UKBizDB.co.uk

CLYDEPORT LONGHAUGH A LIMITED

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

This company is commonly known as Clydeport Longhaugh A Limited. The company was founded 19 years ago and was given the registration number SC276234. The firm's registered office is in LANARKSHIRE. You can find them at 16 Robertson Street, Glasgow, Lanarkshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLYDEPORT LONGHAUGH A LIMITED
Company Number:SC276234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director10 July 2008Active
Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL

Director01 June 2006Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director09 February 2012Active
16a Inverleith Row, Edinburgh, EH3 5LS

Secretary26 January 2005Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Secretary01 June 2006Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Secretary19 November 2004Active
16a Inverleith Row, Edinburgh, EH3 5LS

Director26 January 2005Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director12 October 2010Active
Mauldslie House Mauldslie, Rosebank, Carluke, ML8 5QE

Director26 January 2005Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director21 December 2007Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director13 January 2016Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director01 June 2006Active
24, Park Road, Hale, United Kingdom, WA15 9NN

Director01 June 2006Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director01 June 2006Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director19 November 2004Active

People with Significant Control

Peel L&P Property (No.2) Limited
Notified on:29 March 2019
Status:Active
Country of residence:United Kingdom
Address:Venus Building, 1 Old Park Lane, Manchester, United Kingdom, M41 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peel Land Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Peel Dome, Intu Trafford Centre, Manchester, United Kingdom, M17 8PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-27Dissolution

Dissolution application strike off company.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2021-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-09Accounts

Legacy.

Download
2021-01-09Other

Legacy.

Download
2021-01-09Other

Legacy.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-10-30Officers

Termination secretary company with name termination date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-05Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.