CLYDEPORT OPERATIONS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
CLYDEPORT OPERATIONS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
CLYDEPORT OPERATIONS LIMITED was incorporated 32 years ago on 25/10/1991 and has the registered number: SC134759. The accounts status is FULL and accounts are next due on 31/12/2024.
CLYDEPORT OPERATIONS LIMITED was incorporated 32 years ago on 25/10/1991 and has the registered number: SC134759. The accounts status is FULL and accounts are next due on 31/12/2024.
CLYDEPORT OPERATIONS LIMITED - GLASGOW
This company is listed in the following categories:
50200 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport
52103 - Operation of warehousing and storage facilities for land transport activities
52242 - Cargo handling for air transport activities
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
GLASGOW
STRATHCLYDE
G2 8DS
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CLAUDIO VERITIERO | Sep 1973 | British | Director | 2022-04-01 | CURRENT |
MR FAROOK AKHTAR KHAN | Secretary | 2017-09-22 | CURRENT | ||
MR LEWIS MCINTYRE | Mar 1977 | British | Director | 2023-07-01 | CURRENT |
JOHN MATHER | Dec 1936 | British | Director | 1991-10-25 UNTIL 1997-05-06 | RESIGNED |
MR MARK WHITWORTH | May 1966 | British | Director | 2010-11-03 UNTIL 2022-09-30 | RESIGNED |
MR WILLIAM JOHN BOWLEY | Oct 1947 | British | Secretary | 2008-05-31 UNTIL 2009-07-31 | RESIGNED |
DAVID SIMON GREEN | Apr 1959 | British | Secretary | 2000-09-22 UNTIL 2008-05-31 | RESIGNED |
GEORGE PENMAN JOHNSTON | Sep 1936 | Secretary | 1991-10-25 UNTIL 1994-10-31 | RESIGNED | |
CAROLINE RUTH MARRISON GILL | Other | Secretary | 2009-07-31 UNTIL 2020-04-08 | RESIGNED | |
MITCHELL SCOTT SEMPLE | Aug 1943 | British | Secretary | 1997-10-21 UNTIL 2000-09-22 | RESIGNED |
MR DAVID HUNT | Nov 1947 | British | Director | 1992-07-09 UNTIL 1995-12-31 | RESIGNED |
EUAN FERGUSON DAVIDSON | Jul 1958 | British | Secretary | 1994-10-31 UNTIL 1997-10-21 | RESIGNED |
MR STEVEN UNDERWOOD | Mar 1974 | British | Director | 2010-06-24 UNTIL 2020-08-04 | RESIGNED |
MITCHELL SCOTT SEMPLE | Aug 1943 | British | Director | 1994-10-17 UNTIL 1997-10-21 | RESIGNED |
MR IAN MCLAREN | Aug 1968 | British | Director | 2022-05-30 UNTIL 2023-06-19 | RESIGNED |
MR PETER MCKELLAR | May 1965 | British | Director | 1995-12-11 UNTIL 1998-11-15 | RESIGNED |
MR ALAN ANDREW BARR | Dec 1967 | British | Director | 2008-05-16 UNTIL 2011-05-09 | RESIGNED |
MS MARGARET MCDADE MACKAY | Aug 1962 | British | Director | 2000-02-01 UNTIL 2014-05-30 | RESIGNED |
PETER THOMAS LAWWELL | May 1959 | British | Director | 2000-06-15 UNTIL 2003-10-24 | RESIGNED |
GEORGE PENMAN JOHNSTON | Sep 1936 | Director | 1991-10-25 UNTIL 1994-10-31 | RESIGNED | |
EUAN FERGUSON DAVIDSON | Jul 1958 | British | Director | 1994-10-31 UNTIL 2000-06-30 | RESIGNED |
JOHN HAROLD HODGKINSON | Dec 1950 | British | Director | 1996-06-03 UNTIL 2000-02-25 | RESIGNED |
DAVID SIMON GREEN | Apr 1959 | British | Director | 1999-03-29 UNTIL 2008-05-31 | RESIGNED |
DAVID GEBBIE | Apr 1940 | British | Director | 1992-07-09 UNTIL 1995-12-31 | RESIGNED |
MR THOMAS EARDLEY ALLISON | Mar 1948 | British | Director | 1997-09-01 UNTIL 2020-08-17 | RESIGNED |
JAMES CRAIG | Oct 1947 | British | Director | 1999-01-13 UNTIL 2000-01-07 | RESIGNED |
MR IAN GRAEME LLOYD CHARNOCK | Jul 1962 | British | Director | 2011-11-30 UNTIL 2022-04-01 | RESIGNED |
MR STEPHEN ROY BAXTER | Apr 1965 | British | Director | 2008-05-16 UNTIL 2010-06-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clydeport Limited | 2016-04-06 | Glasgow |
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 |