CLYDEPORT LIMITED

Register to unlock more data on OkredoRegister

CLYDEPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC133434

Incorporation date

15/08/1991

Size

Full

Contacts

Registered address

Registered address

16 Robertson Street, Glasgow, G2 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1991)
dot icon03/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon08/01/2025
Full accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon10/01/2024
Termination of appointment of Lewis William Mcintyre as a director on 2024-01-08
dot icon10/01/2024
Appointment of Mr Jason Clark as a director on 2024-01-08
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon03/07/2023
Appointment of Mr Lewis Mcintyre as a director on 2023-07-01
dot icon19/06/2023
Termination of appointment of Ian Mclaren as a director on 2023-06-19
dot icon03/05/2023
Director's details changed
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon03/10/2022
Termination of appointment of Mark Whitworth as a director on 2022-09-30
dot icon31/05/2022
Appointment of Mr Ian Mclaren as a director on 2022-05-30
dot icon01/04/2022
Appointment of Mr Claudio Veritiero as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Ian Graeme Lloyd Charnock as a director on 2022-04-01
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon31/12/2021
Full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon19/12/2020
Full accounts made up to 2020-03-31
dot icon19/08/2020
Termination of appointment of Thomas Eardley Allison as a director on 2020-08-17
dot icon04/08/2020
Termination of appointment of Steven Keith Underwood as a director on 2020-08-04
dot icon04/08/2020
Termination of appointment of John Whittaker as a director on 2020-08-04
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon16/04/2020
Termination of appointment of Caroline Ruth Marrison Gill as a secretary on 2020-04-08
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-08-14 with updates
dot icon14/06/2018
Termination of appointment of Lindsey Edmund Ashworth as a director on 2018-04-06
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon16/11/2017
Notification of Deutsche Trustee Company Limited as a person with significant control on 2016-04-06
dot icon22/09/2017
Appointment of Mr Farook Akhtar Khan as a secretary on 2017-09-22
dot icon22/09/2017
Secretary's details changed for Caroline Ruth Marrison Gill on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Mark Whitworth on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Ian Graeme Lloyd Charnock on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Thomas Eardley Allison on 2017-09-22
dot icon21/08/2017
Director's details changed for Mr Lindsey Edmund Ashworth on 2017-08-21
dot icon17/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon26/10/2016
Director's details changed for Mr Steven Underwood on 2016-10-26
dot icon18/10/2016
Director's details changed for Mr John Whittaker on 2016-04-01
dot icon17/10/2016
Confirmation statement made on 2016-08-15 with updates
dot icon18/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon20/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon27/03/2015
Director's details changed for Mr Lindsey Edmund Ashworth on 2015-03-27
dot icon12/01/2015
Director's details changed for Mr Steven Underwood on 2014-12-01
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon21/07/2014
Termination of appointment of Margaret Mackay as a director on 2014-05-30
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 17
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 18
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon12/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 10
dot icon12/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 14
dot icon12/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 12
dot icon12/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 13
dot icon12/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 11
dot icon12/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 16
dot icon12/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 15
dot icon24/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon06/01/2012
Appointment of Ian Graeme Lloyd Charnock as a director
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Alan Barr as a director
dot icon31/01/2011
Director's details changed for Mr Mark Whitworth on 2011-01-19
dot icon26/01/2011
Appointment of Mr Mark Whitworth as a director
dot icon20/12/2010
Full accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon27/07/2010
Appointment of Mr Steven Underwood as a director
dot icon27/07/2010
Termination of appointment of Stephen Baxter as a director
dot icon07/01/2010
Director's details changed for Stephen Roy Baxter on 2009-11-25
dot icon10/12/2009
Full accounts made up to 2009-03-31
