Liverpool
L21 1LA
Director Name | Mr Claudio Veritiero |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(54 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | Mr Jason Clark |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(55 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | George Barclay |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 1990) |
Role | Now Retired |
Correspondence Address | 33 Windsor Gardens Largs Ayrshire KA30 9DN Scotland |
Director Name | Donald Brown McMurray |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 1991) |
Role | Director Marine & Operations Cpa |
Correspondence Address | 80a Banchory Avenue Inchinnan Renfrewshire |
Director Name | John Mather |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 May 1997) |
Role | Chairman And Chief Executive Of Clydeport Holdings |
Correspondence Address | 29 Norwood Park Bearsden Glasgow Lanarkshire G61 2RF Scotland |
Director Name | William David Gillespie |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 January 1994) |
Role | Marine Manager And Harbour Master |
Correspondence Address | 85 Curlinghall Largs Ayrshire KA30 8LB Scotland |
Director Name | James Joseph Gilligan |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 1990) |
Role | Now Retired |
Correspondence Address | 6 Alderman Place Knightswood Glasgow Lanarkshire G13 3YN Scotland |
Secretary Name | George Penman Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 79 Dorian Drive Clarkston Glasgow Lanarkshire G76 7NY Scotland |
Director Name | George Penman Johnston |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1994) |
Role | Director/Company Secretary |
Correspondence Address | 79 Dorian Drive Clarkston Glasgow Lanarkshire G76 7NY Scotland |
Director Name | John Harold Hodgkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 February 2000) |
Role | General Manager Post Operation |
Correspondence Address | The Stables Ballagan Strathblane Stirlingshire G63 9AE Scotland |
Director Name | Mr David Hunt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(25 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 February 1997) |
Role | Deputy Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Tynedale 40 Craignethan Road Giffnock Glasgow G46 6SJ Scotland |
Director Name | Euan Ferguson Davidson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2000) |
Role | Solicitor |
Correspondence Address | Langhaugh Devonside Road Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Secretary Name | Euan Ferguson Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1997) |
Role | Solicitor |
Correspondence Address | Langhaugh Devonside Road Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Director Name | Mitchell Scott Semple |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 September 2000) |
Role | Secretary |
Correspondence Address | Bonnyton Cottage Eaglesham Glasgow Lanarkshire G76 0PY Scotland |
Director Name | Mr Peter McKellar |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 1998) |
Role | Corporate Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spylaw Park Edinburgh Lothian EH13 0LP Scotland |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(29 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Secretary Name | Mitchell Scott Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2000) |
Role | Accountant |
Correspondence Address | Bonnyton Cottage Eaglesham Glasgow Lanarkshire G76 0PY Scotland |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Peter Thomas Lawwell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | 6 Thornhill Gardens Mearnskirk Glasgow G77 5FU Scotland |
Secretary Name | David Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Ms Margaret McDade Mackay |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(38 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Grieve Croft, Silverwood Bothwell Glasgow G71 8LU Scotland |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(38 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Wellington Terrace Lanark Lanarkshire ML11 7QQ Scotland |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Springkell Avenue Pollokshields Glasgow G41 4EH Scotland |
Secretary Name | Mr William John Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Georges Road Formby Liverpool Merseyside L37 3HH |
Secretary Name | Caroline Ruth Marrison Gill |
---|---|
Status | Resigned |
Appointed | 31 July 2009(41 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 April 2020) |
Role | Company Director |
Correspondence Address | Maritime Centre Port Of Liverpool Liverpool L21 1LA |
Director Name | Mr Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(42 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime Centre Port Of Liverpool Liverpool L21 1LA |
Director Name | Mr Ian Graeme Lloyd Charnock |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime Centre Port Of Liverpool Liverpool L21 1LA |
Director Name | Mr Ian McLaren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2022(54 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime Centre Port Of Liverpool Liverpool L21 1LA |
