Clydesmill Property Limited EDINBURGH


Clydesmill Property started in year 2006 as Private Limited Company with registration number SC307217. The Clydesmill Property company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Edinburgh at Fulford House. Postal code: EH26 0PG. Since Fri, 3rd Sep 2021 Clydesmill Property Limited is no longer carrying the name Visioncall Properties.

The firm has 2 directors, namely Alan M., Brian M.. Of them, Brian M. has been with the company the longest, being appointed on 22 September 2006 and Alan M. has been with the company for the least time - from 22 September 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Pooran R. who worked with the the firm until 10 February 2017.

Clydesmill Property 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 SC307217
Date of Incorporation Mon, 21st Aug 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 18 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 Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Alan M.

Position: Director

Appointed: 22 September 2021

Brian M.

Position: Director

Appointed: 22 September 2006

Pooran R.

Position: Director

Appointed: 22 September 2006

Resigned: 10 February 2017

Pooran R.

Position: Secretary

Appointed: 22 September 2006

Resigned: 10 February 2017

Renato D.

Position: Director

Appointed: 22 September 2006

Resigned: 10 February 2017

The Anderson Partnership

Position: Corporate Secretary

Appointed: 21 August 2006

Resigned: 03 August 2009

Andpar Limited

Position: Corporate Director

Appointed: 21 August 2006

Resigned: 21 December 2007

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Brian M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Visioncall Properties Holdings Limited that put Glasgow, Scotland as the official address. This PSC has a legal form of "a company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Renato D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian M.

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

Visioncall Properties Holdings Limited

125 Cambuslang Road, Glasgow, G32 8NB, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 10 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Renato D.

Notified on 6 April 2016
Ceased on 10 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Rickey P.

Notified on 6 April 2016
Ceased on 10 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Visioncall Properties 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 Hand23 5957 63932 86017 715
Current Assets41 59525 63932 86018 546
Debtors18 00018 000 831
Net Assets Liabilities906 402751 144831 728888 701
Other Debtors18 00018 000 831
Other
Bank Borrowings Overdrafts455 188419 493354 285297 900
Corporation Tax Payable9 77013 02036 39515 881
Creditors455 188419 493354 285297 900
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -250 301  
Investment Property1 550 3011 300 0001 300 0001 300 000
Investment Property Fair Value Model1 550 3011 300 0001 300 000 
Net Current Assets Liabilities-188 711-129 363-113 987-113 399
Other Creditors149 45168 00035 17551 915
Other Taxation Social Security Payable5 94711 57410 2715 011
Total Assets Less Current Liabilities1 361 5901 170 6371 186 0131 186 601
Trade Creditors Trade Payables6 0003 2705 868 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Mar 2023
filed on: 8th, December 2023
Free Download (9 pages)

Company search