About

Registered Number: SC275687
Date of Incorporation: 05/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2019 (5 years and 2 months ago)
Registered Address: 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

 

Based in Glasgow, Clyde Valley Developments Ltd was established in 2004, it has a status of "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, David 05 November 2004 24 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MCWHINNIE, Colin 05 November 2011 24 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2019
O/C EARLY DISS - N/A 12 December 2018
CO4.2(Scot) - N/A 27 July 2015
4.9(Scot) - N/A 27 July 2015
4.2(Scot) - N/A 27 July 2015
AD01 - Change of registered office address 02 July 2015
4.9(Scot) - N/A 02 July 2015
GAZ1 - First notification of strike-off action in London Gazette 05 June 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 22 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
AR01 - Annual Return 01 December 2014
AP01 - Appointment of director 17 January 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 28 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 December 2011
AR01 - Annual Return 08 November 2011
AP03 - Appointment of secretary 08 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 17 December 2010
AA01 - Change of accounting reference date 28 October 2010
AA - Annual Accounts 30 August 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 29 September 2009
410(Scot) - N/A 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 29 September 2008
287 - Change in situation or address of Registered Office 09 May 2008
410(Scot) - N/A 01 May 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 05 December 2005
410(Scot) - N/A 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
NEWINC - New incorporation documents 05 November 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 December 2011 Outstanding

N/A

Standard security 03 June 2009 Outstanding

N/A

Standard security 21 April 2008 Outstanding

N/A

Standard security 26 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.