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.
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 | : |
|
Registered Address | : | 16 Robertson Street, Glasgow, G2 8DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Secretary | 22 September 2017 | Active |
16 Robertson Street, Glasgow, G2 8DS | Director | 08 January 2024 | Active |
16 Robertson Street, Glasgow, G2 8DS | Director | 01 April 2022 | Active |
17 St Georges Road, Formby, Liverpool, L37 3HH | Secretary | 31 May 2008 | Active |
Langhaugh Devonside Road, Carmichael, Biggar, ML12 6PQ | Secretary | 31 October 1994 | Active |
16a Inverleith Row, Edinburgh, EH3 5LS | Secretary | 22 September 2000 | Active |
79 Dorian Drive, Clarkston, Glasgow, G76 7NY | Secretary | 18 November 1991 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Secretary | 31 July 2009 | Active |
Bonnyton Cottage, Eaglesham, Glasgow, G76 0PY | Secretary | 21 October 1997 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Secretary | 15 August 1991 | Active |
16, Robertson Street, Glasgow, United Kingdom, G2 8DS | Director | 01 September 1997 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 15 January 2003 | Active |
7 Wellington Terrace, Lanark, ML11 7QQ | Director | 16 May 2008 | Active |
94, Springkell Avenue, Pollokshields, Glasgow, United Kingdom, G41 4EH | Director | 16 May 2008 | Active |
Greenend, 17 Balfron Road, Killearn, G63 9NN | Director | 01 April 1998 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 30 November 2011 | Active |
8 Norman Road, Sale, M33 3DF | Director | 15 January 2003 | Active |
85 Leverton Street, London, NW5 | Director | 01 April 1993 | Active |
2j Gillsland Road, Edinburgh, EH10 5BW | Director | 22 May 2000 | Active |
Langhaugh Devonside Road, Carmichael, Biggar, ML12 6PQ | Director | 31 October 1994 | Active |
29 Smithycroft, Hamilton, ML3 7UL | Director | 18 November 1991 | Active |
16a Inverleith Row, Edinburgh, EH3 5LS | Director | 29 March 1999 | Active |
Tynedale 40 Craignethan Road, Giffnock, Glasgow, G46 6SJ | Director | 18 November 1991 | Active |
13 Treemain Road, Whitecraigs, Glasgow, G46 7LB | Director | 01 April 1999 | Active |
79 Dorian Drive, Clarkston, Glasgow, G76 7NY | Director | 18 November 1991 | Active |
6 Thornhill Gardens, Mearnskirk, Glasgow, G77 5FU | Director | 05 June 2000 | Active |
30 Grieve Croft, Silverwood, Bothwell, Glasgow, G71 8LU | Director | 03 April 2006 | Active |
19 Tower Road, Twickenham, TW14 4PD | Director | 24 March 1992 | Active |
29 Norwood Park, Bearsden, Glasgow, G61 2RF | Director | 18 November 1991 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 01 July 2023 | Active |
11 Spylaw Park, Edinburgh, EH13 0LP | Director | 30 October 1995 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 30 May 2022 | Active |
3 Bank Lane, Kingston Upon Thames, KT2 5AZ | Director | 22 May 2000 | Active |
30 Windsor Gardens, Auchterarder, PH3 1QE | Director | 21 November 1994 | Active |
10 Cameron Crescent, Carmunnock, Clarkston, G76 9DX | Director | 21 November 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Change person director company. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.