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
Cathedral City Estates Limited
Cathedral City Estates Limited is an active company incorporated on 29 October 2012 with the registered office located in Glasgow, Renfrewshire. Cathedral City Estates Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC435676
Private limited company
Scottish Company
Age
13 years
Incorporated
29 October 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 October 2025
(18 days ago)
Next confirmation dated
29 October 2026
Due by
12 November 2026
(12 months remaining)
Last change occurred
5 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Cathedral City Estates Limited
Contact
Update Details
Address
8 Busby Road
Clarkston
Glasgow
G76 7XL
Scotland
Address changed on
11 Nov 2025
(5 days ago)
Previous address was
6 Beech Road Dunblane FK15 0AA
Companies in G76 7XL
Telephone
01786821012
Email
Available in Endole App
Website
Cathedralcityestates.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Markus Beher
Director • None • German • Lives in UK • Born in Oct 1970
Gary Pearce Thomson
Director • British • Lives in Scotland • Born in Feb 1962
Gemma Rita Francis-Beher
Director • None • United Kingdom • Lives in UK • Born in Aug 1974
Clyde Property Limited
PSC
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
Burgh Property Services Ltd
Gary Pearce Thomson is a mutual person.
Active
Clyde Financial Ltd
Gary Pearce Thomson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£55.67K
Decreased by £71.76K (-56%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 2 (-17%)
Total Assets
£222.01K
Decreased by £32.96K (-13%)
Total Liabilities
-£123.61K
Decreased by £12.3K (-9%)
Net Assets
£98.4K
Decreased by £20.66K (-17%)
Debt Ratio (%)
56%
Increased by 2.37% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Days Ago on 11 Nov 2025
Registered Address Changed
5 Days Ago on 11 Nov 2025
Clyde Property Limited (PSC) Appointed
1 Month Ago on 3 Oct 2025
Markus Beher (PSC) Resigned
1 Month Ago on 3 Oct 2025
Gemma Beher (PSC) Resigned
1 Month Ago on 3 Oct 2025
Mr Gary Pearce Thomson Appointed
1 Month Ago on 3 Oct 2025
Markus Beher Resigned
1 Month Ago on 3 Oct 2025
Gemma Rita Francis-Beher Resigned
1 Month Ago on 3 Oct 2025
Full Accounts Submitted
4 Months Ago on 26 Jun 2025
Confirmation Submitted
1 Year Ago on 2 Nov 2024
Get Alerts
Get Credit Report
Discover Cathedral City Estates 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
Registered office address changed from 6 Beech Road Dunblane FK15 0AA to 8 Busby Road Clarkston Glasgow G76 7XL on 11 November 2025
Submitted on 11 Nov 2025
Confirmation statement made on 29 October 2025 with updates
Submitted on 11 Nov 2025
Cessation of Gemma Beher as a person with significant control on 3 October 2025
Submitted on 6 Oct 2025
Termination of appointment of Markus Beher as a director on 3 October 2025
Submitted on 6 Oct 2025
Notification of Clyde Property Limited as a person with significant control on 3 October 2025
Submitted on 6 Oct 2025
Cessation of Markus Beher as a person with significant control on 3 October 2025
Submitted on 6 Oct 2025
Appointment of Mr Gary Pearce Thomson as a director on 3 October 2025
Submitted on 6 Oct 2025
Termination of appointment of Gemma Rita Francis-Beher as a director on 3 October 2025
Submitted on 6 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Jun 2025
Confirmation statement made on 29 October 2024 with no updates
Submitted on 2 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs