Clydeside Investment Properties Limited LANARKSHIRE


Founded in 2000, Clydeside Investment Properties, classified under reg no. SC203231 is an active company. Currently registered at 16 Robertson Street G2 8DS, Lanarkshire the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since March 8, 2000 Clydeside Investment Properties Limited is no longer carrying the name Pacific Shelf 917.

The company has 3 directors, namely John W., Steven U. and John W.. Of them, John W. has been with the company the longest, being appointed on 1 June 2006 and John W. has been with the company for the least time - from 1 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clydeside Investment Properties Limited Address / Contact

Office Address 16 Robertson Street
Office Address2 Glasgow
Town Lanarkshire
Post code G2 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC203231
Date of Incorporation Mon, 24th Jan 2000
Industry Dormant Company
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

John W.

Position: Director

Appointed: 01 September 2023

Steven U.

Position: Director

Appointed: 27 January 2009

John W.

Position: Director

Appointed: 01 June 2006

John S.

Position: Director

Appointed: 13 January 2016

Resigned: 30 September 2023

Neil L.

Position: Director

Appointed: 27 January 2009

Resigned: 15 October 2020

Neil L.

Position: Secretary

Appointed: 01 June 2006

Resigned: 15 October 2020

Paul W.

Position: Director

Appointed: 01 June 2006

Resigned: 28 November 2017

Peter S.

Position: Director

Appointed: 01 June 2006

Resigned: 31 March 2009

Andrew S.

Position: Director

Appointed: 01 June 2006

Resigned: 09 October 2009

Iain M.

Position: Director

Appointed: 30 July 2003

Resigned: 20 December 2004

Graeme H.

Position: Director

Appointed: 06 November 2000

Resigned: 28 August 2002

Euan J.

Position: Director

Appointed: 06 November 2000

Resigned: 31 August 2016

David G.

Position: Secretary

Appointed: 22 September 2000

Resigned: 01 June 2006

Peter C.

Position: Director

Appointed: 25 February 2000

Resigned: 20 December 2004

Pauline B.

Position: Director

Appointed: 25 February 2000

Resigned: 20 December 2004

David G.

Position: Director

Appointed: 01 February 2000

Resigned: 31 May 2008

Euan J.

Position: Secretary

Appointed: 01 February 2000

Resigned: 22 September 2000

Thomas A.

Position: Director

Appointed: 01 February 2000

Resigned: 19 October 2009

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Peel L&P Property (No.2) Limited from Manchester, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peel L&P Property (No.2) Limited

Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 05060256
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pacific Shelf 917 March 8, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 17th, July 2023
Free Download (6 pages)

Company search

Advertisements