Director Name | Mr Lewis William McIntyre |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(55 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime Centre Port Of Liverpool Liverpool L21 1LA |
Website | peelports.co.uk |
---|---|
Telephone | 0151 9496000 |
Telephone region | Liverpool |
Registered Address | 16 Robertson Street Glasgow G2 8DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
85k at £10 | Clydeport LTD 85.00% Ordinary |
---|---|
15k at £10 | Clydeport LTD 15.00% Preference |
Year | 2014 |
---|---|
Turnover | £1,362,000 |
Gross Profit | £963,000 |
Net Worth | £13,806,000 |
Cash | £106,000 |
Current Liabilities | £715,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
26 June 2001 | Delivered on: 5 July 2001 Satisfied on: 17 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
20 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Termination of appointment of Lewis William Mcintyre as a director on 8 January 2024 (1 page) |
10 January 2024 | Appointment of Mr Jason Clark as a director on 8 January 2024 (2 pages) |
21 December 2023 | Full accounts made up to 31 March 2023 (27 pages) |
3 July 2023 | Appointment of Mr Lewis Mcintyre as a director on 1 July 2023 (2 pages) |
19 June 2023 | Termination of appointment of Ian Mclaren as a director on 19 June 2023 (1 page) |
3 May 2023 | Director's details changed (2 pages) |
28 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
4 January 2023 | Full accounts made up to 31 March 2022 (28 pages) |
3 October 2022 | Termination of appointment of Mark Whitworth as a director on 30 September 2022 (1 page) |
31 May 2022 | Appointment of Mr Ian Mclaren as a director on 30 May 2022 (2 pages) |
1 April 2022 | Termination of appointment of Ian Graeme Lloyd Charnock as a director on 1 April 2022 (1 page) |
1 April 2022 | Appointment of Mr Claudio Veritiero as a director on 1 April 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
31 December 2021 | Full accounts made up to 31 March 2021 (28 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
19 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
19 August 2020 | Termination of appointment of Thomas Eardley Allison as a director on 17 August 2020 (1 page) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Caroline Ruth Marrison Gill as a secretary on 8 April 2020 (1 page) |
19 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
22 September 2017 | Director's details changed for Mr Ian Graeme Lloyd Charnock on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Ian Graeme Lloyd Charnock on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Thomas Eardley Allison on 22 September 2017 (2 pages) |
22 September 2017 | Secretary's details changed for Caroline Ruth Marrison Gill on 22 September 2017 (1 page) |
22 September 2017 | Secretary's details changed for Caroline Ruth Marrison Gill on 22 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Farook Akhtar Khan as a secretary on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Mark Whitworth on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Mark Whitworth on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Farook Akhtar Khan as a secretary on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Thomas Eardley Allison on 22 September 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
26 June 2014 | Termination of appointment of Margaret Mackay as a director (1 page) |
26 June 2014 | Termination of appointment of Margaret Mackay as a director (1 page) |
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
16 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Appointment of Ian Graeme Lloyd Charnock as a director (2 pages) |
6 January 2012 | Appointment of Ian Graeme Lloyd Charnock as a director (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
16 June 2011 | Termination of appointment of Alan Barr as a director (1 page) |
16 June 2011 | Termination of appointment of Alan Barr as a director (1 page) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Director's details changed for Mr Mark Whitworth on 19 January 2011 (3 pages) |
31 January 2011 | Director's details changed for Mr Mark Whitworth on 19 January 2011 (3 pages) |
26 January 2011 | Appointment of Mr Mark Whitworth as a director (2 pages) |
26 January 2011 | Appointment of Mr Mark Whitworth as a director (2 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Termination of appointment of Stephen Baxter as a director (1 page) |
27 July 2010 | Termination of appointment of Stephen Baxter as a director (1 page) |
20 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
7 January 2010 | Director's details changed for Stephen Roy Baxter on 25 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Stephen Roy Baxter on 25 November 2009 (2 pages) |
10 September 2009 | Appointment terminated secretary william bowley (1 page) |
10 September 2009 | Secretary appointed caroline ruth marrison gill (1 page) |
10 September 2009 | Secretary appointed caroline ruth marrison gill (1 page) |
10 September 2009 | Appointment terminated secretary william bowley (1 page) |
