Background WavePink WaveYellow Wave

CLYDE VALLEY PROPERTY SERVICES LIMITED (SC296739)

CLYDE VALLEY PROPERTY SERVICES LIMITED (SC296739) is an active UK company. incorporated on 7 February 2006. with registered office in Motherwell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLYDE VALLEY PROPERTY SERVICES LIMITED has been registered for 20 years. Current directors include MCKENZIE, John Lyle, STRACHAN, Steven James.

Company Number
SC296739
Status
active
Type
ltd
Incorporated
7 February 2006
Age
20 years
Address
50 Scott Street, Motherwell, ML1 1PN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCKENZIE, John Lyle, STRACHAN, Steven James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDE VALLEY PROPERTY SERVICES LIMITED

CLYDE VALLEY PROPERTY SERVICES LIMITED is an active company incorporated on 7 February 2006 with the registered office located in Motherwell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLYDE VALLEY PROPERTY SERVICES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

SC296739

LTD Company

Age

20 Years

Incorporated 7 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

50 Scott Street Motherwell, ML1 1PN,

Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Aug 11
Director Left
Jan 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Left
Aug 24
Director Left
Aug 25
Director Left
Dec 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

GARMORY, Carron Ann

Active
Scott Street, MotherwellML1 1PN
Secretary
Appointed 21 Aug 2025

MCKENZIE, John Lyle

Active
Scott Street, MotherwellML1 1PN
Born September 1951
Director
Appointed 07 Mar 2017

STRACHAN, Steven James

Active
Scott Street, MotherwellML1 1PN
Born February 1982
Director
Appointed 03 Sept 2020

BARCLAY, Thomas Anderson

Resigned
2 Drygait, HowwoodPA9 1DW
Secretary
Appointed 23 Mar 2006
Resigned 30 Sept 2016

OWENS, Nareen

Resigned
Scott Street, MotherwellML1 1PN
Secretary
Appointed 30 Sept 2016
Resigned 07 Sept 2017

WASSELL, Lynn Allyson

Resigned
Scott Street, MotherwellML1 1PN
Secretary
Appointed 07 Sept 2017
Resigned 30 Jun 2023

TC YOUNG

Resigned
7 West George Street, GlasgowG2 1BA
Corporate nominee secretary
Appointed 07 Feb 2006
Resigned 23 Mar 2006

BARCLAY, Thomas Anderson

Resigned
2 Drygait, HowwoodPA9 1DW
Born February 1967
Director
Appointed 07 Feb 2006
Resigned 25 Aug 2010

BOYD, Campbell J

Resigned
Scott Street, MotherwellML1 1PN
Born July 1953
Director
Appointed 25 Aug 2010
Resigned 11 Nov 2013

CAMPBELL, Michael David

Resigned
Scott Street, MotherwellML1 1PN
Born June 1961
Director
Appointed 22 Nov 2013
Resigned 05 Feb 2020

CUMMING, Colin

Resigned
89 Mote Hill, HamiltonML3 6EA
Born August 1948
Director
Appointed 21 Mar 2006
Resigned 15 Aug 2011

DEERIN, Harry

Resigned
30 Dalmorglen Park, StirlingFK7 9JL
Born January 1947
Director
Appointed 08 May 2008
Resigned 30 Sept 2016

DICKIE, Douglas

Resigned
Tron Place, LargsKA30 8AR
Born March 1961
Director
Appointed 16 Sept 2019
Resigned 03 Sept 2020

DICKIE, William Holmes

Resigned
30 Imlach Place, MotherwellML1 3FD
Born May 1929
Director
Appointed 21 Mar 2006
Resigned 10 Jan 2012

DONOHOE, Tony

Resigned
Scott Street, MotherwellML1 1PN
Born December 1970
Director
Appointed 22 Nov 2013
Resigned 02 Mar 2017

DUNLOP, Walter John

Resigned
Scott Street, MotherwellML1 1PN
Born February 1960
Director
Appointed 22 Nov 2013
Resigned 15 May 2019

GARMORY, Carron Ann

Resigned
Scott Street, MotherwellML1 1PN
Born February 1968
Director
Appointed 10 Aug 2023
Resigned 21 Aug 2025

HAINEY, Thomas Welsh

Resigned
Scott Street, MotherwellML1 1PN
Born April 1961
Director
Appointed 23 Oct 2020
Resigned 28 Aug 2023

MACQUARRIE, Yvonne

Resigned
26 Belhaven Terrace West, GlasgowG12 0UL
Born April 1948
Director
Appointed 29 Jun 2009
Resigned 25 Aug 2009

MCKAY, Neil

Resigned
Scott Street, MotherwellML1 1PN
Born September 1969
Director
Appointed 28 Nov 2022
Resigned 18 Sept 2023

MILTON, Donna Marie

Resigned
Scott Street, MotherwellML1 1PN
Born May 1977
Director
Appointed 18 May 2010
Resigned 03 Dec 2020

NELSON, Jillian

Resigned
Scott Street, MotherwellML1 1PN
Born December 1983
Director
Appointed 10 Dec 2020
Resigned 26 Aug 2024

ROGERS, Louise Elizabeth

Resigned
Challum Place, DundeeDD5 3SZ
Born November 1976
Director
Appointed 16 Sept 2019
Resigned 03 Sept 2020

SMITH, Gordon

Resigned
Scott Street, MotherwellML1 1PN
Born May 1964
Director
Appointed 28 Nov 2022
Resigned 01 Dec 2025

Persons with significant control

1

Clyde Valley Housing Association Limited

Active
Scott Street, MotherwellML1 1PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Resolution
19 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Legacy
19 February 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Legacy
1 June 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
287Change of Registered Office
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
410(Scot)410(Scot)
Legacy
28 March 2008
410(Scot)410(Scot)
Legacy
28 March 2008
410(Scot)410(Scot)
Legacy
28 March 2008
410(Scot)410(Scot)
Legacy
28 March 2008
410(Scot)410(Scot)
Legacy
28 March 2008
410(Scot)410(Scot)
Legacy
28 March 2008
410(Scot)410(Scot)
Legacy
28 March 2008
410(Scot)410(Scot)
Legacy
8 February 2008
363aAnnual Return
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
11 April 2006
225Change of Accounting Reference Date
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Incorporation Company
7 February 2006
NEWINCIncorporation