Company NameStrathclyde Stevedoring Services Limited
DirectorsAlan Andrew Barr and Margaret McDade Mackay
Company StatusActive
Company NumberSC043769
CategoryPrivate Limited Company
Incorporation Date3 August 1966(57 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2008(41 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Wellington Terrace
Lanark
Lanarkshire
ML11 7QQ
Scotland
Director NameMs Margaret McDade Mackay
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2008(41 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Grieve Croft, Silverwood
Bothwell
Glasgow
G71 8LU
Scotland
Secretary NameMr William John Bowley
NationalityBritish
StatusCurrent
Appointed31 May 2008(41 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NameGeorge Barclay
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 June 1990)
RoleRetired
Correspondence Address33 Windsor Gardens
Largs
Ayrshire
KA30 9DN
Scotland
Director NameJohn Mather
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(22 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 May 1997)
RoleChairman & Chief Executive
Correspondence Address29 Norwood Park
Bearsden
Glasgow
Lanarkshire
G61 2RF
Scotland
Director NameDonald Brown McMurray
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 June 1991)
RoleDirector-Marine Operations
Correspondence Address80a Banchory Avenue
Inchinnan
Renfrewshire
Secretary NameGeorge Penman Johnston
NationalityBritish
StatusResigned
Appointed07 June 1989(22 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address79 Dorian Drive
Clarkston
Glasgow
Lanarkshire
G76 7NY
Scotland
Director NameGeorge Penman Johnston
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(24 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1994)
RoleDirector & Secretary
Correspondence Address79 Dorian Drive
Clarkston
Glasgow
Lanarkshire
G76 7NY
Scotland
Director NameEuan Ferguson Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(28 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2000)
RoleSolicitor
Correspondence AddressLanghaugh Devonside Road
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Secretary NameEuan Ferguson Davidson
NationalityBritish
StatusResigned
Appointed31 October 1994(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1997)
RoleSolicitor
Correspondence AddressLanghaugh Devonside Road
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Director NameMr Peter McKellar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(29 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 1998)
RoleCorporate Adviser
Country of ResidenceUnited Kingdom
Correspondence Address11 Spylaw Park
Edinburgh
Lothian
EH13 0LP
Scotland
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(31 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Secretary NameMitchell Scott Semple
NationalityBritish
StatusResigned
Appointed21 October 1997(31 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressBonnyton Cottage
Eaglesham
Glasgow
Lanarkshire
G76 0PY
Scotland
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(32 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NamePeter Thomas Lawwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2003)
RoleCompany Director
Correspondence Address6 Thornhill Gardens
Mearnskirk
Glasgow
G77 5FU
Scotland
Secretary NameDavid Simon Green
NationalityBritish
StatusResigned
Appointed22 September 2000(34 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2008)
RoleFinance Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland

Location

Registered Address16 Robertson Street
Glasgow
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 January 2018Order of court - dissolution void (1 page)
3 January 2018Order of court - dissolution void (1 page)