This company is commonly known as Clydeboyd Fort William Limited. The company was founded 24 years ago and was given the registration number SC207392. The firm's registered office is in FORT WILLIAM. You can find them at The Pier Annat Point, Corpach, Fort William, Inverness-shire. This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | CLYDEBOYD FORT WILLIAM LIMITED |
---|---|---|
Company Number | : | SC207392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Pier Annat Point, Corpach, Fort William, Inverness-shire, PH33 7NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pier, Annat Point, Corpach, Fort William, PH33 7NN | Director | 01 November 2020 | Active |
The Pier, Annat Point, Corpach, Fort William, PH33 7NN | Director | 01 November 2020 | Active |
Boyd Brothers Ltd, The Pier, Annat Point, Corpach, Fort William, United Kingdom, PH33 7NB | Director | 30 November 2000 | Active |
Tigh Na Crechan 2, Blaich, Fort William, PH33 7AN | Director | 30 November 2000 | Active |
17 St Georges Road, Formby, Liverpool, L37 3HH | Secretary | 31 May 2008 | Active |
16a Inverleith Row, Edinburgh, EH3 5LS | Secretary | 09 October 2000 | Active |
Woodleigh, 113 Tarvin Road, Littleton, Chester, CH3 7DE | Secretary | 31 July 2009 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 23 May 2000 | Active |
Mill Lodge, Mill Lane, Stradbroke, Eye, United Kingdom, IP21 5HW | Director | 10 July 2014 | Active |
7 Wellington Terrace, Lanark, ML11 7QQ | Director | 31 May 2008 | Active |
8 Hamilton Drive, Glasgow, G12 8DR | Director | 09 October 2000 | Active |
Woodcote, Holly Bank Drive, Halifax, United Kingdom, HX3 8PA | Director | 24 March 2015 | Active |
16a Inverleith Row, Edinburgh, EH3 5LS | Director | 09 October 2000 | Active |
30 Grieve Croft, Silverwood, Bothwell, Glasgow, G71 8LU | Director | 27 October 2005 | Active |
Springside, Culvert Lane, Off Back Lane, Newburgh, United Kingdom, WN8 7XA | Director | 09 May 2011 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 23 May 2000 | Active |
Boyd Brothers (Haulage) Limited | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | The Pier, Annat Point, Fort William, Scotland, PH33 7NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Address | Change registered office address company with date old address new address. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
2017-01-20 | Officers | Termination secretary company with name termination date. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.