About

Registered Number: SC296739
Date of Incorporation: 07/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 50 Scott Street, Motherwell, Lanarkshire, ML1 1PN

 

Having been setup in 2006, Clyde Valley Property Services Ltd have registered office in Motherwell, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Wassell, Lynn Allyson, Mckenzie, John Lyle, Milton, Donna Marie, Strachan, Steven James, Owens, Nareen, Barclay, Thomas Anderson, Boyd, Campbell J, Cumming, Colin, Deerin, Harry, Dickie, Douglas, Dickie, William Holmes, Donohoe, Tony, Dunlop, Walter John, Macquarrie, Yvonne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, John Lyle 07 March 2017 - 1
MILTON, Donna Marie 18 May 2010 - 1
STRACHAN, Steven James 03 September 2020 - 1
BARCLAY, Thomas Anderson 07 February 2006 25 August 2010 1
BOYD, Campbell J 25 August 2010 11 November 2013 1
CUMMING, Colin 21 March 2006 15 August 2011 1
DEERIN, Harry 08 May 2008 30 September 2016 1
DICKIE, Douglas 16 September 2019 03 September 2020 1
DICKIE, William Holmes 21 March 2006 10 January 2012 1
DONOHOE, Tony 22 November 2013 02 March 2017 1
DUNLOP, Walter John 22 November 2013 15 May 2019 1
MACQUARRIE, Yvonne 29 June 2009 25 August 2009 1
Secretary Name Appointed Resigned Total Appointments
WASSELL, Lynn Allyson 07 September 2017 - 1
OWENS, Nareen 30 September 2016 07 September 2017 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AP01 - Appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 05 February 2020
AP01 - Appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 September 2019
TM01 - Termination of appointment of director 18 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 14 September 2017
AP03 - Appointment of secretary 08 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
CS01 - N/A 08 September 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
CS01 - N/A 04 October 2016
AP03 - Appointment of secretary 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 07 February 2014
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
RESOLUTIONS - N/A 19 November 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 07 February 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 16 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 19 February 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 09 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 01 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 25 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
287 - Change in situation or address of Registered Office 16 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
410(Scot) - N/A 28 March 2008
410(Scot) - N/A 28 March 2008
410(Scot) - N/A 28 March 2008
410(Scot) - N/A 28 March 2008
410(Scot) - N/A 28 March 2008
410(Scot) - N/A 28 March 2008
410(Scot) - N/A 28 March 2008
410(Scot) - N/A 28 March 2008
363a - Annual Return 08 February 2008
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 09 February 2007
225 - Change of Accounting Reference Date 11 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 14 February 2011 Outstanding

N/A

Standard security 26 May 2010 Outstanding

N/A

Standard security 20 March 2008 Outstanding

N/A

Standard security 20 March 2008 Outstanding

N/A

Standard security 20 March 2008 Outstanding

N/A

Standard security 20 March 2008 Outstanding

N/A

Standard security 20 March 2008 Outstanding

N/A

Standard security 20 March 2008 Outstanding

N/A

Standard security 20 March 2008 Outstanding

N/A

Standard security 20 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.