About

Registered Number: SC267871
Date of Incorporation: 13/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 76 Dumbarton Road, Clydebank, Dunbartonshire, G81 1UG

 

Founded in 2004, Clydeside Property Services Ltd have registered office in Dunbartonshire. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 26 May 2016
CH01 - Change of particulars for director 26 May 2016
AA - Annual Accounts 28 January 2016
MR01 - N/A 06 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 07 June 2011
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 12 April 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
287 - Change in situation or address of Registered Office 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
AA - Annual Accounts 23 February 2006
225 - Change of Accounting Reference Date 23 February 2006
363a - Annual Return 27 July 2005
410(Scot) - N/A 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2015 Outstanding

N/A

Bond & floating charge 03 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.