Background WavePink WaveYellow Wave

APSIS HOMES (CLYDE VALLEY) LTD (SC500299)

APSIS HOMES (CLYDE VALLEY) LTD (SC500299) is an active UK company. incorporated on 12 March 2015. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. APSIS HOMES (CLYDE VALLEY) LTD has been registered for 11 years. Current directors include GAFFNEY, James Gerard.

Company Number
SC500299
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 years
Address
Stoneside Of Dripps Farms, Glasgow, G74 5AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GAFFNEY, James Gerard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APSIS HOMES (CLYDE VALLEY) LTD

APSIS HOMES (CLYDE VALLEY) LTD is an active company incorporated on 12 March 2015 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. APSIS HOMES (CLYDE VALLEY) LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

SC500299

LTD Company

Age

11 Years

Incorporated 12 March 2015

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 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Stoneside Of Dripps Farms Thorntonhall Glasgow, G74 5AP,

Previous Addresses

, 4 Linnet Way, Strathclyde Business Park, Bellshill, ML4 3RA, Scotland
From: 7 July 2021To: 9 December 2024
, 2/5 Canada Court 81 Miller Street, Glasgow, G1 1EB, Scotland
From: 29 June 2021To: 7 July 2021
, 4 Linnet Way, Strathclyde Business Park, Bellshill, ML4 3RA, Scotland
From: 15 May 2020To: 29 June 2021
, C/O 5 Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH
From: 15 November 2018To: 15 May 2020
, Studio 3.06 the Whisky Bond 2 Dawson Road, Glasgow, G4 9SS, Scotland
From: 20 December 2016To: 15 November 2018
, 23 High Patrick Street Hamilton, Lanarkshire, ML3 7JB, United Kingdom
From: 12 March 2015To: 20 December 2016
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 17
Director Left
Nov 18
Owner Exit
Mar 19
Director Joined
May 20
Director Joined
May 20
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GAFFNEY, James Gerard

Active
Thorntonhall, GlasgowG74 5AP
Born July 1960
Director
Appointed 19 Feb 2016

COCHRANE, James Alistair Kirkland

Resigned
Res Associates Ltd, GlasgowG1 3AH
Born April 1964
Director
Appointed 19 Feb 2016
Resigned 23 Nov 2018

DIGNALL, Thomas Bryce

Resigned
Linnet Way, BellshillML4 3RA
Born October 1958
Director
Appointed 12 May 2020
Resigned 02 Dec 2024

REID, Alexander

Resigned
HamiltonML3 7JB
Born October 1968
Director
Appointed 12 Mar 2015
Resigned 28 Mar 2017

SHIELDS, James Martin

Resigned
Thorntonhall, GlasgowG74 5AP
Born October 1968
Director
Appointed 12 May 2020
Resigned 09 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Golf Road, GlasgowG76 7HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 09 Dec 2024
4 Linnet Way, BellshillML4 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2018
Ceased 09 Dec 2024
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2017
Ceased 23 Jun 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
17 April 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Memorandum Articles
8 March 2016
MAMA
Capital Name Of Class Of Shares
8 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Incorporation Company
12 March 2015
NEWINCIncorporation