Clydesmill Property Limited

General information

Name:

Clydesmill Property Ltd

Office Address:

Fulford House Easter Howgate EH26 0PG Edinburgh

Number: SC307217

Incorporation date: 2006-08-21

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is based in Edinburgh registered with number: SC307217. This firm was started in the year 2006. The main office of the company is situated at Fulford House Easter Howgate. The post code for this location is EH26 0PG. Its official name change from Visioncall Properties to Clydesmill Property Limited came on 2021/09/03. The enterprise's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. 2022-03-30 is the last time when the company accounts were reported.

This firm owes its success and unending growth to two directors, who are Alan M. and Brian M., who have been in the company since September 2021.

Executives with significant control over the firm are: Brian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Visioncall Properties Holdings Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Glasgow at Cambuslang Road, G32 8NB.

  • Previous company's names
  • Clydesmill Property Limited 2021-09-03
  • Visioncall Properties Limited 2006-08-21

Financial data based on annual reports

Company staff

Alan M.

Role: Director

Appointed: 22 September 2021

Latest update: 8 March 2024

Brian M.

Role: Director

Appointed: 22 September 2006

Latest update: 8 March 2024

People with significant control

Brian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Visioncall Properties Holdings Limited
Address: 125 Cambuslang Road, Glasgow, G32 8NB, Scotland
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 10 February 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Renato D.
Notified on 6 April 2016
Ceased on 10 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rickey P.
Notified on 6 April 2016
Ceased on 10 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts
Start Date For Period Covered By Report 2020-03-31
End Date For Period Covered By Report 2021-03-30
Annual Accounts
Start Date For Period Covered By Report 2021-03-31
End Date For Period Covered By Report 2022-03-30
Annual Accounts
Start Date For Period Covered By Report 2022-03-31
End Date For Period Covered By Report 2023-03-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Mar 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Closest Companies - by postcode