CLYDESMILL PROPERTY LIMITED
Other letting and operating of own or leased real estate
CLYDESMILL PROPERTY LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Fulford House Easter Howgate Edinburgh EH26 0PG Scotland
Full company profile for CLYDESMILL PROPERTY LIMITED (SC307217), an active company based in Edinburgh, Scotland. Incorporated 21 Aug 2006. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£102.67k
Net Assets
£829.66k
Total Liabilities
£478.96k
Turnover
N/A
Employees
N/A
Debt Ratio
37%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Visioncall Properties Holdings Limited
Unknown
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Rickey Pooran
Ceased 10 Feb 2017
Brian Stephen Mcguire
Ceased 10 Mar 2022
Renato Devlin
Ceased 10 Feb 2017
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-10 with no updates | |
| 19 Dec 2025 | Accounts | Annual accounts made up to 2025-03-30 | |
| 6 May 2025 | Officers | Change to director Mr Brian Stephen Mcguire on 2025-05-06 | |
| 29 Apr 2025 | Address | Default Companies House Service Address Applied Officer | |
| 19 Mar 2025 | Persons With Significant Control | Change to Visioncall Properties Holdings Limited as a person with significant control on 2021-09-03 |
Confirmation statement made on 2026-03-10 with no updates
Annual accounts made up to 2025-03-30
Change to director Mr Brian Stephen Mcguire on 2025-05-06
Default Companies House Service Address Applied Officer
Change to Visioncall Properties Holdings Limited as a person with significant control on 2021-09-03
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-10 with no updates
1 months ago on 12 Mar 2026
Annual accounts made up to 2025-03-30
4 months ago on 19 Dec 2025
Change to director Mr Brian Stephen Mcguire on 2025-05-06
11 months ago on 6 May 2025
Default Companies House Service Address Applied Officer
11 months ago on 29 Apr 2025
Change to Visioncall Properties Holdings Limited as a person with significant control on 2021-09-03
1 years ago on 19 Mar 2025
