CLYDEPORT LIMITED -


Company Profile Company Filings

Overview

CLYDEPORT LIMITED is a Private Limited Company from and has the status: Active.
CLYDEPORT LIMITED was incorporated 32 years ago on 15/08/1991 and has the registered number: SC133434. The accounts status is FULL and accounts are next due on 31/12/2024.

CLYDEPORT LIMITED -

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

16 ROBERTSON STREET
G2 8DS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/02/2023 02/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEWIS MCINTYRE Mar 1977 British Director 2023-07-01 CURRENT
MR FAROOK AKHTAR KHAN Secretary 2017-09-22 CURRENT
MR CLAUDIO VERITIERO Sep 1973 British Director 2022-04-01 CURRENT
MR ANDREW CHRISTOPHER SIMPSON May 1968 British Director 2006-06-01 UNTIL 2009-10-09 RESIGNED
QUILL SERVE LIMITED Corporate Nominee Director 1991-08-15 UNTIL 1991-11-18 RESIGNED
MITCHELL SCOTT SEMPLE Aug 1943 British Director 1994-10-17 UNTIL 1997-10-21 RESIGNED
PETER ANTHONY SCOTT Apr 1947 British Director 2003-01-15 UNTIL 2009-04-01 RESIGNED
QUILL SERVE LIMITED Corporate Nominee Secretary 1991-08-15 UNTIL 1991-11-18 RESIGNED
THE LORD GORDON OF STRATHBLANE May 1936 British Director 1992-05-26 UNTIL 1998-05-06 RESIGNED
JAMES LAUDER MILLAR Aug 1930 British Director 1994-11-21 UNTIL 2003-01-15 RESIGNED
RICHARD JOHN MIDDLETON May 1955 British Director 2000-05-22 UNTIL 2003-01-15 RESIGNED
MR IAN MCLAREN Aug 1968 British Director 2022-05-30 UNTIL 2023-06-19 RESIGNED
MR PETER MCKELLAR May 1965 British Director 1995-10-30 UNTIL 1998-11-15 RESIGNED
JOHN MATHER Dec 1936 British Director 1991-11-18 UNTIL 1997-05-06 RESIGNED
CHRISTOPHER MARY MASTERSON Oct 1956 British Director 1992-03-24 UNTIL 1994-11-21 RESIGNED
DR IAN MATHIESON HAMILTON PRESTON Jul 1932 British Director 1994-11-21 UNTIL 2000-06-01 RESIGNED
MITCHELL SCOTT SEMPLE Aug 1943 British Secretary 1997-10-21 UNTIL 2000-09-22 RESIGNED
CAROLINE RUTH MARRISON GILL Other Secretary 2009-07-31 UNTIL 2020-04-08 RESIGNED
DAVID SIMON GREEN Apr 1959 British Secretary 2000-09-22 UNTIL 2008-05-31 RESIGNED
GEORGE PENMAN JOHNSTON Sep 1936 Secretary 1991-11-18 UNTIL 1994-10-31 RESIGNED
EUAN FERGUSON DAVIDSON Jul 1958 British Secretary 1994-10-31 UNTIL 1997-10-21 RESIGNED
MR WILLIAM JOHN BOWLEY Oct 1947 British Secretary 2008-05-31 UNTIL 2009-07-31 RESIGNED
QUILL FORM LIMITED Corporate Nominee Director 1991-08-15 UNTIL 1991-11-18 RESIGNED
MR ALAN ANDREW BARR Dec 1967 British Director 2008-05-16 UNTIL 2011-05-09 RESIGNED
MR DAVID HUNT Nov 1947 British Director 1991-11-18 UNTIL 1997-02-14 RESIGNED
DAVID GEBBIE Apr 1940 British Director 1991-11-18 UNTIL 1995-12-31 RESIGNED
EUAN FERGUSON DAVIDSON Jul 1958 British Director 1994-10-31 UNTIL 2000-06-30 RESIGNED
MR GRAEME HENRY CROMBIE Apr 1940 British Director 2000-05-22 UNTIL 2003-01-15 RESIGNED
CAROLINE FRANCES CORBY Jan 1965 British Director 1993-04-01 UNTIL 1994-11-21 RESIGNED
MR JAMES BARRIE CHILTON Jun 1946 Director 2003-01-15 UNTIL 2004-10-18 RESIGNED
MR IAN GRAEME LLOYD CHARNOCK Jul 1962 British Director 2011-11-30 UNTIL 2022-04-01 RESIGNED
CRAWFORD WILLIAM BEVERIDGE Nov 1945 British Director 1998-04-01 UNTIL 2000-05-04 RESIGNED
MR STEPHEN ROY BAXTER Apr 1965 British Director 2008-05-16 UNTIL 2010-06-24 RESIGNED
PETER THOMAS LAWWELL May 1959 British Director 2000-06-05 UNTIL 2003-10-24 RESIGNED
LINDSEY EDMUND ASHWORTH Aug 1953 British Director 2003-01-15 UNTIL 2018-04-06 RESIGNED
MR THOMAS EARDLEY ALLISON Mar 1948 British Director 1997-09-01 UNTIL 2020-08-17 RESIGNED
MR ARCHIBALD SINCLAIR HUNTER Aug 1943 British Director 1999-04-01 UNTIL 2003-01-15 RESIGNED
