CLYDEPORT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLYDEPORT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC217258

Incorporation date

23/03/2001

Size

Small

Contacts

Registered address

Registered address

16 Robertson Street, Glasgow, G2 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2001)
dot icon15/12/2025
Termination of appointment of Matthew Paul Colton as a director on 2025-12-15
dot icon15/10/2025
Accounts for a small company made up to 2025-03-31
dot icon21/05/2025
Appointment of Christopher Eves as a director on 2025-05-19
dot icon21/05/2025
Appointment of Mr John Peter Whittaker as a director on 2025-05-19
dot icon06/05/2025
Termination of appointment of Mark Whittaker as a director on 2025-05-06
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/08/2024
Registration of charge SC2172580081, created on 2024-08-06
dot icon14/08/2024
Registration of charge SC2172580080, created on 2024-08-12
dot icon14/08/2024
Registration of charge SC2172580079, created on 2024-08-06
dot icon13/08/2024
Registration of charge SC2172580078, created on 2024-08-06
dot icon26/06/2024
Director's details changed for Mr John Whittaker on 2024-06-10
dot icon26/06/2024
Director's details changed for Mr John Whittaker on 2024-06-10
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon08/12/2023
Accounts for a small company made up to 2023-03-31
dot icon04/10/2023
Termination of appointment of John Alexander Schofield as a director on 2023-09-30
dot icon02/08/2023
Appointment of Mr Matthew Colton as a director on 2023-08-02
dot icon12/05/2023
Director's details changed for Mark Whitworth on 2023-05-03
dot icon11/05/2023
Appointment of Mark Whitworth as a director on 2023-05-03
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon06/12/2022
Accounts for a small company made up to 2022-03-31
dot icon27/06/2022
Director's details changed for Mr James Whittaker on 2022-06-24
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon06/12/2021
Accounts for a small company made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon04/02/2021
Appointment of Mr James Whittaker as a director on 2021-02-01
dot icon19/01/2021
Director's details changed for Mr Mark Whittaker on 2020-11-02
dot icon19/01/2021
Director's details changed for Mr John Alexander Schofield on 2020-11-02
dot icon19/01/2021
Director's details changed for Mr Steven Keith Underwood on 2020-11-02
dot icon19/01/2021
Director's details changed for Mr Steven Keith Underwood on 2020-11-02
dot icon07/01/2021
Change of details for Peel L&P (Ports No.3) Limited as a person with significant control on 2020-11-02
dot icon14/12/2020
Full accounts made up to 2020-03-31
dot icon05/11/2020
Termination of appointment of Neil Lees as a secretary on 2020-10-15
dot icon05/11/2020
Termination of appointment of Neil Lees as a director on 2020-10-15
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon03/04/2020
Director's details changed for Mr Mark Whittaker on 2020-04-01
dot icon03/03/2020
Change of details for Peel L&P (Ports No.3) Limited as a person with significant control on 2020-03-03
dot icon02/03/2020
Change of details for Peel L&P (Ports No.3) Limited as a person with significant control on 2020-03-02
dot icon28/02/2020
Change of details for Peel Land and Property (Ports No.3) Limited as a person with significant control on 2020-02-28
dot icon07/01/2020
Termination of appointment of Peter John Hosker as a director on 2019-12-19
dot icon12/12/2019
Full accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon21/03/2018
Termination of appointment of Paul Philip Wainscott as a director on 2018-03-16
dot icon15/12/2017
Full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon10/02/2017
Director's details changed for Mr Peter John Hosker on 2017-02-10
dot icon30/12/2016
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 icon07/07/2016
Secretary's details changed for Mr Neil Lees on 2016-05-11
dot icon07/07/2016
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 icon18/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
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 icon20/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon17/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon31/03/2015
Director's details changed for Mr Mark Whittaker on 2015-03-31
dot icon03/03/2015
Part of the property or undertaking has been released from charge 75
dot icon20/02/2015
Part of the property or undertaking has been released from charge 73
dot icon20/02/2015
Part of the property or undertaking has been released from charge 77
dot icon20/02/2015
Part of the property or undertaking has been released from charge 76
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 icon07/01/2015
Full accounts made up to 2014-03-31
dot icon19/11/2014
Director's details changed for Mr Peter John Hosker on 2014-09-01
