Stirling
Stirlingshire
FK7 9JR
Scotland
Director Name | Mr Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2011(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springside Culvert Lane Off Back Lane Newburgh Lancashire WN8 7XA |
Secretary Name | Caroline Ruth Marrison Gill |
---|---|
Status | Closed |
Appointed | 09 May 2011(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | Woodleigh 113 Tarvin Road Littleton Chester Cheshire CH3 7DE Wales |
Director Name | Mr Ian Graeme Lloyd Charnock |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2011(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote Holly Bank Drive Halifax West Yorkshire HX3 8PA |
Director Name | Robert Alexander Montgomerie |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(14 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 May 2008) |
Role | Land Owner |
Country of Residence | Scotland |
Correspondence Address | Dallick House West Buchanty Glenalmond Perthshire PH1 3SH Scotland |
Director Name | Sir Albert McQuarrie |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(14 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 May 2008) |
Role | Property Developer |
Correspondence Address | Kintara House Newton Road Mintlaw Aberdeenshire AB42 8EF Scotland |
Director Name | Alexander Trevor McIndoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1991) |
Role | Consultant |
Correspondence Address | 75 Great King Street Edinburgh Midlothian EH3 6RN Scotland |
Director Name | Neil Aylmer Hunter |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1993) |
Role | Landowner/Farmer |
Correspondence Address | C/O Ladyland Limited,Queensway House 8 Queen Street St Helier Jersey Channel Islands |
Director Name | Sir William James Lithgow |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(14 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 May 2008) |
Role | Shipbuilder |
Correspondence Address | PO Box 7 Lochgilphead Argyllshire PA31 8JH Scotland |
Director Name | Duncan James Macleod |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(14 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 May 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Monkredding House Kilwinning Ayrshire KA13 7QN Scotland |
Director Name | Sir William Hepburn McAlpine |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 July 2006) |
Role | Civil Engineer & Builder |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LG |
Director Name | Ian Dalrymple Ross |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 July 1998) |
Role | Writer To The Signet |
Correspondence Address | 16 Gordon Terrace Edinburgh Midlothian EH16 5QR Scotland |
Secretary Name | Mr Alasdair Richmond Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elleray Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Mr Graeme Alan Witts |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 September 2004) |
Role | Accountant |
Correspondence Address | L'Hermitage Les Varines St Saviour Jersey Channel Islands JE2 7SB |
Director Name | Alan Peter Harrison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 2008) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | Cotswold La Rue De Letocquet, St. John Jersey JE3 4AE |
Director Name | Mr Andrew Reginald Bolt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(31 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2008) |
Role | Construction & Property |
Country of Residence | England |
Correspondence Address | The Rowans 11 Peakshill Purley Surrey CR8 3JG |
Director Name | Mr Simon Paul Alan Brewer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(32 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 May 2008) |
Role | Trust Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House La Grande Route Des Mielles St Ouen Jersey JE3 2FN |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(32 years, 9 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 |
Director Name | Ms Margaret McDade Mackay |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(32 years, 9 months after company formation) |
Appointment Duration | 6 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 |
Secretary Name | Mr Alan Andrew Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(32 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Wellington Terrace Lanark Lanarkshire ML11 7QQ Scotland |
Secretary Name | Drummond Tlg (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1990(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 1996) |
Correspondence Address | Savoy House (4th Floor) 140 Sauchiehall Street Glasgow G2 3DH Scotland |
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 |
54.1k at £0.5 | Clydeport LTD 9.00% Ordinary A |
---|---|
54.1k at £0.5 | Clydeport LTD 9.00% Ordinary B |
276.4k at £0.5 | Clydeport LTD 45.99% Ordinary Non Voting |
216.4k at £0.5 | Clydeport LTD 36.01% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2016 | Application to strike the company off the register (3 pages) |
4 May 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Statement of capital on 13 April 2016
|
13 April 2016 | Statement of capital on 13 April 2016
|
30 March 2016 | Termination of appointment of a director (1 page) |
30 March 2016 | Statement by Directors (1 page) |
30 March 2016 | Resolutions
|
30 March 2016 | Termination of appointment of a director (1 page) |
30 March 2016 | Solvency Statement dated 29/03/16 (1 page) |
30 March 2016 | Statement by Directors (1 page) |
30 March 2016 | Resolutions
|
30 March 2016 | Solvency Statement dated 29/03/16 (1 page) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 July 2014 | Termination of appointment of Margaret Mackay as a director on 30 May 2014 (1 page) |
21 July 2014 | Termination of appointment of Margaret Mackay as a director on 30 May 2014 (1 page) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 28 February 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 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
16 June 2011 | Appointment of Mr Mark Whitworth as a director (2 pages) |
16 June 2011 | Appointment of Mr Mark Whitworth as a director (2 pages) |
