Clydeport Limited


Clydeport started in year 1991 as Private Limited Company with registration number SC133434. The Clydeport company has been functioning successfully for thirty 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.

Currently there are 2 directors in the the firm, namely Jason C. and Claudio V.. In addition one secretary - Farook K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clydeport 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 SC133434
Date of Incorporation Thu, 15th Aug 1991
Industry Activities of head offices
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Jason C.

Position: Director

Appointed: 08 January 2024

Claudio V.

Position: Director

Appointed: 01 April 2022

Farook K.

Position: Secretary

Appointed: 22 September 2017

Lewis M.

Position: Director

Appointed: 01 July 2023

Resigned: 08 January 2024

Ian M.

Position: Director

Appointed: 30 May 2022

Resigned: 19 June 2023

Ian C.

Position: Director

Appointed: 30 November 2011

Resigned: 01 April 2022

Mark W.

Position: Director

Appointed: 03 November 2010

Resigned: 30 September 2022

Steven U.

Position: Director

Appointed: 24 June 2010

Resigned: 04 August 2020

Caroline M.

Position: Secretary

Appointed: 31 July 2009

Resigned: 08 April 2020

William B.

Position: Secretary

Appointed: 31 May 2008

Resigned: 31 July 2009

Alan B.

Position: Director

Appointed: 16 May 2008

Resigned: 09 May 2011

Stephen B.

Position: Director

Appointed: 16 May 2008

Resigned: 24 June 2010

Andrew S.

Position: Director

Appointed: 01 June 2006

Resigned: 09 October 2009

Margaret M.

Position: Director

Appointed: 03 April 2006

Resigned: 30 May 2014

James C.

Position: Director

Appointed: 15 January 2003

Resigned: 18 October 2004

Lindsey A.

Position: Director

Appointed: 15 January 2003

Resigned: 06 April 2018

Peter S.

Position: Director

Appointed: 15 January 2003

Resigned: 01 April 2009

John W.

Position: Director

Appointed: 15 January 2003

Resigned: 04 August 2020

David G.

Position: Secretary

Appointed: 22 September 2000

Resigned: 31 May 2008

Peter L.

Position: Director

Appointed: 05 June 2000

Resigned: 24 October 2003

Graeme C.

Position: Director

Appointed: 22 May 2000

Resigned: 15 January 2003

Richard M.

Position: Director

Appointed: 22 May 2000

Resigned: 15 January 2003

Archibald H.

Position: Director

Appointed: 01 April 1999

Resigned: 15 January 2003

David G.

Position: Director

Appointed: 29 March 1999

Resigned: 31 May 2008

Crawford B.

Position: Director

Appointed: 01 April 1998

Resigned: 04 May 2000

Mitchell S.

Position: Secretary

Appointed: 21 October 1997

Resigned: 22 September 2000

Thomas A.

Position: Director

Appointed: 01 September 1997

Resigned: 17 August 2020

Peter M.

Position: Director

Appointed: 30 October 1995

Resigned: 15 November 1998

James M.

Position: Director

Appointed: 21 November 1994

Resigned: 15 January 2003

Ian P.

Position: Director

Appointed: 21 November 1994

Resigned: 01 June 2000

Euan D.

Position: Secretary

Appointed: 31 October 1994

Resigned: 21 October 1997

Euan D.

Position: Director

Appointed: 31 October 1994

Resigned: 30 June 2000

Mitchell S.

Position: Director

Appointed: 17 October 1994

Resigned: 21 October 1997

Caroline C.

Position: Director

Appointed: 01 April 1993

Resigned: 21 November 1994

T.

Position: Director

Appointed: 26 May 1992

Resigned: 06 May 1998

Christopher M.

Position: Director

Appointed: 24 March 1992

Resigned: 21 November 1994

George J.

Position: Director

Appointed: 18 November 1991

Resigned: 31 October 1994

George J.

Position: Secretary

Appointed: 18 November 1991

Resigned: 31 October 1994

John M.

Position: Director

Appointed: 18 November 1991

Resigned: 06 May 1997

David H.

Position: Director

Appointed: 18 November 1991

Resigned: 14 February 1997

David G.

Position: Director

Appointed: 18 November 1991

Resigned: 31 December 1995

Quill Form Limited

Position: Corporate Nominee Director

Appointed: 15 August 1991

Resigned: 18 November 1991

Quill Serve Limited

Position: Corporate Nominee Director

Appointed: 15 August 1991

Resigned: 18 November 1991

Quill Serve Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 1991

Resigned: 18 November 1991

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Peel Ports Investments Limited from Liverpool, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the PSC register is Deutsche Trustee Company Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Peel Ports Investments Limited

Maritime Centre Port Of Liverpool, Liverpool, L21 1LA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom (England & Wales)
Place registered Companies House
Registration number 5433920
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Deutsche Trustee Company Limited

Winchester House 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00338230
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2023/03/31
filed on: 21st, December 2023
Free Download (30 pages)

Company search

Advertisements