTHEW

Correspondence address
48 LIBERTON DRIVE, EDINBURGH, EH16 6NN
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 April 1997
Resigned on
10 May 2000
Nationality
BRITISH
Occupation
SURVEYOR

COUTTS, MAUREEN SHEILA

Correspondence address
4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Role RESIGNED
Nominee Director
Appointed on
10 December 1996
Resigned on
2 April 1997

POLSON, MICHAEL BUCHANAN

Correspondence address
20 SALTIRE COURT, CASTLE TERRACE, EDINBURGH, EH1 2EN
Role RESIGNED
Nominee Director
Date of birth
July 1964
Appointed on
10 December 1996
Resigned on
2 April 1997

D.W. COMPANY SERVICES LIMITED

Correspondence address
4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, EH1 2EN
Role RESIGNED
Nominee Secretary
Appointed on
10 December 1996
Resigned on
2 April 1997

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