Clydebank Property Company Limited DUMBARTON


Founded in 2004, Clydebank Property Company, classified under reg no. SC276873 is an active company. Currently registered at 16 Church Street G82 1QL, Dumbarton the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Amanda G., Alan D. and Laurence S.. In addition one secretary - Christopher A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the G81 1BF postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1136201 . It is located at 1 Aurora Avenue, Queens Quay, Clydebank with a total of 1 cars.

Clydebank Property Company Limited Address / Contact

Office Address 16 Church Street
Town Dumbarton
Post code G82 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC276873
Date of Incorporation Thu, 2nd Dec 2004
Industry Combined facilities support activities
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Amanda G.

Position: Director

Appointed: 04 August 2023

Alan D.

Position: Director

Appointed: 02 December 2022

Laurence S.

Position: Director

Appointed: 12 January 2022

Christopher A.

Position: Secretary

Appointed: 15 December 2014

Angela W.

Position: Director

Appointed: 23 March 2021

Resigned: 04 August 2023

Richard C.

Position: Director

Appointed: 14 August 2014

Resigned: 07 October 2020

Peter H.

Position: Director

Appointed: 14 August 2014

Resigned: 23 September 2022

Stephen W.

Position: Director

Appointed: 14 August 2014

Resigned: 31 December 2021

Gail C.

Position: Director

Appointed: 25 May 2012

Resigned: 14 August 2014

Iain P.

Position: Secretary

Appointed: 07 February 2012

Resigned: 14 August 2014

Iain P.

Position: Director

Appointed: 07 February 2012

Resigned: 14 August 2014

Adrian B.

Position: Director

Appointed: 28 October 2011

Resigned: 14 August 2014

Alastair M.

Position: Director

Appointed: 01 December 2009

Resigned: 28 October 2011

Graham M.

Position: Director

Appointed: 30 October 2009

Resigned: 14 August 2014

Derek M.

Position: Director

Appointed: 30 January 2009

Resigned: 14 August 2014

Martin M.

Position: Director

Appointed: 18 July 2008

Resigned: 27 February 2009

Jim B.

Position: Director

Appointed: 22 November 2007

Resigned: 30 March 2012

Helen F.

Position: Director

Appointed: 12 October 2007

Resigned: 31 March 2008

Derek M.

Position: Director

Appointed: 15 February 2006

Resigned: 12 October 2007

Connie O.

Position: Director

Appointed: 10 December 2004

Resigned: 26 January 2007

James M.

Position: Director

Appointed: 02 December 2004

Resigned: 16 February 2006

Samuel S.

Position: Director

Appointed: 02 December 2004

Resigned: 26 October 2012

Eleanor M.

Position: Director

Appointed: 02 December 2004

Resigned: 31 March 2012

Eleanor M.

Position: Secretary

Appointed: 02 December 2004

Resigned: 30 March 2012

Transport Operator Data

1 Aurora Avenue
Address Queens Quay
City Clydebank
Post code G81 1BF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 18th, December 2023
Free Download (22 pages)

Company search

Advertisements