Clydesmill Property Holdings Limited EDINBURGH


Founded in 2016, Clydesmill Property Holdings, classified under reg no. SC552185 is an active company. Currently registered at Fulford House EH26 0PG, Edinburgh the company has been in the business for 8 years. Its financial year was closed on 30th March and its latest financial statement was filed on March 30, 2022. Since September 3, 2021 Clydesmill Property Holdings Limited is no longer carrying the name Visioncall Properties Holdings.

The company has 2 directors, namely Alan M., Brian M.. Of them, Brian M. has been with the company the longest, being appointed on 8 December 2016 and Alan M. has been with the company for the least time - from 9 August 2018. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Clydesmill Property Holdings Limited Address / Contact

Office Address Fulford House
Office Address2 Easter Howgate
Town Edinburgh
Post code EH26 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC552185
Date of Incorporation Thu, 8th Dec 2016
Industry Non-trading company
End of financial Year 30th March
Company age 8 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Alan M.

Position: Director

Appointed: 09 August 2018

Brian M.

Position: Director

Appointed: 08 December 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Brian M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian M.

Notified on 8 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan M.

Notified on 10 August 2018
Ceased on 17 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Visioncall Properties Holdings September 3, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand8 3398 3681 1081 108
Current Assets8 3408 5746 31420 264
Debtors12065 20619 156
Net Assets Liabilities50 32374 75869 49379 078
Other Debtors12065 20619 156
Other
Creditors136 274136 274136 274136 274
Investments Fixed Assets211 390211 390211 390211 390
Investments In Group Undertakings Participating Interests211 390211 390211 390211 390
Net Current Assets Liabilities-24 793-358-5 6233 962
Other Creditors136 274136 274136 274136 274
Percentage Class Share Held In Subsidiary 100100 
Total Assets Less Current Liabilities186 597211 032205 767215 352
Trade Creditors Trade Payables 1 260  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 30, 2023
filed on: 8th, December 2023
Free Download (9 pages)

Company search