Company NameHunterston Development Company Limited
Company StatusDissolved
Company NumberSC058260
CategoryPrivate Limited Company
Incorporation Date22 July 1975(48 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTom Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(32 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressRockdale Lodge 23 Park Place
Stirling
Stirlingshire
FK7 9JR
Scotland
Director NameMr Mark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(35 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringside Culvert Lane
Off Back Lane
Newburgh
Lancashire
WN8 7XA
Secretary NameCaroline Ruth Marrison Gill
StatusClosed
Appointed09 May 2011(35 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressWoodleigh 113 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DE
Wales
Director NameMr Ian Graeme Lloyd Charnock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(36 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Holly Bank Drive
Halifax
West Yorkshire
HX3 8PA
Director NameRobert Alexander Montgomerie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(14 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 May 2008)
RoleLand Owner
Country of ResidenceScotland
Correspondence AddressDallick House
West Buchanty
Glenalmond
Perthshire
PH1 3SH
Scotland
Director NameSir Albert McQuarrie
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(14 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 May 2008)
RoleProperty Developer
Correspondence AddressKintara House
Newton Road
Mintlaw
Aberdeenshire
AB42 8EF
Scotland
Director NameAlexander Trevor McIndoe
NationalityBritish
StatusResigned
Appointed28 February 1990(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1991)
RoleConsultant
Correspondence Address75 Great King Street
Edinburgh
Midlothian
EH3 6RN
Scotland
Director NameNeil Aylmer Hunter
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1993)
RoleLandowner/Farmer
Correspondence AddressC/O Ladyland Limited,Queensway House
8 Queen Street
St Helier
Jersey
Channel Islands
Director NameSir William James Lithgow
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(14 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 May 2008)
RoleShipbuilder
Correspondence AddressPO Box 7
Lochgilphead
Argyllshire
PA31 8JH
Scotland
Director NameDuncan James Macleod
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(14 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 May 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMonkredding House
Kilwinning
Ayrshire
KA13 7QN
Scotland
Director NameSir William Hepburn McAlpine
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(14 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 July 2006)
RoleCivil Engineer & Builder
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameIan Dalrymple Ross
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(17 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 1998)
RoleWriter To The Signet
Correspondence Address16 Gordon Terrace
Edinburgh
Midlothian
EH16 5QR
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed01 October 1996(21 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Graeme Alan Witts
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(24 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 2004)
RoleAccountant
Correspondence AddressL'Hermitage Les Varines
St Saviour
Jersey
Channel Islands
JE2 7SB
Director NameAlan Peter Harrison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2008)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressCotswold
La Rue De Letocquet, St. John
Jersey
JE3 4AE
Director NameMr Andrew Reginald Bolt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(31 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2008)
RoleConstruction & Property
Country of ResidenceEngland
Correspondence AddressThe Rowans
11 Peakshill
Purley
Surrey
CR8 3JG
Director NameMr Simon Paul Alan Brewer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(32 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 2008)
RoleTrust Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
La Grande Route Des Mielles
St Ouen
Jersey
JE3 2FN
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(32 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Springkell Avenue
Pollokshields
Glasgow
G41 4EH
Scotland
Director NameMs Margaret McDade Mackay
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(32 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Grieve Croft, Silverwood
Bothwell
Glasgow
G71 8LU
Scotland
Secretary NameMr Alan Andrew Barr
NationalityBritish
StatusResigned
Appointed01 May 2008(32 years, 9 months after company formation)
Appointment Duration3 years (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Wellington Terrace
Lanark
Lanarkshire
ML11 7QQ
Scotland
Secretary NameDrummond Tlg (Corporation)
StatusResigned
Appointed28 February 1990(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 1996)
Correspondence AddressSavoy House (4th Floor)
140 Sauchiehall Street
Glasgow
G2 3DH
Scotland

