Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CLG Properties Limited
CLG Properties Limited is a dissolved company incorporated on 9 March 2007 with the registered office located in Stirling, Stirling and Falkirk. CLG Properties Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 March 2016
(9 years ago)
Was
9 years old
at the time of dissolution
Following
liquidation
Company No
SC318236
Private limited company
Scottish Company
Age
18 years
Incorporated
9 March 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CLG Properties Limited
Contact
Address
ASM RECOVERY LIMITED
Glenhead House Port Of Menteith
Stirling
FK8 3LE
Same address for the past
11 years
Companies in FK8 3LE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Stephen William Smith
Director • British • Lives in Scotland • Born in Apr 1962
Mr Paul Smith
Director • British • Lives in Scotland • Born in Jun 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fubar Stirling Limited
Mr Paul Smith and Mr Stephen William Smith are mutual people.
Active
City (Market Street) Limited
Mr Paul Smith and Mr Stephen William Smith are mutual people.
Active
Cheers Dumbarton Limited
Mr Paul Smith and Mr Stephen William Smith are mutual people.
Active
City Falkirk Limited
Mr Paul Smith and Mr Stephen William Smith are mutual people.
Active
Lochrise Limited
Mr Paul Smith is a mutual person.
Active
Cloud Nine (Scotland) Limited
Mr Paul Smith is a mutual person.
Active
Endeavour Hospitality Limited
Mr Paul Smith is a mutual person.
Active
Highlife Promotions & Marketing Ltd
Mr Paul Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£1.34K
Decreased by £9.07K (-87%)
Turnover
£45.15K
Increased by £69.49K (-286%)
Employees
Unreported
Same as previous period
Total Assets
£711.79K
Decreased by £638.77K (-47%)
Total Liabilities
-£1.49M
Increased by £66.57K (+5%)
Net Assets
-£780.19K
Decreased by £705.35K (+942%)
Debt Ratio (%)
210%
Increased by 104.07% (+99%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
9 Years Ago on 22 Mar 2016
Wind Up Notice
11 Years Ago on 25 Sep 2013
Court Order to Wind Up
11 Years Ago on 25 Sep 2013
Registered Address Changed
11 Years Ago on 25 Sep 2013
Confirmation Submitted
12 Years Ago on 30 May 2013
Full Accounts Submitted
12 Years Ago on 20 Dec 2012
Confirmation Submitted
13 Years Ago on 26 Mar 2012
Full Accounts Submitted
13 Years Ago on 10 Jan 2012
Confirmation Submitted
14 Years Ago on 19 Aug 2011
Keith Liddle Resigned
14 Years Ago on 3 Aug 2011
Get Alerts
Get Credit Report
Discover CLG Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 22 Mar 2016
Order of court for early dissolution
Submitted on 22 Dec 2015
Registered office address changed from 52/54 King Street Stirling FK8 1AY on 25 September 2013
Submitted on 25 Sep 2013
Court order notice of winding up
Submitted on 25 Sep 2013
Notice of winding up order
Submitted on 25 Sep 2013
Annual return made up to 9 March 2013 with full list of shareholders
Submitted on 30 May 2013
Total exemption full accounts made up to 31 March 2012
Submitted on 20 Dec 2012
Annual return made up to 9 March 2012 with full list of shareholders
Submitted on 26 Mar 2012
Total exemption full accounts made up to 31 March 2011
Submitted on 10 Jan 2012
Annual return made up to 9 March 2011 with full list of shareholders
Submitted on 19 Aug 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs