Clyde Valley Properties Limited EDINBURGH


Founded in 1987, Clyde Valley Properties, classified under reg no. SC104697 is an active company. Currently registered at Exchange Tower EH3 8EH, Edinburgh the company has been in the business for thirty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Andrew G., Dudley C.. Of them, Dudley C. has been with the company the longest, being appointed on 24 November 2016. Currenlty, the company lists one former director, whose name is Elihu C. and who left the the company on 3 November 2016. In addition, there is one former secretary - BARON B. who worked with the the company until 11 September 2008.

Clyde Valley Properties Limited Address / Contact

Office Address Exchange Tower
Office Address2 19 Canning Street
Town Edinburgh
Post code EH3 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC104697
Date of Incorporation Fri, 15th May 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Andrew G.

Position: Director

Resigned:

Dudley C.

Position: Director

Appointed: 24 November 2016

Elihu C.

Position: Director

Resigned: 03 November 2016

BARON B.

Position: Secretary

Appointed: 13 May 2002

Resigned: 11 September 2008

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we researched, there is Colin H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Dudley C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Dudley C.

Notified on 6 April 2016
Ceased on 2 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 6 April 2016
Ceased on 2 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Roderick C.

Notified on 6 April 2016
Ceased on 7 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets3391 9196801 1131 0871 0192 3725 697
Net Assets Liabilities-655 189-660 832-666 095-667 609-670 791-673 818-685 666-698 312
Other
Average Number Employees During Period    2222
Creditors655 583662 924667 918671 406674 406677 598682 598704 357
Net Current Assets Liabilities3942 0921 8233 7973 6153 780-3 0686 045
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3653291 7732 6842 5282 761319348

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 11th, March 2024
Free Download (4 pages)

Company search

Advertisements