Contact

Websitepeelports.co.uk
Telephone0151 9496000
Telephone regionLiverpool

Location

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

Shareholders

54.1k at £0.5Clydeport LTD
9.00%
Ordinary A
54.1k at £0.5Clydeport LTD
9.00%
Ordinary B
276.4k at £0.5Clydeport LTD
45.99%
Ordinary Non Voting
216.4k at £0.5Clydeport LTD
36.01%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Application to strike the company off the register (3 pages)
4 May 2016Application to strike the company off the register (3 pages)
13 April 2016Statement of capital on 13 April 2016
  • GBP 0.50
(4 pages)
13 April 2016Statement of capital on 13 April 2016
  • GBP 0.50
(4 pages)
30 March 2016Termination of appointment of a director (1 page)
30 March 2016Statement by Directors (1 page)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2016Termination of appointment of a director (1 page)
30 March 2016Solvency Statement dated 29/03/16 (1 page)
30 March 2016Statement by Directors (1 page)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2016Solvency Statement dated 29/03/16 (1 page)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 300,450
(7 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 300,450
(7 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300,450
(7 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300,450
(7 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 July 2014Termination of appointment of Margaret Mackay as a director on 30 May 2014 (1 page)
21 July 2014Termination of appointment of Margaret Mackay as a director on 30 May 2014 (1 page)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 300,450
(8 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 300,450
(8 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
6 January 2012Appointment of Ian Graeme Lloyd Charnock as a director (2 pages)
6 January 2012Appointment of Ian Graeme Lloyd Charnock as a director (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
16 June 2011Appointment of Mr Mark Whitworth as a director (2 pages)
16 June 2011Appointment of Mr Mark Whitworth as a director (2 pages)
10 June 2011Termination of appointment of Alan Barr as a secretary (1 page)
10 June 2011Appointment of Caroline Ruth Marrison Gill as a secretary (2 pages)
10 June 2011Termination of appointment of Alan Barr as a secretary (1 page)
10 June 2011Appointment of Caroline Ruth Marrison Gill as a secretary (2 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
20 December 2010Full accounts made up to 31 March 2010 (12 pages)
20 December 2010Full accounts made up to 31 March 2010 (12 pages)
26 August 2010Termination of appointment of Stephen Baxter as a director (1 page)
26 August 2010Termination of appointment of Stephen Baxter as a director (1 page)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
20 January 2010Full accounts made up to 31 March 2009 (16 pages)
20 January 2010Full accounts made up to 31 March 2009 (16 pages)
7 January 2010Director's details changed for Stephen Roy Baxter on 25 November 2009 (2 pages)
7 January 2010Director's details changed for Stephen Roy Baxter on 25 November 2009 (2 pages)
13 May 2009Return made up to 28/02/09; full list of members (12 pages)
13 May 2009Return made up to 28/02/09; full list of members (12 pages)
7 April 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
7 April 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
23 May 2008Full accounts made up to 30 September 2007 (11 pages)
23 May 2008Full accounts made up to 30 September 2007 (11 pages)
15 May 2008Secretary appointed alan barr (2 pages)
15 May 2008Director appointed stephen baxter (2 pages)
15 May 2008Appointment terminated director andrew bolt (1 page)
15 May 2008Appointment terminated director robert montgomerie (1 page)
15 May 2008Director appointed margaret mackay (4 pages)
15 May 2008Auditor's resignation (1 page)
15 May 2008Director appointed margaret mackay (4 pages)
15 May 2008Director appointed tom allison (8 pages)
15 May 2008Appointment terminated director duncan macleod (1 page)
15 May 2008Auditor's resignation (1 page)
15 May 2008Registered office changed on 15/05/2008 from netherton langbank port glasgow renfrewshire PA14 6YG (1 page)
15 May 2008Registered office changed on 15/05/2008 from netherton langbank port glasgow renfrewshire PA14 6YG (1 page)
15 May 2008Appointment terminated secretary alasdair reid (1 page)
15 May 2008Director appointed tom allison (8 pages)
15 May 2008Appointment terminated director andrew bolt (1 page)
15 May 2008Appointment terminated secretary alasdair reid (1 page)
15 May 2008Secretary appointed alan barr (2 pages)
15 May 2008Appointment terminated director simon brewer (1 page)
15 May 2008Appointment terminated director simon brewer (1 page)
15 May 2008Appointment terminated director albert mcquarrie (1 page)
15 May 2008Appointment terminated director william lithgow (1 page)