dot icon13/11/2009
Termination of appointment of Andrew Simpson as a director
dot icon23/09/2009
Return made up to 15/08/09; full list of members
dot icon17/09/2009
Director's change of particulars / lindsey ashworth / 23/11/2008
dot icon10/09/2009
Secretary appointed caroline ruth marrison gill
dot icon10/09/2009
Appointment terminated secretary william bowley
dot icon27/05/2009
Appointment terminated director peter scott
dot icon08/05/2009
Director's change of particulars / andrew simpson / 05/05/2009
dot icon25/01/2009
Full accounts made up to 2008-03-31
dot icon09/10/2008
Director's change of particulars / stephen baxter / 16/05/2008
dot icon19/08/2008
Return made up to 15/08/08; full list of members
dot icon07/08/2008
Secretary appointed william john bowley
dot icon07/08/2008
Appointment terminated director and secretary david green
dot icon28/05/2008
Director appointed alan andrew barr
dot icon27/05/2008
Director appointed stephen roy baxter
dot icon31/03/2008
Full accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 15/08/07; full list of members
dot icon12/03/2007
Partic of mort/charge *
dot icon12/03/2007
Partic of mort/charge *
dot icon12/03/2007
Declaration of assistance for shares acquisition
dot icon12/03/2007
Declaration of assistance for shares acquisition
dot icon12/03/2007
Declaration of assistance for shares acquisition
dot icon12/03/2007
Declaration of assistance for shares acquisition
dot icon12/03/2007
Declaration of assistance for shares acquisition
dot icon12/03/2007
Declaration of assistance for shares acquisition
dot icon08/03/2007
Partic of mort/charge *
dot icon08/03/2007
Partic of mort/charge *
dot icon02/03/2007
Dec mort/charge *
dot icon02/03/2007
Dec mort/charge *
dot icon19/02/2007
Full accounts made up to 2006-03-31
dot icon05/01/2007
Partic of mort/charge *
dot icon05/01/2007
Partic of mort/charge *
dot icon05/01/2007
Partic of mort/charge *
dot icon07/12/2006
Memorandum and Articles of Association
dot icon21/08/2006
Return made up to 15/08/06; full list of members
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon05/06/2006
Secretary's particulars changed;director's particulars changed
dot icon13/04/2006
Full accounts made up to 2005-03-31
dot icon06/04/2006
New director appointed
dot icon07/10/2005
Partic of mort/charge *
dot icon30/08/2005
Return made up to 15/08/05; full list of members
dot icon28/07/2005
Director's particulars changed
dot icon28/07/2005
Secretary's particulars changed;director's particulars changed
dot icon05/07/2005
Resolutions
dot icon28/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon29/11/2004
Director resigned
dot icon19/08/2004
Return made up to 15/08/04; no change of members
dot icon23/03/2004
Dec mort/charge *
dot icon30/10/2003
Director resigned
dot icon18/10/2003
Partic of mort/charge *
dot icon17/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Declaration of assistance for shares acquisition
dot icon13/10/2003
Declaration of assistance for shares acquisition
dot icon13/10/2003
Declaration of assistance for shares acquisition
dot icon13/10/2003
Declaration of assistance for shares acquisition
dot icon13/10/2003
Declaration of assistance for shares acquisition
dot icon13/10/2003
Declaration of assistance for shares acquisition
dot icon13/10/2003
Declaration of assistance for shares acquisition
dot icon13/10/2003
Declaration of assistance for shares acquisition
dot icon13/10/2003
Declaration of assistance for shares acquisition
dot icon13/10/2003
Declaration of assistance for shares acquisition
dot icon13/10/2003
Declaration of assistance for shares acquisition
dot icon11/09/2003
Return made up to 15/08/03; no change of members
dot icon07/07/2003
Resolutions
dot icon07/07/2003
Resolutions
dot icon07/07/2003
Resolutions
dot icon25/06/2003
Auditor's resignation
dot icon16/05/2003
Partic of mort/charge *
dot icon20/03/2003
Declaration of assistance for shares acquisition
dot icon20/03/2003
Declaration of assistance for shares acquisition
dot icon20/03/2003
Declaration of assistance for shares acquisition
dot icon20/03/2003
Declaration of assistance for shares acquisition
dot icon20/03/2003
Declaration of assistance for shares acquisition
dot icon20/03/2003
Declaration of assistance for shares acquisition
dot icon20/03/2003
Declaration of assistance for shares acquisition
dot icon14/03/2003
Certificate of re-registration from Public Limited Company to Private
dot icon14/03/2003
Re-registration of Memorandum and Articles
dot icon14/03/2003
Application for reregistration from PLC to private
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon21/02/2003
Ad 12/01/03--------- £ si [email protected]=33 £ ic 2150627/2150660
dot icon20/02/2003
Ad 13/02/03--------- £ si [email protected]=23008 £ ic 2127619/2150627
