CLYDEPORT SHIPPING LIMITED

CLYDEPORT SHIPPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCLYDEPORT SHIPPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC110769
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLYDEPORT SHIPPING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CLYDEPORT SHIPPING LIMITED located?

    Registered Office Address
    16 Robertson Street
    Glasgow
    G2 8DS
    Undeliverable Registered Office AddressNo

    What were the previous names of CLYDEPORT SHIPPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDESOIL LIMITEDJun 17, 1988Jun 17, 1988
    RUNPLOY LIMITEDApr 26, 1988Apr 26, 1988

    What are the latest accounts for CLYDEPORT SHIPPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for CLYDEPORT SHIPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 14, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2013

    Statement of capital on Jun 18, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Annual return made up to Jun 14, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Ian Graeme Lloyd Charnock as a director on Nov 30, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Jun 14, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Alan Barr as a director

    1 pagesTM01

    Appointment of Mr Mark Whitworth as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Jun 14, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    8 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of CLYDEPORT SHIPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRISON GILL, Caroline Ruth
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Secretary
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Other140064590001
    CHARNOCK, Ian Graeme Lloyd
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    Director
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director165341530001
    MACKAY, Margaret Mcdade
    30 Grieve Croft, Silverwood
    Bothwell
    G71 8LU Glasgow
    Director
    30 Grieve Croft, Silverwood
    Bothwell
    G71 8LU Glasgow
    ScotlandBritishDirector72999580001
    WHITWORTH, Mark
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    United Kingdom
    Director
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    United Kingdom
    EnglandBritishDirector120679580002
    BOWLEY, William John
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    Secretary
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    British4171240002
    DAVIDSON, Euan Ferguson
    Langhaugh Devonside Road
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh Devonside Road
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    BritishSolicitor40857040003
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Secretary
    16a Inverleith Row
    EH3 5LS Edinburgh
    BritishFinance Director42038120003
    JOHNSTON, George Penman
    79 Dorian Drive
    Clarkston
    G76 7NY Glasgow
    Lanarkshire
    Secretary
    79 Dorian Drive
    Clarkston
    G76 7NY Glasgow
    Lanarkshire
    BritishDirector And Secretary916900001
    SEMPLE, Mitchell Scott
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    Secretary
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    British365320001
    THOMSON, Stuart David Alexander
    27 Dalwhinnie Avenue
    Blantyre
    G72 9NQ Glasgow
    Lanarkshire
    Secretary
    27 Dalwhinnie Avenue
    Blantyre
    G72 9NQ Glasgow
    Lanarkshire
    British666410001
    ALLISON, Thomas Eardley
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    Director
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    ScotlandBritishDirector1037730004
    BARR, Alan Andrew
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    Director
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    ScotlandBritishCompany Director121452150001
    DAVIDSON, Euan Ferguson
    Langhaugh Devonside Road
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Director
    Langhaugh Devonside Road
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    BritishSolicitor40857040003
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    BritishDirector42038120003
    HODGKINSON, John Harold
    The Stables
    Ballagan
    G63 9AE Strathblane
    Stirlingshire
    Director
    The Stables
    Ballagan
    G63 9AE Strathblane
    Stirlingshire
    BritishDirector79173560001
    HUNT, David
    Tynedale 40 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Director
    Tynedale 40 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    ScotlandBritishManaging Director64386280001
    JOHNSTON, George Penman
    79 Dorian Drive
    Clarkston
    G76 7NY Glasgow
    Lanarkshire
    Director
    79 Dorian Drive
    Clarkston
    G76 7NY Glasgow
    Lanarkshire
    BritishDirector And Secretary916900001
    LAWWELL, Peter Thomas
    6 Thornhill Gardens
    Mearnskirk
    G77 5FU Glasgow
    Director
    6 Thornhill Gardens
    Mearnskirk
    G77 5FU Glasgow
    BritishDirector93568460001
    MCKELLAR, Peter
    11 Spylaw Park
    EH13 0LP Edinburgh
    Lothian
    Director
    11 Spylaw Park
    EH13 0LP Edinburgh
    Lothian
    United KingdomBritishCorporate Adviser86757180001
    MCMURRAY, Donald Brown
    80a Banchory Avenue
    Inchinnan
    Renfrewshire
    Director
    80a Banchory Avenue
    Inchinnan
    Renfrewshire
    BritishDirector-Marine & Operations920340001

    Does CLYDEPORT SHIPPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 28, 2007
    Delivered On Mar 08, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage, fixed charges, assignments and floating charge - see form 410 paper apart for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2007Registration of a charge (410)
    • Dec 12, 2012Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Feb 23, 2007
    Delivered On Mar 08, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2007Registration of a charge (410)
    • Dec 12, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Sep 22, 2005
    Delivered On Oct 07, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to uncalled capital, the investments, the shares etc. see form 410 for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 2005Registration of a charge (410)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 07, 2003
    Delivered On Oct 18, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of first legal mortgage, all freehold and leasehold property wheresoever situate (other than scottish heritable property) now owned by the gh chargor or in which the gh chargor may have interst; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 18, 2003Registration of a charge (410)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 30, 2003
    Delivered On May 16, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 16, 2003Registration of a charge (410)
    • Mar 23, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 08, 1998
    Delivered On Sep 25, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 25, 1998Registration of a charge (410)
    • Apr 17, 2001Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0