ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clydesmill Property Holdings Limited

Clydesmill Property Holdings Limited is an active company incorporated on 8 December 2016 with the registered office located in Penicuik, Midlothian. Clydesmill Property Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
SC552185
Private limited company
Scottish Company
Age
8 years
Incorporated 8 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 December 2024 (9 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 31 Mar30 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
Fulford House
Easter Howgate
Edinburgh
EH26 0PG
Scotland
Address changed on 2 Mar 2022 (3 years ago)
Previous address was Cambuslang Investment Park 125 Cambuslang Road Glasgow G32 8NB Scotland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in Scotland • Born in May 1968
Director • None • British • Lives in Scotland • Born in May 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Teko PP Limited
Mr Alan Graeme Manson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Mar 2024
For period 30 Mar30 Mar 2024
Traded for 12 months
Cash in Bank
£1.11K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£230.3K
Decreased by £1.36K (-1%)
Total Liabilities
-£156.86K
Increased by £4.28K (+3%)
Net Assets
£73.44K
Decreased by £5.63K (-7%)
Debt Ratio (%)
68%
Increased by 2.25% (+3%)
Latest Activity
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
Full Accounts Submitted
1 Year 9 Months Ago on 8 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 7 Dec 2023
Full Accounts Submitted
2 Years 8 Months Ago on 19 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 7 Dec 2022
Full Accounts Submitted
3 Years Ago on 29 Mar 2022
Registered Address Changed
3 Years Ago on 2 Mar 2022
Mr Brian Stephen Mcguire (PSC) Details Changed
6 Years Ago on 30 Nov 2018
Alan Graeme Manson (PSC) Resigned
7 Years Ago on 17 Aug 2018
Get Credit Report
Discover Clydesmill Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 December 2024 with no updates
Submitted on 9 Dec 2024
Total exemption full accounts made up to 30 March 2024
Submitted on 4 Dec 2024
Total exemption full accounts made up to 30 March 2023
Submitted on 8 Dec 2023
Confirmation statement made on 7 December 2023 with no updates
Submitted on 7 Dec 2023
Change of details for Mr Brian Stephen Mcguire as a person with significant control on 30 November 2018
Submitted on 10 Nov 2023
Cessation of Alan Graeme Manson as a person with significant control on 17 August 2018
Submitted on 10 Nov 2023
Total exemption full accounts made up to 30 March 2022
Submitted on 19 Dec 2022
Confirmation statement made on 7 December 2022 with no updates
Submitted on 7 Dec 2022
Total exemption full accounts made up to 30 March 2021
Submitted on 29 Mar 2022
Registered office address changed from Cambuslang Investment Park 125 Cambuslang Road Glasgow G32 8NB Scotland to Fulford House Easter Howgate Edinburgh EH26 0PG on 2 March 2022
Submitted on 2 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year