UKBizDB.co.uk

CLYDEPORT LIMITED

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

This company is commonly known as Clydeport Limited. The company was founded 32 years ago and was given the registration number SC133434. The firm's registered office is in . You can find them at 16 Robertson Street, Glasgow, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLYDEPORT LIMITED
Company Number:SC133434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1991
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:16 Robertson Street, Glasgow, G2 8DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Secretary22 September 2017Active
16 Robertson Street, Glasgow, G2 8DS

Director08 January 2024Active
16 Robertson Street, Glasgow, G2 8DS

Director01 April 2022Active
17 St Georges Road, Formby, Liverpool, L37 3HH

Secretary31 May 2008Active
Langhaugh Devonside Road, Carmichael, Biggar, ML12 6PQ

Secretary31 October 1994Active
16a Inverleith Row, Edinburgh, EH3 5LS

Secretary22 September 2000Active
79 Dorian Drive, Clarkston, Glasgow, G76 7NY

Secretary18 November 1991Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Secretary31 July 2009Active
Bonnyton Cottage, Eaglesham, Glasgow, G76 0PY

Secretary21 October 1997Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary15 August 1991Active
16, Robertson Street, Glasgow, United Kingdom, G2 8DS

Director01 September 1997Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director15 January 2003Active
7 Wellington Terrace, Lanark, ML11 7QQ

Director16 May 2008Active
94, Springkell Avenue, Pollokshields, Glasgow, United Kingdom, G41 4EH

Director16 May 2008Active
Greenend, 17 Balfron Road, Killearn, G63 9NN

Director01 April 1998Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director30 November 2011Active
8 Norman Road, Sale, M33 3DF

Director15 January 2003Active
85 Leverton Street, London, NW5

Director01 April 1993Active
2j Gillsland Road, Edinburgh, EH10 5BW

Director22 May 2000Active
Langhaugh Devonside Road, Carmichael, Biggar, ML12 6PQ

Director31 October 1994Active
29 Smithycroft, Hamilton, ML3 7UL

Director18 November 1991Active
16a Inverleith Row, Edinburgh, EH3 5LS

Director29 March 1999Active
Tynedale 40 Craignethan Road, Giffnock, Glasgow, G46 6SJ

Director18 November 1991Active
13 Treemain Road, Whitecraigs, Glasgow, G46 7LB

Director01 April 1999Active
79 Dorian Drive, Clarkston, Glasgow, G76 7NY

Director18 November 1991Active
6 Thornhill Gardens, Mearnskirk, Glasgow, G77 5FU

Director05 June 2000Active
30 Grieve Croft, Silverwood, Bothwell, Glasgow, G71 8LU

Director03 April 2006Active
19 Tower Road, Twickenham, TW14 4PD

Director24 March 1992Active
29 Norwood Park, Bearsden, Glasgow, G61 2RF

Director18 November 1991Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director01 July 2023Active
11 Spylaw Park, Edinburgh, EH13 0LP

Director30 October 1995Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director30 May 2022Active
3 Bank Lane, Kingston Upon Thames, KT2 5AZ

Director22 May 2000Active
30 Windsor Gardens, Auchterarder, PH3 1QE

Director21 November 1994Active
10 Cameron Crescent, Carmunnock, Clarkston, G76 9DX

Director21 November 1994Active

People with Significant Control

Peel Ports Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Deutsche Trustee Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB
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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Change person director company.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Termination secretary company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.