dot icon30/09/2014
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 icon12/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon17/04/2014
Secretary's details changed for Mr Neil Lees on 2014-02-28
dot icon17/04/2014
Director's details changed for Mr Neil Lees on 2014-02-28
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon05/04/2013
Statement of satisfaction in full or in part of a charge /full /charge no 57
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 77
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 76
dot icon17/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
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 icon28/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 60
dot icon19/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 75
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 74
dot icon11/04/2011
Particulars of a mortgage or charge / charge no: 73
dot icon07/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 71
dot icon07/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 68
dot icon07/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 63
dot icon07/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 66
dot icon07/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 69
dot icon07/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 65
dot icon07/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 67
dot icon07/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 62
dot icon30/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 57
dot icon30/03/2011
Statement of satisfaction in full or in part of a charge /full /charge no 64
dot icon30/03/2011
Statement of satisfaction in full or in part of a charge /full /charge no 61
dot icon30/03/2011
Statement of satisfaction in full or in part of a charge /full /charge no 72
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon02/07/2010
Statement of satisfaction in full or in part of a charge /full /charge no 70
dot icon02/07/2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 60
dot icon18/05/2010
Appointment of Mr Peter John Hosker as a director
dot icon19/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon19/02/2010
Full accounts made up to 2009-03-31
dot icon15/10/2009
Termination of appointment of Andrew Simpson as a director
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 icon27/04/2009
Return made up to 17/04/09; full list of members
dot icon31/03/2009
Appointment terminated director peter scott
dot icon10/02/2009
Full accounts made up to 2008-03-31
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon13/11/2008
Resolutions
dot icon15/10/2008
Return made up to 17/04/08; full list of members; amend
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 72
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 65
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 63
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 64
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 66
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 61
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 71
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 67
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 68
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 69
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 70
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 62
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/07/2008
Resolutions
dot icon24/07/2008
Declaration of assistance for shares acquisition
dot icon24/07/2008
Declaration of assistance for shares acquisition
dot icon24/07/2008
Declaration of assistance for shares acquisition
dot icon24/07/2008
Declaration of assistance for shares acquisition
dot icon24/07/2008
Declaration of assistance for shares acquisition
dot icon24/07/2008
Declaration of assistance for shares acquisition
dot icon24/07/2008
Declaration of assistance for shares acquisition
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 60
dot icon11/07/2008
Appointment terminated director euan jamieson
dot icon10/07/2008
Director appointed steven underwood
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 59
dot icon24/06/2008
Appointment terminated director david green
dot icon21/04/2008
Return made up to 17/04/08; full list of members
dot icon05/02/2008
Full accounts made up to 2007-03-31
dot icon02/01/2008
New director appointed
dot icon17/04/2007
Full accounts made up to 2006-03-31
dot icon29/03/2007
Return made up to 23/03/07; full list of members
dot icon21/03/2007
Partic of mort/charge *
dot icon03/03/2007
Partic of mort/charge *
dot icon13/02/2007
Dec mort/charge *
dot icon13/02/2007
Dec mort/charge *
dot icon12/12/2006
Partic of mort/charge *
dot icon08/12/2006
Dec mort/charge *
dot icon08/12/2006
Dec mort/charge *
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon23/11/2006