10 June 2011 | Termination of appointment of Alan Barr as a secretary (1 page) |
10 June 2011 | Appointment of Caroline Ruth Marrison Gill as a secretary (2 pages) |
10 June 2011 | Termination of appointment of Alan Barr as a secretary (1 page) |
10 June 2011 | Appointment of Caroline Ruth Marrison Gill as a secretary (2 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
26 August 2010 | Termination of appointment of Stephen Baxter as a director (1 page) |
26 August 2010 | Termination of appointment of Stephen Baxter as a director (1 page) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (16 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) |
13 May 2009 | Return made up to 28/02/09; full list of members (12 pages) |
13 May 2009 | Return made up to 28/02/09; full list of members (12 pages) |
7 April 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
7 April 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
23 May 2008 | Full accounts made up to 30 September 2007 (11 pages) |
23 May 2008 | Full accounts made up to 30 September 2007 (11 pages) |
15 May 2008 | Secretary appointed alan barr (2 pages) |
15 May 2008 | Director appointed stephen baxter (2 pages) |
15 May 2008 | Appointment terminated director andrew bolt (1 page) |
15 May 2008 | Appointment terminated director robert montgomerie (1 page) |
15 May 2008 | Director appointed margaret mackay (4 pages) |
15 May 2008 | Auditor's resignation (1 page) |
15 May 2008 | Director appointed margaret mackay (4 pages) |
15 May 2008 | Director appointed tom allison (8 pages) |
15 May 2008 | Appointment terminated director duncan macleod (1 page) |
15 May 2008 | Auditor's resignation (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from netherton langbank port glasgow renfrewshire PA14 6YG (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from netherton langbank port glasgow renfrewshire PA14 6YG (1 page) |
15 May 2008 | Appointment terminated secretary alasdair reid (1 page) |
15 May 2008 | Director appointed tom allison (8 pages) |
15 May 2008 | Appointment terminated director andrew bolt (1 page) |
15 May 2008 | Appointment terminated secretary alasdair reid (1 page) |
15 May 2008 | Secretary appointed alan barr (2 pages) |
15 May 2008 | Appointment terminated director simon brewer (1 page) |
15 May 2008 | Appointment terminated director simon brewer (1 page) |
15 May 2008 | Appointment terminated director albert mcquarrie (1 page) |
15 May 2008 | Appointment terminated director william lithgow (1 page) |
15 May 2008 | Appointment terminated director robert montgomerie (1 page) |
15 May 2008 | Appointment terminated director william lithgow (1 page) |
15 May 2008 | Appointment terminated director duncan macleod (1 page) |
15 May 2008 | Director appointed stephen baxter (2 pages) |
15 May 2008 | Appointment terminated director albert mcquarrie (1 page) |
29 February 2008 | Return made up to 28/02/08; full list of members (8 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (8 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
30 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
10 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
10 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
17 June 2005 | Full accounts made up to 30 September 2004 (9 pages) |
17 June 2005 | Full accounts made up to 30 September 2004 (9 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (11 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (11 pages) |
3 December 2004 | New director appointed (5 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (5 pages) |
3 December 2004 | Director resigned (1 page) |
5 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
5 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
8 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
8 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (10 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (10 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (10 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (10 pages) |
19 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
19 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
5 March 2001 | Return made up to 28/02/01; full list of members (10 pages) |
5 March 2001 | Return made up to 28/02/01; full list of members (10 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members (10 pages) |
17 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members (10 pages) |
17 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
21 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
21 March 1999 | Return made up to 28/02/99; full list of members
|
21 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
21 March 1999 | Return made up to 28/02/99; full list of members
|
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
6 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
6 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
26 March 1997 | Return made up to 28/02/97; no change of members (6 pages) |
26 March 1997 | Return made up to 28/02/97; no change of members (6 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: savoy house (4TH floor) 140 sauchiehall street glasgow G2 3DH (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: savoy house (4TH floor) 140 sauchiehall street glasgow G2 3DH (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
22 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
22 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
26 March 1996 | Return made up to 28/02/96; full list of members (15 pages) |
26 March 1996 | Return made up to 28/02/96; full list of members (15 pages) |
20 November 1995 | Secretary's particulars changed (2 pages) |
20 November 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 February 1992 | Resolutions
|
20 February 1992 | Nc inc already adjusted 12/02/92 (1 page) |
20 February 1992 | Nc inc already adjusted 12/02/92 (1 page) |
20 February 1992 | Resolutions
|
31 March 1983 | Accounts made up to 30 September 1982 (10 pages) |
31 March 1983 | Accounts made up to 30 September 1982 (10 pages) |
22 July 1975 | Incorporation (17 pages) |
22 July 1975 | Incorporation (17 pages) |