GEORGE PENMAN JOHNSTON Sep 1936 Director 1991-11-18 UNTIL 1994-10-31 RESIGNED
DAVID SIMON GREEN Apr 1959 British Director 1999-03-29 UNTIL 2008-05-31 RESIGNED
MS MARGARET MCDADE MACKAY Aug 1962 British Director 2006-04-03 UNTIL 2014-05-30 RESIGNED
MR MARK WHITWORTH May 1966 British Director 2010-11-03 UNTIL 2022-09-30 RESIGNED
MR JOHN WHITTAKER Mar 1942 British Director 2003-01-15 UNTIL 2020-08-04 RESIGNED
MR STEVEN UNDERWOOD Mar 1974 British Director 2010-06-24 UNTIL 2020-08-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Peel Ports Investments Limited 2016-04-06 Liverpool   Voting rights 75 to 100 percent
Right to appoint and remove directors
Deutsche Trustee Company Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTIA WORLD TRAVEL LIMITED Active DORMANT 79110 - Travel agency activities
EASTPORT UK CARGO HANDLING LIMITED LIVERPOOL ENGLAND Active DORMANT 52101 - Operation of warehousing and storage facilities for water transport activities
MERLIN PORTS LIMITED Active FULL 70100 - Activities of head offices
SEAFORTH POWER LIMITED Active FULL 35120 - Transmission of electricity
HEYSHAM PORT LIMITED Active FULL 50200 - Sea and coastal freight water transport
MEDWAY PORTS LIMITED Active FULL 70100 - Activities of head offices
BIRKENHEAD PORT LIMITED LIVERPOOL Active FULL 50200 - Sea and coastal freight water transport
A & P A PROPERTY LIMITED LIVERPOOL Active DORMANT 68209 - Other letting and operating of own or leased real estate
A&PPP 2006 LIMITED LIVERPOOL Active DORMANT 70100 - Activities of head offices
A & P DRY DOCKS LIMITED LIVERPOOL Active DORMANT 70100 - Activities of head offices
A & P TYNE PROPERTIES LIMITED LIVERPOOL Active DORMANT 68209 - Other letting and operating of own or leased real estate
PEEL HOLDINGS (PORTS) LIMITED LIVERPOOL Active FULL 70100 - Activities of head offices
A&P PORTS & PROPERTIES LIMITED LIVERPOOL Active DORMANT 41100 - Development of building projects
PEEL PORTS LAND AND PROPERTY INVESTMENTS (NO. 2) LIMITED LIVERPOOL Active DORMANT 82990 - Other business support service activities n.e.c.
DE FACTO 1693 LIMITED LIVERPOOL Active DORMANT 41100 - Development of building projects
LIGNA BIOMASS HOLDINGS LIMITED LIVERPOOL Active FULL 64209 - Activities of other holding companies n.e.c.
COASTAL CONTAINER LINE LIMITED BELFAST UNITED KINGDOM Active FULL 49410 - Freight transport by road
ARDROSSAN HARBOUR COMPANY LIMITED Active FULL 50300 - Inland passenger water transport
CLYDEPORT OPERATIONS LIMITED GLASGOW SCOTLAND Active FULL 50200 - Sea and coastal freight water transport

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEEL L&P ASSETS LIMITED LANARKSHIRE Active DORMANT 99999 - Dormant Company
GLASGOW HARBOUR LIMITED LANARKSHIRE Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
GLASGOW HARBOUR (BYRON STREET) LIMITED Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
GLASGOW HARBOUR MANAGEMENT LIMITED LANARKSHIRE Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
PEEL LAND AND PROPERTY (JAMES WATT DOCK) LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
PEEL LAND AND PROPERTY (GREENOCK HARBOURS) LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
PEEL LAND AND PROPERTY (ARDROSSAN) LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 64203 - Activities of construction holding companies
GLASGOW PORT SECURITY AUTHORITY LIMITED GLASGOW Active MICRO ENTITY 80200 - Security systems service activities
INCHGREEN MARINE PARK LIMITED GLASGOW UNITED KINGDOM Active FULL 52101 - Operation of warehousing and storage facilities for water transport activities
JAMES WATT DOCK LLP GLASGOW Active FULL None Supplied