Clydeport Properties Limited


Clydeport Properties started in year 2001 as Private Limited Company with registration number SC217258. The Clydeport Properties company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Blythswood Hill at 16 Robertson Street. Postal code: G2 8DS. Since May 7, 2002 Clydeport Properties Limited is no longer carrying the name Clydeport Properties 2001.

The company has 6 directors, namely Matthew C., Mark W. and James W. and others. Of them, John W. has been with the company the longest, being appointed on 1 June 2006 and Matthew C. has been with the company for the least time - from 2 August 2023. At present 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 Properties Limited Address / Contact

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

Company Information / Profile

Registration Number SC217258
Date of Incorporation Fri, 23rd Mar 2001
Industry Development of building projects
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Matthew C.

Position: Director

Appointed: 02 August 2023

Mark W.

Position: Director

Appointed: 03 May 2023

James W.

Position: Director

Appointed: 01 February 2021

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: 18 May 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

Neil L.

Position: Secretary

Appointed: 01 June 2006

Resigned: 15 October 2020

Peter S.

Position: Director

Appointed: 01 June 2006

Resigned: 31 March 2009

Andrew S.

Position: Director

Appointed: 01 June 2006

Resigned: 09 October 2009

Euan J.

Position: Director

Appointed: 18 April 2001

Resigned: 11 July 2008

David G.

Position: Secretary

Appointed: 18 April 2001

Resigned: 01 June 2006

David G.

Position: Director

Appointed: 18 April 2001

Resigned: 31 May 2008

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Peel L&P (Ports No.3) Limited from Manchester, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peel L&P (Ports No.3) 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 United Kingdom
Place registered Companies House
Registration number 6497113
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clydeport Properties 2001 May 7, 2002
Pacific Shelf 1033 May 8, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 8th, December 2023
Free Download (19 pages)

Company search

Advertisements