Clydemore Properties Limited


Clydemore Properties started in year 1996 as Private Limited Company with registration number SC170524. The Clydemore Properties company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Blythswood Hill at 16 Robertson Street. Postal code: G2 8DS. Since 13th March 1997 Clydemore Properties Limited is no longer carrying the name Dunwilco (555).

The firm 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 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.

Clydemore Properties Limited Address / Contact

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

Company Information / Profile

Registration Number SC170524
Date of Incorporation Tue, 10th Dec 1996
Industry Dormant Company
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

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: 21 December 2007

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

Euan J.

Position: Director

Appointed: 16 October 2000

Resigned: 11 July 2008

Robert R.

Position: Director

Appointed: 16 October 2000

Resigned: 10 December 2004

David G.

Position: Secretary

Appointed: 16 October 2000

Resigned: 01 June 2006

William N.

Position: Director

Appointed: 09 June 2000

Resigned: 10 December 2004

Stuart O.

Position: Director

Appointed: 09 June 2000

Resigned: 10 December 2004

David G.

Position: Director

Appointed: 29 March 1999

Resigned: 31 May 2008

Euan J.

Position: Secretary

Appointed: 21 January 1998

Resigned: 16 October 2000

Thomas A.

Position: Director

Appointed: 20 January 1998

Resigned: 19 October 2009

Peter M.

Position: Director

Appointed: 02 April 1997

Resigned: 15 November 1998

William O.

Position: Director

Appointed: 02 April 1997

Resigned: 10 May 2000

Euan D.

Position: Director

Appointed: 02 April 1997

Resigned: 20 January 1998

Euan D.

Position: Secretary

Appointed: 02 April 1997

Resigned: 20 January 1998

Giles E.

Position: Director

Appointed: 02 April 1997

Resigned: 10 May 2000

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1996

Resigned: 02 April 1997

Maureen C.

Position: Nominee Director

Appointed: 10 December 1996

Resigned: 02 April 1997

Michael P.

Position: Nominee Director

Appointed: 10 December 1996

Resigned: 02 April 1997

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Peel L&P Property (No.2) Limited from Manchester, United Kingdom. This PSC is categorised 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

Dunwilco (555) March 13, 1997

Company filings

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

Company search

Advertisements