Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLYDESDALE PROPERTIES (HAMILTON) LIMITED
Company Information for

CLYDESDALE PROPERTIES (HAMILTON) LIMITED

28-30 North Street, Dalry, KA24 5DW,
Company Registration Number
SC029132
Private Limited Company
Active

Company Overview

About Clydesdale Properties (hamilton) Ltd
CLYDESDALE PROPERTIES (HAMILTON) LIMITED was founded on 1952-11-14 and has its registered office in Dalry. The organisation's status is listed as "Active". Clydesdale Properties (hamilton) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLYDESDALE PROPERTIES (HAMILTON) LIMITED
 
Legal Registered Office
28-30 North Street
Dalry
KA24 5DW
Other companies in ML3
 
Filing Information
Company Number SC029132
Company ID Number SC029132
Date formed 1952-11-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-06-30
Account next due 2023-06-30
Latest return 2023-07-25
Return next due 2024-08-08
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-11 08:09:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDESDALE PROPERTIES (HAMILTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLYDESDALE PROPERTIES (HAMILTON) LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN SKELTON
Company Secretary 1997-04-15
ADRIAN JAMES SKELTON
Director 1997-04-15
DAMIAN SKELTON
Director 1997-04-15
JOHN CAMPBELL SKELTON
Director 1989-07-25
MICHELLE SKELTON
Director 1997-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GLANCY
Company Secretary 1990-09-07 1997-04-15
BRIDGET MARTIN
Company Secretary 1989-07-25 1990-09-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2024-03-26Compulsory strike-off action has been discontinued
2023-09-09Compulsory strike-off action has been suspended
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2022-11-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-10-13DISS40Compulsory strike-off action has been discontinued
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-29TM02Termination of appointment of Damian Skelton on 2020-10-29
2020-10-20CH01Director's details changed for Mr Adrian James Skelton on 2020-10-20
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL SKELTON
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-22DISS40Compulsory strike-off action has been discontinued
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM Office 2/2 Second Floor 16 Brandon Street Hamilton ML3 6AB
2018-11-13DISS16(SOAS)Compulsory strike-off action has been suspended
2018-10-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-30DISS40Compulsory strike-off action has been discontinued
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-11DISS40Compulsory strike-off action has been discontinued
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-10-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-07DISS40Compulsory strike-off action has been discontinued
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2017-05-16DISS16(SOAS)Compulsory strike-off action has been suspended
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-01DISS40Compulsory strike-off action has been discontinued
2016-06-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31GAZ1FIRST GAZETTE
2016-05-31GAZ1FIRST GAZETTE
2015-08-31LATEST SOC31/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-31AR0125/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-21AR0125/07/14 ANNUAL RETURN FULL LIST
2014-06-28DISS40Compulsory strike-off action has been discontinued
2014-06-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-23AR0125/07/13 FULL LIST
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE SKELTON / 20/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL SKELTON / 20/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SKELTON / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES SKELTON / 01/02/2014
2014-04-01DISS40DISS40 (DISS40(SOAD))
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-14GAZ1FIRST GAZETTE
2013-09-03AA30/06/12 TOTAL EXEMPTION FULL
2013-07-24DISS40DISS40 (DISS40(SOAD))
2013-06-28GAZ1FIRST GAZETTE
2013-01-08AR0125/07/10 FULL LIST
2013-01-08AR0125/07/12 FULL LIST
2013-01-08AR0125/07/11 NO CHANGES
2013-01-08AA30/06/11 TOTAL EXEMPTION FULL
2013-01-08AA30/06/09 TOTAL EXEMPTION FULL
2013-01-08AA30/06/10 TOTAL EXEMPTION FULL
2011-08-04AR0125/07/09 NO CHANGES
2011-08-04AR0125/07/08 NO CHANGES
2011-08-04AR0125/07/07 FULL LIST
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM, 56 WEST WELLBRAE CRESCENT, HAMILTON, LANARKSHIRE, ML3 8HE
2011-03-19DISS40DISS40 (DISS40(SOAD))
2011-03-18GAZ1FIRST GAZETTE
2009-01-06AA30/06/07 TOTAL EXEMPTION FULL
2007-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-30363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-12363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-17363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-19419a(Scot)DEC MORT/CHARGE *****
2003-12-18410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-05410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-03363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-08-13419a(Scot)DEC MORT/CHARGE *****
2003-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-09-20363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-08-17363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2000-10-09363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/99
1999-08-18363sRETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS
1998-09-16363sRETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS
1998-07-10AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-09363sRETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS
1997-07-15288aNEW DIRECTOR APPOINTED
1997-07-15288aNEW DIRECTOR APPOINTED
1997-07-15288aNEW DIRECTOR APPOINTED
1997-04-17225ACC. REF. DATE EXTENDED FROM 28/02/97 TO 30/06/97
1997-04-17288aNEW SECRETARY APPOINTED
1997-04-17288bSECRETARY RESIGNED
1996-12-12AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-08-09363sRETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS
1996-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLYDESDALE PROPERTIES (HAMILTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-27
Proposal to Strike Off2014-02-14
Proposal to Strike Off2013-06-28
Proposal to Strike Off2011-03-18
Fines / Sanctions
No fines or sanctions have been issued against CLYDESDALE PROPERTIES (HAMILTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-12-18 Outstanding ABBEY NATIONAL PLC
BOND & FLOATING CHARGE 2003-12-05 Outstanding ABBEY NATIONAL PLC
STANDARD SECURITY 1992-11-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-11-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-10-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1992-10-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-03-15 Satisfied ALLIED IRISH BANKS PLC
STANDARD SECURITY 1990-03-15 Satisfied ALLIED IRISH BANKS PLC
STANDARD SECURITY 1990-03-09 Satisfied ALLIED IRISH BANKS PLC
STANDARD SECURITY 1987-03-13 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 1983-09-23 Outstanding LLOYDS BANK PLC
STANDARD SECURITY 1981-03-06 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 104,149
Creditors Due After One Year 2012-07-01 £ 107,190
Creditors Due Within One Year 2013-06-30 £ 6,809
Creditors Due Within One Year 2012-07-01 £ 6,584

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLYDESDALE PROPERTIES (HAMILTON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 5,000
Called Up Share Capital 2012-07-01 £ 5,000
Cash Bank In Hand 2013-06-30 £ 3,307
Cash Bank In Hand 2012-07-01 £ 4,984
Current Assets 2013-06-30 £ 102,737
Current Assets 2012-07-01 £ 99,764
Debtors 2013-06-30 £ 99,430
Debtors 2012-07-01 £ 94,780
Tangible Fixed Assets 2013-06-30 £ 422,000
Tangible Fixed Assets 2012-07-01 £ 422,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLYDESDALE PROPERTIES (HAMILTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDESDALE PROPERTIES (HAMILTON) LIMITED
Trademarks
We have not found any records of CLYDESDALE PROPERTIES (HAMILTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDESDALE PROPERTIES (HAMILTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CLYDESDALE PROPERTIES (HAMILTON) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLYDESDALE PROPERTIES (HAMILTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLYDESDALE PROPERTIES (HAMILTON) LIMITEDEvent Date2014-06-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLYDESDALE PROPERTIES (HAMILTON) LIMITEDEvent Date2014-02-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLYDESDALE PROPERTIES (HAMILTON) LIMITEDEvent Date2013-06-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLYDESDALE PROPERTIES (HAMILTON) LIMITEDEvent Date2011-03-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLYDESDALE PROPERTIES (HAMILTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLYDESDALE PROPERTIES (HAMILTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1