Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLYDE VALLEY PROPERTY SERVICES LIMITED
Company Information for

CLYDE VALLEY PROPERTY SERVICES LIMITED

50 SCOTT STREET, MOTHERWELL, LANARKSHIRE, ML1 1PN,
Company Registration Number
SC296739
Private Limited Company
Active

Company Overview

About Clyde Valley Property Services Ltd
CLYDE VALLEY PROPERTY SERVICES LIMITED was founded on 2006-02-07 and has its registered office in Motherwell. The organisation's status is listed as "Active". Clyde Valley Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLYDE VALLEY PROPERTY SERVICES LIMITED
 
Legal Registered Office
50 SCOTT STREET
MOTHERWELL
LANARKSHIRE
ML1 1PN
Other companies in ML1
 
Filing Information
Company Number SC296739
Company ID Number SC296739
Date formed 2006-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:27:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDE VALLEY PROPERTY SERVICES 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 CLYDE VALLEY PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LYNN ALLYSON WASSELL
Company Secretary 2017-09-07
MICHAEL DAVID CAMPBELL
Director 2013-11-22
WALTER JOHN DUNLOP
Director 2013-11-22
JOHN LYLE MCKENZIE
Director 2017-03-07
DONNA MARIE MILTON
Director 2010-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
NAREEN OWENS
Company Secretary 2016-09-30 2017-09-07
TONY DONOHOE
Director 2013-11-22 2017-03-02
THOMAS ANDERSON BARCLAY
Company Secretary 2006-03-23 2016-09-30
HARRY DEERIN
Director 2008-05-08 2016-09-30
CAMPBELL J BOYD
Director 2010-08-25 2013-11-11
WILLIAM HOLMES DICKIE
Director 2006-03-21 2012-01-10
COLIN CUMMING
Director 2006-03-21 2011-08-15
THOMAS ANDERSON BARCLAY
Director 2006-02-07 2010-08-25
YVONNE MACQUARRIE
Director 2009-06-29 2009-08-25
TC YOUNG
Nominated Secretary 2006-02-07 2006-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID CAMPBELL SCOTTISH ASSOCIATION OF LANDLORDS Director 2015-02-04 CURRENT 2001-03-13 Active
MICHAEL DAVID CAMPBELL FALKIRK ASSET MANAGERS LIMITED Director 2003-03-03 CURRENT 2003-03-03 Active
WALTER JOHN DUNLOP FUSION ASSETS LIMITED Director 2010-09-23 CURRENT 2006-03-27 Active
WALTER JOHN DUNLOP GEORGE STREET INVESTMENT LIMITED Director 2008-10-29 CURRENT 2008-10-13 Dissolved 2014-09-19

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
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-19CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR NEIL MCKAY
2023-08-28APPOINTMENT TERMINATED, DIRECTOR THOMAS WELSH HAINEY
2023-08-10DIRECTOR APPOINTED MRS CARRON ANN GARMORY
2023-07-03Termination of appointment of Lynn Allyson Wassell on 2023-06-30
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-27CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2020-12-16AP01DIRECTOR APPOINTED MS JILLIAN NELSON
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MARIE MILTON
2020-10-23AP01DIRECTOR APPOINTED MR THOMAS WELSH HAINEY
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-09-04AP01DIRECTOR APPOINTED MR STEVEN JAMES STRACHAN
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DICKIE
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID CAMPBELL
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID CAMPBELL
2019-10-07AP01DIRECTOR APPOINTED MR DOUGLAS DICKIE
2019-10-07AP01DIRECTOR APPOINTED MR DOUGLAS DICKIE
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WALTER JOHN DUNLOP
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WALTER JOHN DUNLOP
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2017-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-08AP03Appointment of Ms Lynn Allyson Wassell as company secretary on 2017-09-07
2017-09-08TM02Termination of appointment of Nareen Owens on 2017-09-07
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-03-07AP01DIRECTOR APPOINTED MR JOHN LYLE MCKENZIE
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TONY DONOHOE
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR HARRY DEERIN
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-03AP03Appointment of Mrs Nareen Owens as company secretary on 2016-09-30
2016-10-03TM02Termination of appointment of Thomas Anderson Barclay on 2016-09-30
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-22AR0107/02/16 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0107/02/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-07AR0107/02/14 ANNUAL RETURN FULL LIST
2013-11-22AP01DIRECTOR APPOINTED MR WALTER JOHN DUNLOP
2013-11-22AP01DIRECTOR APPOINTED MR TONY DONOHOE
2013-11-22AP01DIRECTOR APPOINTED MR MICHAEL DAVID CAMPBELL
2013-11-19RES01ADOPT ARTICLES 11/11/2013
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL BOYD
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-11AR0107/02/13 FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-07AR0107/02/12 FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DICKIE
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CUMMING
2011-02-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-02-14AR0107/02/11 FULL LIST
2011-02-14AP01DIRECTOR APPOINTED MISS DONNA MARIE MILTON
2011-02-07AP01DIRECTOR APPOINTED MR CAMPBELL J BOYD
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARCLAY
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-08AR0107/02/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOLMES DICKIE / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY DEERIN / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON BARCLAY / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CUMMING / 08/02/2010
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR YVONNE MACQUARRIE
2009-06-30288aDIRECTOR APPOINTED MS YVONNE MACQUARRIE
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 82-84 BRANDON PARADE EAST MOTHERWELL
2009-02-10363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-27288aDIRECTOR APPOINTED MR HARRY DEERIN
2008-03-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-08363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-11-08ELRESS386 DISP APP AUDS 19/09/07
2007-11-08ELRESS366A DISP HOLDING AGM 19/09/07
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-09363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-04-11225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW SECRETARY APPOINTED
2006-03-29288bSECRETARY RESIGNED
2006-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CLYDE VALLEY PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLYDE VALLEY PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-02-19 Outstanding STONE 3 (SOUTHERN) LIMITED
STANDARD SECURITY 2010-06-01 Outstanding MERCHANT HOMES PARTNERSHIPS LIMITED
STANDARD SECURITY 2008-03-28 Outstanding CLYDE VALLEY HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2008-03-28 Outstanding CLYDE VALLEY HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2008-03-28 Outstanding CLYDE VALLEY HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2008-03-28 Outstanding CLYDE VALLEY HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2008-03-28 Outstanding CLYDE VALLEY HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2008-03-28 Outstanding CLYDE VALLEY HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2008-03-28 Outstanding CLYDE VALLEY HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2008-03-28 Outstanding CLYDE VALLEY HOUSING ASSOCIATION LIMITED
Intangible Assets
Patents
We have not found any records of CLYDE VALLEY PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDE VALLEY PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of CLYDE VALLEY PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDE VALLEY PROPERTY SERVICES 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 CLYDE VALLEY PROPERTY SERVICES 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 CLYDE VALLEY PROPERTY SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLYDE VALLEY PROPERTY SERVICES 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 CLYDE VALLEY PROPERTY SERVICES 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.