Clydeport Longhaugh C Limited LANARKSHIRE


Founded in 2004, Clydeport Longhaugh C, classified under reg no. SC276233 is an active company. Currently registered at 16 Robertson Street G2 8DS, Lanarkshire the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Saturday 29th January 2005 Clydeport Longhaugh C Limited is no longer carrying the name Sf 2009.

The company has 3 directors, namely Mark W., Steven U. and John W.. Of them, John W. has been with the company the longest, being appointed on 1 June 2006 and Mark W. has been with the company for the least time - from 9 February 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clydeport Longhaugh C Limited Address / Contact

Office Address 16 Robertson Street
Office Address2 Glasgow
Town Lanarkshire
Post code G2 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC276233
Date of Incorporation Fri, 19th Nov 2004
Industry Dormant Company
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Mark W.

Position: Director

Appointed: 09 February 2012

Steven U.

Position: Director

Appointed: 10 July 2008

John W.

Position: Director

Appointed: 01 June 2006

John S.

Position: Director

Appointed: 13 January 2016

Resigned: 30 September 2023

Peter H.

Position: Director

Appointed: 12 October 2010

Resigned: 19 December 2019

Neil L.

Position: Director

Appointed: 21 December 2007

Resigned: 15 October 2020

Paul W.

Position: Director

Appointed: 01 June 2006

Resigned: 16 March 2018

Peter S.

Position: Director

Appointed: 01 June 2006

Resigned: 31 March 2009

Andrew S.

Position: Director

Appointed: 01 June 2006

Resigned: 09 October 2009

Neil L.

Position: Secretary

Appointed: 01 June 2006

Resigned: 15 October 2020

David G.

Position: Secretary

Appointed: 26 January 2005

Resigned: 01 June 2006

David G.

Position: Director

Appointed: 26 January 2005

Resigned: 31 May 2008

Euan J.

Position: Director

Appointed: 26 January 2005

Resigned: 11 July 2008

Sf Secretaries Limited

Position: Corporate Nominee Director

Appointed: 19 November 2004

Resigned: 26 January 2005

Sf Secretaries Limited

Position: Corporate Secretary

Appointed: 19 November 2004

Resigned: 26 January 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Peel L&P Property (No.2) Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peel Land Holdings Limited that entered Manchester, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peel L&P Property (No.2) Limited

Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 05060256
Notified on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peel Land Holdings Limited

Peel Dome Intu Trafford Centre, Traffordcity, Manchester, M17 8PL, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 6495540
Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sf 2009 January 29, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 13th, July 2023
Free Download (6 pages)

Company search

Advertisements