dot icon04/02/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon03/02/2003
New director appointed
dot icon28/01/2003
Ad 18/11/02-10/01/03 £ si [email protected]=24280 £ ic 2103339/2127619
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon03/10/2002
Dec mort/charge *
dot icon03/10/2002
Dec mort/charge *
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Memorandum and Articles of Association
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon28/08/2002
Return made up to 15/08/02; bulk list available separately
dot icon31/07/2002
Ad 05/05/02--------- £ si [email protected]=120 £ ic 2103219/2103339
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon24/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/01/2002
Ad 14/01/02--------- £ si [email protected]=100 £ ic 2103119/2103219
dot icon07/12/2001
Location of debenture register
dot icon07/12/2001
Location of debenture register
dot icon28/11/2001
Ad 21/11/01--------- £ si [email protected]=100 £ ic 2103019/2103119
dot icon13/11/2001
Ad 08/11/01--------- £ si [email protected]=440 £ ic 2102579/2103019
dot icon09/11/2001
Ad 01/11/01--------- £ si [email protected]=7745 £ ic 2094834/2102579
dot icon23/08/2001
Return made up to 15/08/01; bulk list available separately
dot icon31/07/2001
Resolutions
dot icon31/07/2001
Resolutions
dot icon12/06/2001
Ad 05/06/01--------- £ si [email protected]=350 £ ic 2093234/2093584
dot icon08/06/2001
Partic of mort/charge *
dot icon04/06/2001
Ad 15/05/01--------- £ si [email protected]=500 £ ic 2092734/2093234
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon27/04/2001
Full group accounts made up to 2000-12-31
dot icon17/04/2001
Dec mort/charge *
dot icon17/04/2001
Dec mort/charge *
dot icon18/09/2000
New secretary appointed
dot icon18/09/2000
Secretary resigned
dot icon18/09/2000
Secretary resigned
dot icon24/08/2000
Return made up to 15/08/00; bulk list available separately
dot icon05/07/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon06/06/2000
Director resigned
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon12/05/2000
Director resigned
dot icon10/05/2000
Full group accounts made up to 1999-12-31
dot icon14/01/2000
Ad 11/01/00--------- £ si [email protected]=21953 £ ic 2070315/2092268
dot icon22/10/1999
Ad 15/10/99--------- £ si [email protected]=4507 £ ic 2065808/2070315
dot icon07/10/1999
Miscellaneous
dot icon01/09/1999
Ad 27/08/99--------- £ si [email protected]=23 £ ic 2063888/2063911
dot icon31/08/1999
Return made up to 15/08/99; bulk list available separately
dot icon23/07/1999
Location of register of members (non legible)
dot icon22/05/1999
Full group accounts made up to 1998-12-31
dot icon14/04/1999
New director appointed
dot icon08/04/1999
New director appointed
dot icon23/12/1998
Ad 10/12/98--------- £ si [email protected]=3923 £ ic 2063496/2067419
dot icon18/11/1998
Director resigned
dot icon02/09/1998
Return made up to 15/08/98; bulk list available separately
dot icon01/06/1998
Full group accounts made up to 1997-12-31
dot icon13/05/1998
Director resigned
dot icon11/05/1998
Memorandum and Articles of Association
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon09/04/1998
New director appointed
dot icon18/11/1997
Director's particulars changed
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
Director resigned
dot icon28/10/1997
New secretary appointed
dot icon11/09/1997
New director appointed
dot icon26/08/1997
Return made up to 15/08/97; full list of members
dot icon11/07/1997
Full group accounts made up to 1996-12-31
dot icon25/06/1997
Ad 20/06/97--------- £ si [email protected]=80 £ ic 2063418/2063498
dot icon15/05/1997
Director resigned
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon04/03/1997
Ad 21/02/97--------- £ si [email protected]=114 £ ic 2063304/2063418
dot icon25/02/1997
Director resigned
dot icon29/01/1997
Ad 06/12/96--------- £ si [email protected]=7 £ ic 2063357/2063364
dot icon19/12/1996
Ad 06/12/96--------- £ si [email protected]=64 £ ic 2063293/2063357
dot icon12/09/1996
Return made up to 15/08/96; bulk list available separately
dot icon06/09/1996
Resolutions
dot icon11/07/1996
Ad 10/07/96--------- £ si [email protected]=297 £ ic 937995/938292
dot icon28/05/1996
Ad 20/05/96--------- £ si [email protected]=26 £ ic 937969/937995
dot icon22/05/1996
Full group accounts made up to 1995-12-31
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Resolutions
dot icon24/01/1996
Director resigned
dot icon06/11/1995
New director appointed
dot icon14/09/1995
Director resigned
dot icon14/09/1995
Return made up to 15/08/95; bearer shares
dot icon24/05/1995
Resolutions
dot icon24/05/1995
Resolutions
dot icon10/05/1995
Full group accounts made up to 1994-12-31
dot icon22/03/1995
Location of register of members
dot icon04/01/1995
Ad 30/11/94--------- £ si [email protected]=187969 £ ic 750000/937969