17 July 2009 | Return made up to 29/05/09; full list of members (5 pages) |
17 July 2009 | Return made up to 29/05/09; full list of members (5 pages) |
25 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
25 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
9 December 2008 | Return made up to 29/05/08; full list of members (8 pages) |
9 December 2008 | Return made up to 29/05/08; full list of members (8 pages) |
9 October 2008 | Director's change of particulars / stephen baxter / 16/05/2008 (1 page) |
9 October 2008 | Director's change of particulars / stephen baxter / 16/05/2008 (1 page) |
7 August 2008 | Secretary appointed william john bowley (2 pages) |
7 August 2008 | Secretary appointed william john bowley (2 pages) |
7 August 2008 | Appointment terminated director and secretary david green (1 page) |
7 August 2008 | Appointment terminated director and secretary david green (1 page) |
28 May 2008 | Director appointed alan andrew barr (3 pages) |
28 May 2008 | Director appointed alan andrew barr (3 pages) |
27 May 2008 | Director appointed stephen roy baxter (2 pages) |
27 May 2008 | Director appointed stephen roy baxter (2 pages) |
20 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
20 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
30 May 2007 | Return made up to 29/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 29/05/07; full list of members (3 pages) |
19 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
19 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
26 July 2005 | Return made up to 29/05/05; full list of members (3 pages) |
26 July 2005 | Return made up to 29/05/05; full list of members (3 pages) |
21 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
17 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
25 June 2003 | Auditor's resignation (1 page) |
25 June 2003 | Auditor's resignation (1 page) |
2 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 October 2002 | Dec mort/charge * (4 pages) |
17 October 2002 | Dec mort/charge * (4 pages) |
2 June 2002 | Return made up to 29/05/02; full list of members
|
2 June 2002 | Return made up to 29/05/02; full list of members
|
16 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
5 July 2001 | Partic of mort/charge * (6 pages) |
5 July 2001 | Partic of mort/charge * (6 pages) |
4 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned;director resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | New director appointed (3 pages) |
30 May 2000 | Return made up to 29/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 29/05/00; full list of members (7 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
11 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
2 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 June 1998 | Return made up to 29/05/98; full list of members
|
1 June 1998 | Return made up to 29/05/98; full list of members
|
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 May 1997 | Return made up to 29/05/97; full list of members
|
31 May 1997 | Return made up to 29/05/97; full list of members
|
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
11 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: harbour office ardrossan KA22 8ED (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: harbour office ardrossan KA22 8ED (1 page) |
30 May 1996 | Return made up to 29/05/96; no change of members
|
30 May 1996 | Return made up to 29/05/96; no change of members
|
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 June 1995 | Return made up to 29/05/95; full list of members (8 pages) |
20 June 1995 | Return made up to 29/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (125 pages) |
1 June 1994 | Return made up to 29/05/94; no change of members (7 pages) |
1 June 1994 | Return made up to 29/05/94; no change of members (7 pages) |
21 June 1993 | Return made up to 29/05/93; no change of members
|
21 June 1993 | Return made up to 29/05/93; no change of members
|
25 June 1992 | Return made up to 29/05/92; full list of members (6 pages) |
25 June 1992 | Return made up to 29/05/92; full list of members (6 pages) |
1 November 1990 | Return made up to 11/09/90; full list of members (6 pages) |
1 November 1990 | Return made up to 11/09/90; full list of members (6 pages) |
18 September 1989 | Return made up to 29/05/89; full list of members (8 pages) |
18 September 1989 | Return made up to 29/05/89; full list of members (8 pages) |
16 December 1988 | Return made up to 10/08/88; full list of members (8 pages) |
16 December 1988 | Return made up to 10/08/88; full list of members (8 pages) |
4 December 1987 | Return made up to 20/07/87; full list of members (8 pages) |
4 December 1987 | Return made up to 20/07/87; full list of members (8 pages) |
31 December 1986 | Return made up to 13/05/86; full list of members (8 pages) |
31 December 1986 | Return made up to 13/05/86; full list of members (8 pages) |
6 April 1982 | Resolutions
|
6 April 1982 | Resolutions
|
15 February 1968 | Incorporation (100 pages) |
15 February 1968 | Incorporation (100 pages) |