CLYDEPORT TERMINAL LIMITED

Register to unlock more data on OkredoRegister

CLYDEPORT TERMINAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC204976

Incorporation date

14/03/2000

Size

Dormant

Contacts

Registered address

Registered address

16 Robertson Street, Glasgow, Lanarkshire G2 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon26/03/2024
Application to strike the company off the register
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon10/10/2023
Accounts for a dormant 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 icon01/09/2023
Appointment of Mr John Peter Whittaker as a director on 2023-09-01
dot icon16/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
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 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 icon10/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/10/2020
Termination of appointment of Susan Moss as a director on 2020-10-15
dot icon16/10/2020
Appointment of Mr John Alexander Schofield as a director on 2020-10-15
dot icon16/10/2020
Termination of appointment of Susan Moss as a secretary on 2020-10-15
dot icon16/10/2020
Termination of appointment of Neil Lees as a director on 2020-10-15
dot icon16/10/2020
Appointment of Steven Underwood as a director on 2020-10-15
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon30/01/2020
Change of details for Peel Property (No.2) Limited as a person with significant control on 2020-01-30
dot icon13/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon25/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/03/2018
Satisfaction of charge 1 in full
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon29/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/08/2017
Secretary's details changed for Mrs Susan Moss on 2017-08-22
dot icon22/08/2017
Director's details changed for Mrs Susan Moss on 2017-08-22
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon26/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/07/2016
Director's details changed for Mr Neil Lees on 2016-05-11
dot icon14/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon20/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Paul Philip Wainscott as a director on 2015-02-03
dot icon03/02/2015
Appointment of Mrs Susan Moss as a secretary on 2015-02-03
dot icon03/02/2015
Appointment of Mrs Susan Moss as a director on 2015-02-03
dot icon03/02/2015
Termination of appointment of John Whittaker as a director on 2015-02-03
dot icon03/02/2015
Termination of appointment of Neil Lees as a secretary on 2015-02-03
dot icon03/02/2015
Termination of appointment of Euan Jamieson as a director on 2015-02-03
dot icon03/02/2015
Termination of appointment of Steven Underwood as a director on 2015-02-03
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 icon30/09/2014
Director's details changed for Mr Paul Philip Wainscott on 2014-08-27
dot icon16/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/07/2014
Director's details changed for Mr Neil Lees on 2014-05-30
dot icon18/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon18/03/2014
Secretary's details changed for Mr Neil Lees on 2014-02-28
dot icon18/03/2014
Director's details changed for Mr Neil Lees on 2014-02-28
dot icon07/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon21/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon06/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon11/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon28/05/2010
Resolutions
dot icon15/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/10/2009
Termination of appointment of Andrew Simpson as a director
dot icon02/10/2009
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 icon19/03/2009
Return made up to 14/03/09; full list of members
dot icon27/01/2009
Director appointed steven underwood
dot icon27/01/2009
Director appointed neil lees
dot icon29/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/06/2008
Appointment terminated director david green
dot icon21/04/2008
Return made up to 14/03/08; full list of members
dot icon19/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/04/2007
Return made up to 14/03/07; full list of members
dot icon05/04/2007
New director appointed
dot icon05/04/2007
New director appointed
dot icon05/04/2007
New director appointed
dot icon05/04/2007
New secretary appointed
dot icon04/04/2007
Secretary resigned
dot icon29/03/2007
New director appointed
dot icon23/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon05/06/2006
Secretary's particulars changed;director's particulars changed
dot icon30/03/2006
Return made up to 14/03/06; full list of members
dot icon07/10/2005
Partic of mort/charge *
dot icon09/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon28/07/2005
Secretary's particulars changed;director's particulars changed
dot icon05/07/2005
Resolutions
dot icon17/03/2005
Return made up to 14/03/05; full list of members
dot icon24/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon17/03/2004
Return made up to 14/03/04; full list of members
dot icon06/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon22/03/2003
Return made up to 14/03/03; full list of members
dot icon04/02/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon18/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/03/2002
Return made up to 14/03/02; full list of members
dot icon11/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon27/04/2001
Certificate of change of name
dot icon09/04/2001
New director appointed
dot icon03/04/2001
Return made up to 14/03/01; full list of members
dot icon20/10/2000
New secretary appointed
dot icon20/10/2000
Secretary resigned
dot icon03/10/2000
Resolutions
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Secretary resigned
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New secretary appointed
dot icon14/08/2000
Registered office changed on 14/08/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN
dot icon09/08/2000
Memorandum and Articles of Association
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon14/03/2000
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Whittaker
Director
01/06/2006 - 03/02/2015
512
Schofield, John Alexander
Director
15/10/2020 - 30/09/2023
305
Underwood, Steven Keith
Director
27/01/2009 - 03/02/2015
584
Underwood, Steven Keith
Director
15/10/2020 - Present
584
Whittaker, John Peter
Director
01/09/2023 - Present
251

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 TERMINAL LIMITED

CLYDEPORT TERMINAL LIMITED is an(a) Dissolved company incorporated on 14/03/2000 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 TERMINAL LIMITED?

toggle

CLYDEPORT TERMINAL LIMITED is currently Dissolved. It was registered on 14/03/2000 and dissolved on 18/06/2024.

Where is CLYDEPORT TERMINAL LIMITED located?

toggle

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

What does CLYDEPORT TERMINAL LIMITED do?

toggle

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

What is the latest filing for CLYDEPORT TERMINAL LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.