Memorandum and Articles of Association
dot icon22/11/2006
Dec mort/charge *
dot icon22/11/2006
Dec mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Dec mort/charge *
dot icon22/11/2006
Dec mort/charge *
dot icon22/11/2006
Dec mort/charge *
dot icon22/11/2006
Dec mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Dec mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Dec mort/charge *
dot icon22/11/2006
Dec mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Dec mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Partic of mort/charge *
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Partic of mort/charge *
dot icon16/11/2006
Partic of mort/charge *
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon25/09/2006
Dec mort/charge *
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 icon05/07/2006
New secretary appointed
dot icon05/07/2006
Secretary resigned
dot icon03/07/2006
Partic of mort/charge *
dot icon05/06/2006
Secretary's particulars changed;director's particulars changed
dot icon26/05/2006
Partic of mort/charge *
dot icon26/05/2006
Partic of mort/charge *
dot icon26/05/2006
Partic of mort/charge *
dot icon26/05/2006
Partic of mort/charge *
dot icon26/05/2006
Partic of mort/charge *
dot icon26/05/2006
Partic of mort/charge *
dot icon26/05/2006
Partic of mort/charge *
dot icon26/05/2006
Partic of mort/charge *
dot icon26/05/2006
Partic of mort/charge *
dot icon26/05/2006
Partic of mort/charge *
dot icon26/05/2006
Partic of mort/charge *
dot icon26/05/2006
Partic of mort/charge *
dot icon25/05/2006
Full accounts made up to 2005-03-31
dot icon20/05/2006
Partic of mort/charge *
dot icon20/05/2006
Partic of mort/charge *
dot icon20/05/2006
Partic of mort/charge *
dot icon20/05/2006
Partic of mort/charge *
dot icon20/05/2006
Partic of mort/charge *
dot icon20/05/2006
Partic of mort/charge *
dot icon20/05/2006
Partic of mort/charge *
dot icon20/05/2006
Partic of mort/charge *
dot icon20/05/2006
Partic of mort/charge *
dot icon20/05/2006
Partic of mort/charge *
dot icon16/05/2006
Partic of mort/charge *
dot icon30/03/2006
Return made up to 23/03/06; full list of members
dot icon07/10/2005
Partic of mort/charge *
dot icon28/07/2005
Secretary's particulars changed;director's particulars changed
dot icon05/07/2005
Resolutions
dot icon30/06/2005
Partic of mort/charge *
dot icon28/06/2005
Partic of mort/charge *
dot icon28/06/2005
Alterations to a floating charge
dot icon31/03/2005
Return made up to 23/03/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon06/04/2004
Dec mort/charge *
dot icon31/03/2004
Return made up to 23/03/04; full list of members
dot icon18/10/2003
Partic of mort/charge *
dot icon17/10/2003
Full accounts made up to 2003-03-31
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 icon25/06/2003
Auditor's resignation
dot icon16/05/2003
Partic of mort/charge *
dot icon25/04/2003
Partic of mort/charge *
dot icon10/04/2003
Return made up to 23/03/03; full list of members
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Declaration of assistance for shares acquisition
dot icon04/02/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon16/05/2002
Ad 20/04/02--------- £ si 6592218@1=6592218 £ ic 1/6592219
dot icon16/05/2002
Statement of affairs
dot icon07/05/2002
Certificate of change of name
dot icon02/05/2002
Resolutions
dot icon02/05/2002
£ nc 1000/6600000 23/04/02
dot icon06/04/2002
Return made up to 23/03/02; full list of members
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon10/05/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon08/05/2001
Certificate of change of name
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Secretary resigned
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New secretary appointed;new director appointed
dot icon25/04/2001
Registered office changed on 25/04/01 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon23/03/2001
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
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

9
psc login icon

Officers

This information is available in our reports to registered users.

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 PROPERTIES LIMITED

CLYDEPORT PROPERTIES LIMITED is an(a) Active company incorporated on 23/03/2001 with the registered office located at 16 Robertson Street, Glasgow, G2 8DS. There are currently 6 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 PROPERTIES LIMITED?

toggle

CLYDEPORT PROPERTIES LIMITED is currently Active. It was registered on 23/03/2001 .

Where is CLYDEPORT PROPERTIES LIMITED located?

toggle

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

What does CLYDEPORT PROPERTIES LIMITED do?

toggle

CLYDEPORT PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLYDEPORT PROPERTIES LIMITED?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Matthew Paul Colton as a director on 2025-12-15.