15 May 2008Appointment terminated director robert montgomerie (1 page)
15 May 2008Appointment terminated director william lithgow (1 page)
15 May 2008Appointment terminated director duncan macleod (1 page)
15 May 2008Director appointed stephen baxter (2 pages)
15 May 2008Appointment terminated director albert mcquarrie (1 page)
29 February 2008Return made up to 28/02/08; full list of members (8 pages)
29 February 2008Return made up to 28/02/08; full list of members (8 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
30 July 2007Full accounts made up to 30 September 2006 (12 pages)
30 July 2007Full accounts made up to 30 September 2006 (12 pages)
27 March 2007Return made up to 28/02/07; full list of members (5 pages)
27 March 2007Return made up to 28/02/07; full list of members (5 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
10 July 2006Full accounts made up to 30 September 2005 (9 pages)
10 July 2006Full accounts made up to 30 September 2005 (9 pages)
27 March 2006Return made up to 28/02/06; full list of members (5 pages)
27 March 2006Return made up to 28/02/06; full list of members (5 pages)
17 June 2005Full accounts made up to 30 September 2004 (9 pages)
17 June 2005Full accounts made up to 30 September 2004 (9 pages)
3 March 2005Return made up to 28/02/05; full list of members (11 pages)
3 March 2005Return made up to 28/02/05; full list of members (11 pages)
3 December 2004New director appointed (5 pages)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (5 pages)
3 December 2004Director resigned (1 page)
5 July 2004Full accounts made up to 30 September 2003 (9 pages)
5 July 2004Full accounts made up to 30 September 2003 (9 pages)
8 March 2004Return made up to 28/02/04; full list of members (10 pages)
8 March 2004Return made up to 28/02/04; full list of members (10 pages)
8 July 2003Full accounts made up to 30 September 2002 (9 pages)
8 July 2003Full accounts made up to 30 September 2002 (9 pages)
1 April 2003Return made up to 28/02/03; full list of members (10 pages)
1 April 2003Return made up to 28/02/03; full list of members (10 pages)
22 July 2002Full accounts made up to 30 September 2001 (9 pages)
22 July 2002Full accounts made up to 30 September 2001 (9 pages)
8 March 2002Return made up to 28/02/02; full list of members (10 pages)
8 March 2002Return made up to 28/02/02; full list of members (10 pages)
19 July 2001Full accounts made up to 30 September 2000 (10 pages)
19 July 2001Full accounts made up to 30 September 2000 (10 pages)
5 March 2001Return made up to 28/02/01; full list of members (10 pages)
5 March 2001Return made up to 28/02/01; full list of members (10 pages)
17 March 2000Return made up to 28/02/00; full list of members (10 pages)
17 March 2000Full accounts made up to 30 September 1999 (9 pages)
17 March 2000Return made up to 28/02/00; full list of members (10 pages)
17 March 2000Full accounts made up to 30 September 1999 (9 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
21 March 1999Full accounts made up to 30 September 1998 (9 pages)
21 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 March 1999Full accounts made up to 30 September 1998 (9 pages)
21 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
6 March 1998Full accounts made up to 30 September 1997 (10 pages)
6 March 1998Return made up to 28/02/98; no change of members (6 pages)
6 March 1998Return made up to 28/02/98; no change of members (6 pages)
6 March 1998Full accounts made up to 30 September 1997 (10 pages)
26 March 1997Full accounts made up to 30 September 1996 (10 pages)
26 March 1997Full accounts made up to 30 September 1996 (10 pages)
26 March 1997Return made up to 28/02/97; no change of members (6 pages)
26 March 1997Return made up to 28/02/97; no change of members (6 pages)
8 November 1996Registered office changed on 08/11/96 from: savoy house (4TH floor) 140 sauchiehall street glasgow G2 3DH (1 page)
8 November 1996Registered office changed on 08/11/96 from: savoy house (4TH floor) 140 sauchiehall street glasgow G2 3DH (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
22 April 1996Full accounts made up to 30 September 1995 (11 pages)
22 April 1996Full accounts made up to 30 September 1995 (11 pages)
26 March 1996Return made up to 28/02/96; full list of members (15 pages)
26 March 1996Return made up to 28/02/96; full list of members (15 pages)
20 November 1995Secretary's particulars changed (2 pages)
20 November 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 February 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 February 1992Nc inc already adjusted 12/02/92 (1 page)
20 February 1992Nc inc already adjusted 12/02/92 (1 page)
20 February 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 March 1983Accounts made up to 30 September 1982 (10 pages)
31 March 1983Accounts made up to 30 September 1982 (10 pages)
22 July 1975Incorporation (17 pages)
22 July 1975Incorporation (17 pages)