dot icon04/01/1995
£ ic 3500000/750000 21/11/94 £ sr 2750000@1=2750000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/11/1994
Conve 21/11/94
dot icon24/11/1994
New director appointed
dot icon24/11/1994
Director resigned
dot icon24/11/1994
New director appointed
dot icon24/11/1994
Memorandum and Articles of Association
dot icon24/11/1994
Resolutions
dot icon23/11/1994
Miscellaneous
dot icon22/11/1994
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon22/11/1994
Auditor's statement
dot icon22/11/1994
Balance Sheet
dot icon22/11/1994
Auditor's report
dot icon22/11/1994
Re-registration of Memorandum and Articles
dot icon22/11/1994
Declaration on reregistration from private to PLC
dot icon22/11/1994
Application for reregistration from private to PLC
dot icon22/11/1994
Resolutions
dot icon22/11/1994
Resolutions
dot icon22/11/1994
Resolutions
dot icon02/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1994
New director appointed
dot icon09/09/1994
Full group accounts made up to 1993-12-31
dot icon08/09/1994
Return made up to 15/08/94; full list of members
dot icon25/05/1994
Memorandum and Articles of Association
dot icon25/05/1994
Resolutions
dot icon23/12/1993
Alterations to a floating charge
dot icon23/12/1993
Alterations to a floating charge
dot icon24/11/1993
Particulars of contract relating to shares
dot icon24/11/1993
Ad 05/11/93--------- £ si [email protected]=31200 £ ic 3468800/3500000
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon23/11/1993
Partic of mort/charge *
dot icon23/11/1993
Partic of mort/charge *
dot icon23/11/1993
Dec mort/charge *
dot icon23/11/1993
Dec mort/charge *
dot icon23/11/1993
Dec mort/charge *
dot icon30/08/1993
Return made up to 15/08/93; no change of members
dot icon08/06/1993
Memorandum and Articles of Association
dot icon08/06/1993
Memorandum and Articles of Association
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon28/05/1993
Full group accounts made up to 1992-12-31
dot icon13/04/1993
New director appointed
dot icon02/10/1992
Ad 03/07/92--------- £ si [email protected]
dot icon26/08/1992
Return made up to 15/08/92; full list of members
dot icon26/08/1992
Auditor's resignation
dot icon26/08/1992
New director appointed
dot icon26/08/1992
Ad 03/07/92--------- £ si [email protected]=211300 £ ic 3257500/3468800
dot icon30/04/1992
Accounting reference date notified as 31/12
dot icon01/04/1992
Alterations to a floating charge
dot icon01/04/1992
Alterations to a floating charge
dot icon01/04/1992
Alterations to a floating charge
dot icon01/04/1992
Partic of mort/charge *
dot icon01/04/1992
Partic of mort/charge *
dot icon01/04/1992
Partic of mort/charge *
dot icon01/04/1992
Alterations to a floating charge
dot icon27/03/1992
Memorandum and Articles of Association
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Memorandum and Articles of Association
dot icon27/03/1992
S-div 24/03/92
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Ad 24/03/92--------- £ si [email protected]=250000 £ si 2750000@1=2750000 £ ic 257500/3257500
dot icon27/03/1992
New director appointed
dot icon19/03/1992
Ad 17/03/92--------- £ si 247500@1=247500 £ ic 10000/257500
dot icon17/03/1992
Ad 12/03/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/03/1992
Nc inc already adjusted 12/03/92
dot icon17/03/1992
Memorandum and Articles of Association
dot icon17/03/1992
Resolutions
dot icon17/03/1992
Resolutions
dot icon28/11/1991
Certificate of change of name
dot icon26/11/1991
Resolutions
dot icon22/11/1991
Secretary resigned;director resigned
dot icon22/11/1991
Director resigned
dot icon22/11/1991
New director appointed
dot icon22/11/1991
New director appointed
dot icon22/11/1991
New secretary appointed;new director appointed
dot icon22/11/1991
New director appointed
dot icon15/08/1991
Miscellaneous
dot icon15/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, John
Director
15/01/2003 - 04/08/2020
512
Underwood, Steven Keith
Director
24/06/2010 - 04/08/2020
585
Veritiero, Claudio
Director
01/04/2022 - Present
116
Mclaren, Ian
Director
30/05/2022 - 19/06/2023
81
Mcintyre, Lewis
Director
01/07/2023 - 08/01/2024
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDEPORT LIMITED

CLYDEPORT LIMITED is an(a) Active company incorporated on 15/08/1991 with the registered office located at 16 Robertson Street, Glasgow, G2 8DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDEPORT LIMITED?

toggle

CLYDEPORT LIMITED is currently Active. It was registered on 15/08/1991 .

Where is CLYDEPORT LIMITED located?

toggle

CLYDEPORT LIMITED is registered at 16 Robertson Street, Glasgow, G2 8DS.

What does CLYDEPORT LIMITED do?

toggle

CLYDEPORT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLYDEPORT LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-17 with no updates.