UKBizDB.co.uk

CLYDEBOYD FORT WILLIAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 50200 - Sea and coastal freight water transport
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:The Pier Annat Point, Corpach, Fort William, Inverness-shire, PH33 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pier, Annat Point, Corpach, Fort William, PH33 7NN

Director01 November 2020Active
The Pier, Annat Point, Corpach, Fort William, PH33 7NN

Director01 November 2020Active
Boyd Brothers Ltd, The Pier, Annat Point, Corpach, Fort William, United Kingdom, PH33 7NB

Director30 November 2000Active
Tigh Na Crechan 2, Blaich, Fort William, PH33 7AN

Director30 November 2000Active
17 St Georges Road, Formby, Liverpool, L37 3HH

Secretary31 May 2008Active
16a Inverleith Row, Edinburgh, EH3 5LS

Secretary09 October 2000Active
Woodleigh, 113 Tarvin Road, Littleton, Chester, CH3 7DE

Secretary31 July 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary23 May 2000Active
Mill Lodge, Mill Lane, Stradbroke, Eye, United Kingdom, IP21 5HW

Director10 July 2014Active
7 Wellington Terrace, Lanark, ML11 7QQ

Director31 May 2008Active
8 Hamilton Drive, Glasgow, G12 8DR

Director09 October 2000Active
Woodcote, Holly Bank Drive, Halifax, United Kingdom, HX3 8PA

Director24 March 2015Active
16a Inverleith Row, Edinburgh, EH3 5LS

Director09 October 2000Active
30 Grieve Croft, Silverwood, Bothwell, Glasgow, G71 8LU

Director27 October 2005Active
Springside, Culvert Lane, Off Back Lane, Newburgh, United Kingdom, WN8 7XA

Director09 May 2011Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director23 May 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Address

Change registered office address company with date old address new address.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2017-01-20Officers

Termination secretary company with name termination date.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.