CLYDEPORT OPERATIONS LIMITED
Overview
| Company Name | CLYDEPORT OPERATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC134759 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLYDEPORT OPERATIONS LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Cargo handling for air transport activities (52242) / Transportation and storage
Where is CLYDEPORT OPERATIONS LIMITED located?
| Registered Office Address | 16 Robertson Street G2 8DS Glasgow Strathclyde Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLYDEPORT OPERATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLYDEPORT LIMITED | Oct 25, 1991 | Oct 25, 1991 |
What are the latest accounts for CLYDEPORT OPERATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CLYDEPORT OPERATIONS LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2025 |
| Overdue | No |
What are the latest filings for CLYDEPORT OPERATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 47 pages | AA | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jason Clark as a director on Jan 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lewis William Mcintyre as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 48 pages | AA | ||
Appointment of Mr Lewis Mcintyre as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian Mclaren as a director on Jun 19, 2023 | 1 pages | TM01 | ||
Director's details changed | 2 pages | CH01 | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 46 pages | AA | ||
Termination of appointment of Mark Whitworth as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Ian Mclaren as a director on May 30, 2022 | 2 pages | AP01 | ||
Registration of charge SC1347590030, created on Apr 04, 2022 | 6 pages | MR01 | ||
Appointment of Mr Claudio Veritiero as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Graeme Lloyd Charnock as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 47 pages | AA | ||
Confirmation statement made on Feb 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 39 pages | AA | ||
Termination of appointment of Thomas Eardley Allison as a director on Aug 17, 2020 | 1 pages | TM01 | ||
Termination of appointment of Steven Keith Underwood as a director on Aug 04, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Ruth Marrison Gill as a secretary on Apr 08, 2020 | 1 pages | TM02 | ||
Satisfaction of charge 15 in full | 4 pages | MR04 | ||
Who are the officers of CLYDEPORT OPERATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KHAN, Farook Akhtar | Secretary | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | 238220880001 | |||||||
| CLARK, Jason | Director | Robertson Street G2 8DS Glasgow 16 Strathclyde Scotland | England | British | 317942020001 | |||||
| VERITIERO, Claudio | Director | Robertson Street G2 8DS Glasgow 16 Strathclyde Scotland | United Kingdom | British | 120476150003 | |||||
| BOWLEY, William John | Secretary | 17 St Georges Road Formby L37 3HH Liverpool Merseyside | British | 4171240002 | ||||||
| DAVIDSON, Euan Ferguson | Secretary | Langhaugh Devonside Road Carmichael ML12 6PQ Biggar Lanarkshire | British | 40857040003 | ||||||
| GREEN, David Simon | Secretary | 16a Inverleith Row EH3 5LS Edinburgh | British | 42038120003 | ||||||
| JOHNSTON, George Penman | Secretary | 79 Dorian Drive Clarkston G76 7NY Glasgow Lanarkshire | British | 916900001 | ||||||
| MARRISON GILL, Caroline Ruth | Secretary | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | Other | 140064590001 | ||||||
| SEMPLE, Mitchell Scott | Secretary | Bonnyton Cottage Eaglesham G76 0PY Glasgow Lanarkshire | British | 365320001 | ||||||
| ALLISON, Thomas Eardley | Director | Robertson Street G2 8DS Glasgow 16 United Kingdom | Scotland | British | 1037730004 | |||||
| BARR, Alan Andrew | Director | 7 Wellington Terrace ML11 7QQ Lanark Lanarkshire | Scotland | British | 121452150001 | |||||
| BAXTER, Stephen Roy | Director | Springkell Avenue Pollokshields G41 4EH Glasgow 94 United Kingdom | Scotland | British | 86622660005 | |||||
| CHARNOCK, Ian Graeme Lloyd | Director | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | England | British | 165341530001 | |||||
| CRAIG, James | Director | Tigh-Allan North Kirklane Blair Drummond FK9 4AN Stirling | British | 1321740001 | ||||||
| DAVIDSON, Euan Ferguson | Director | Langhaugh Devonside Road Carmichael ML12 6PQ Biggar Lanarkshire | British | 40857040003 | ||||||
| GEBBIE, David | Director | 29 Smithycroft ML3 7UL Hamilton Lanarkshire | British | 115068840001 | ||||||
| GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | 42038120003 | ||||||
| HODGKINSON, John Harold | Director | The Stables Ballagan G63 9AE Strathblane Stirlingshire | British | 79173560001 | ||||||
| HUNT, David | Director | Tynedale 40 Craignethan Road Giffnock G46 6SJ Glasgow | Scotland | British | 64386280001 | |||||
| JOHNSTON, George Penman | Director | 79 Dorian Drive Clarkston G76 7NY Glasgow Lanarkshire | British | 916900001 | ||||||
| LAWWELL, Peter Thomas | Director | 6 Thornhill Gardens Mearnskirk G77 5FU Glasgow | British | 93568460001 | ||||||
| MACKAY, Margaret Mcdade | Director | 30 Grieve Croft, Silverwood Bothwell G71 8LU Glasgow | Scotland | British | 72999580001 | |||||
| MATHER, John | Director | 29 Norwood Park Bearsden G61 2RF Glasgow Lanarkshire | British | 65298500001 | ||||||
| MCINTYRE, Lewis William | Director | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | England | British | 310806380001 | |||||
| MCKELLAR, Peter | Director | 11 Spylaw Park EH13 0LP Edinburgh Lothian | United Kingdom | British | 86757180001 | |||||
| MCLAREN, Ian | Director | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | England | British | 296418630001 | |||||
| SEMPLE, Mitchell Scott | Director | Bonnyton Cottage Eaglesham G76 0PY Glasgow Lanarkshire | British | 365320001 | ||||||
| UNDERWOOD, Steven Keith | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 162134250001 | |||||
| WHITWORTH, Mark | Director | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | England | British | 120679580002 |
Who are the persons with significant control of CLYDEPORT OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clydeport Limited | Apr 06, 2016 | Robertson Street G2 8DS Glasgow 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Deutsche Trustee Company Limited | Apr 06, 2016 | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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