CLYDEPORT LONGHAUGH B LIMITED

Register to unlock more data on OkredoRegister

CLYDEPORT LONGHAUGH B LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC276236

Incorporation date

19/11/2004

Size

Dormant

Contacts

Registered address

Registered address

16 Robertson Street, Glasgow, Lanarkshire G2 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2004)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon26/03/2024
Application to strike the company off the register
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon04/10/2023
Termination of appointment of John Alexander Schofield as a director on 2023-09-30
dot icon13/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon29/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon09/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon23/12/2020
Director's details changed for Mr Mark Whittaker on 2020-11-02
dot icon23/12/2020
Director's details changed for Mr Mark Whittaker on 2020-11-02
dot icon23/12/2020
Director's details changed for Mr Steven Keith Underwood on 2020-11-02
dot icon23/12/2020
Director's details changed for Mr John Alexander Schofield on 2020-11-02
dot icon18/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon01/12/2020
Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2020-11-02
dot icon30/10/2020
Termination of appointment of Neil Lees as a director on 2020-10-15
dot icon30/10/2020
Termination of appointment of Neil Lees as a secretary on 2020-10-15
dot icon03/04/2020
Director's details changed for Mr Mark Whittaker on 2020-04-01
dot icon30/01/2020
Change of details for Peel Property (No.2) Limited as a person with significant control on 2020-01-30
dot icon07/01/2020
Termination of appointment of Peter John Hosker as a director on 2019-12-19
dot icon05/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon05/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon05/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon05/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon18/04/2019
Cessation of Peel Land Holdings Limited as a person with significant control on 2019-03-29
dot icon18/04/2019
Notification of Peel Property (No.2) Limited as a person with significant control on 2019-03-29
dot icon11/04/2019
Satisfaction of charge SC2762360007 in full
dot icon11/04/2019
Satisfaction of charge SC2762360006 in full
dot icon27/03/2019
Statement by Directors
dot icon27/03/2019
Statement of capital on 2019-03-27
dot icon27/03/2019
Solvency Statement dated 26/03/19
dot icon27/03/2019
Resolutions
dot icon03/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon03/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon03/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon03/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon21/03/2018
Termination of appointment of Paul Philip Wainscott as a director on 2018-03-16
dot icon05/12/2017
Full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon10/02/2017
Director's details changed for Mr Peter John Hosker on 2017-02-10
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
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 icon06/07/2016
Secretary's details changed for Mr Neil Lees on 2016-05-11
dot icon06/07/2016
Director's details changed for Mr Neil Lees on 2016-05-11
dot icon10/05/2016
Director's details changed for Mr Mark Whittaker on 2016-05-10
dot icon20/01/2016
Appointment of Mr John Alexander Schofield as a director on 2016-01-13
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon17/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon31/03/2015
Director's details changed for Mr Mark Whittaker on 2015-03-31
dot icon12/01/2015
Director's details changed for Mr Steven Underwood on 2014-12-01
dot icon09/01/2015
Director's details changed for Mr Steven Underwood on 2009-11-25
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon19/11/2014
Director's details changed for Mr Peter John Hosker on 2014-09-01
dot icon29/09/2014
Director's details changed for Mr Paul Philip Wainscott on 2014-08-27
dot icon22/07/2014
Director's details changed for Mr Neil Lees on 2014-05-30
dot icon17/04/2014
Director's details changed for Mr Neil Lees on 2014-02-28
dot icon17/04/2014
Secretary's details changed for Mr Neil Lees on 2014-02-28
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon11/10/2013
Satisfaction of charge 5 in full
dot icon02/10/2013
Registration of charge 2762360006
dot icon02/10/2013
Registration of charge 2762360007
dot icon20/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon09/02/2012
Appointment of Mr Mark Whittaker as a director
dot icon09/01/2012
Full accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon12/10/2010
Appointment of Mr Peter John Hosker as a director
dot icon17/08/2010
Resolutions
dot icon13/01/2010
Full accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon15/10/2009
Termination of appointment of Andrew Simpson as a director
dot icon10/10/2009
Resolutions
dot icon08/05/2009
Director's change of particulars / andrew simpson / 05/05/2009
dot icon30/04/2009
Director's change of particulars / steven underwood / 29/04/2009
dot icon31/03/2009
Appointment terminated director peter scott
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 19/11/08; full list of members
dot icon13/11/2008
Resolutions
dot icon06/08/2008
Ad 16/07/08\gbp si 192284@1=192284\gbp ic 1/192285\
dot icon06/08/2008
Nc inc already adjusted 16/07/08
dot icon06/08/2008
Resolutions
dot icon06/08/2008
Resolutions
dot icon06/08/2008
Resolutions
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2008
Resolutions
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon11/07/2008
Appointment terminated director euan jamieson
dot icon10/07/2008
Director appointed steven underwood
dot icon24/06/2008
Appointment terminated director david green
dot icon06/02/2008
Full accounts made up to 2007-03-31
dot icon21/12/2007
New director appointed
dot icon21/11/2007
Return made up to 19/11/07; full list of members
dot icon15/12/2006
Dec mort/charge *
dot icon30/11/2006
Memorandum and Articles of Association
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon22/11/2006
Partic of mort/charge *
dot icon20/11/2006
Return made up to 19/11/06; full list of members
dot icon16/11/2006
Partic of mort/charge *
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon22/09/2006
Full accounts made up to 2006-03-31
dot icon28/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
Secretary resigned
dot icon05/06/2006
Secretary's particulars changed;director's particulars changed
dot icon20/05/2006
Partic of mort/charge *
dot icon04/01/2006
Return made up to 19/11/05; full list of members
dot icon07/10/2005
Partic of mort/charge *
dot icon10/02/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon10/02/2005
Registered office changed on 10/02/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New secretary appointed;new director appointed
dot icon31/01/2005
Certificate of change of name
dot icon19/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Underwood, Steven Keith
Director
10/07/2008 - Present
585
Schofield, John Alexander
Director
13/01/2016 - 30/09/2023
305
Mr John Whittaker
Director
01/06/2006 - Present
512

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDEPORT LONGHAUGH B LIMITED

CLYDEPORT LONGHAUGH B LIMITED is an(a) Dissolved company incorporated on 19/11/2004 with the registered office located at 16 Robertson Street, Glasgow, Lanarkshire 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 LONGHAUGH B LIMITED?

toggle

CLYDEPORT LONGHAUGH B LIMITED is currently Dissolved. It was registered on 19/11/2004 and dissolved on 02/07/2024.

Where is CLYDEPORT LONGHAUGH B LIMITED located?

toggle

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

What does CLYDEPORT LONGHAUGH B LIMITED do?

toggle

CLYDEPORT LONGHAUGH B LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLYDEPORT LONGHAUGH B LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.