Clydeport Terminal Limited LANARKSHIRE


Founded in 2000, Clydeport Terminal, classified under reg no. SC204976 is an active company. Currently registered at 16 Robertson Street G2 8DS, Lanarkshire the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2001-04-27 Clydeport Terminal Limited is no longer carrying the name Pacific Shelf 937.

The company has 2 directors, namely John W., Steven U.. Of them, Steven U. has been with the company the longest, being appointed on 15 October 2020 and John W. has been with the company for the least time - from 1 September 2023. At the moment 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 Terminal 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 SC204976
Date of Incorporation Tue, 14th Mar 2000
Industry Dormant Company
End of financial Year 31st March
Company age 24 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 Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

John W.

Position: Director

Appointed: 01 September 2023

Steven U.

Position: Director

Appointed: 15 October 2020

John S.

Position: Director

Appointed: 15 October 2020

Resigned: 30 September 2023

Susan M.

Position: Secretary

Appointed: 03 February 2015

Resigned: 15 October 2020

Susan M.

Position: Director

Appointed: 03 February 2015

Resigned: 15 October 2020

Neil L.

Position: Director

Appointed: 27 January 2009

Resigned: 15 October 2020

Steven U.

Position: Director

Appointed: 27 January 2009

Resigned: 03 February 2015

Andrew S.

Position: Director

Appointed: 01 June 2006

Resigned: 09 October 2009

Paul W.

Position: Director

Appointed: 01 June 2006

Resigned: 03 February 2015

John W.

Position: Director

Appointed: 01 June 2006

Resigned: 03 February 2015

Peter S.

Position: Director

Appointed: 01 June 2006

Resigned: 31 March 2009

Neil L.

Position: Secretary

Appointed: 01 June 2006

Resigned: 03 February 2015

Euan J.

Position: Director

Appointed: 22 September 2000

Resigned: 03 February 2015

David G.

Position: Secretary

Appointed: 22 September 2000

Resigned: 01 June 2006

Euan J.

Position: Secretary

Appointed: 20 July 2000

Resigned: 22 September 2000

David G.

Position: Director

Appointed: 20 July 2000

Resigned: 31 May 2008

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Peel L&P Property (No.2) Limited from Manchester, United Kingdom. The abovementioned PSC is categorised 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.

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 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pacific Shelf 937 April 27, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 10th, October 2023
Free Download (6 pages)

Company search

Advertisements