Company NameHunterston Bulk Handling Limited
Company StatusDissolved
Company NumberSC142485
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Secretary NameCaroline Ruth Marrison Gill
StatusClosed
Appointed31 July 2009(16 years, 5 months after company formation)
Appointment Duration6 years, 12 months (closed 26 July 2016)
RoleCompany Director
Correspondence AddressWoodleigh 113 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DE
Wales
Director NameMr Mark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(18 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringside Culvert Lane
Off Back Lane
Newburgh
Lancashire
WN8 7XA
Director NameMr Ian Graeme Lloyd Charnock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Holly Bank Drive
Halifax
West Yorkshire
HX3 8PA
Director NameDawn Hamilton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address1/R 10 Grantley Gardens
Shawlands
Glasgow
G41 3QA
Scotland
Director NameJohn Mather
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 May 1997)
RoleChairman
Correspondence Address29 Norwood Park
Bearsden
Glasgow
Lanarkshire
G61 2RF
Scotland
Director NameGeorge Penman Johnston
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1994)
RoleDirector/Company Secretary
Correspondence Address79 Dorian Drive
Clarkston
Glasgow
Lanarkshire
G76 7NY
Scotland
Director NameMr David Hunt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 1997)
RoleDirctor Of Corpoate Services A
Country of ResidenceScotland
Correspondence AddressTynedale 40 Craignethan Road
Giffnock
Glasgow
G46 6SJ
Scotland
Secretary NameGeorge Penman Johnston
NationalityBritish
StatusResigned
Appointed13 July 1993(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1994)
RoleDirector/Company 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(1 year, 8 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(1 year, 8 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
Appointed11 December 1995(2 years, 10 months after company formation)
Appointment Duration2 years, 11 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(4 years, 6 months 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(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2000)
RoleAccountant
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(6 years, 1 month 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(7 years, 4 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(7 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2008)
RoleChartered Accountant
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2011)
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
StatusResigned
Appointed31 May 2008(15 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Grieve Croft, Silverwood
Bothwell
Glasgow
G71 8LU
Scotland
Secretary NameWilliam John Bowley
NationalityBritish
StatusResigned
Appointed31 May 2008(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address17 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH

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

700k at £1Clydeport LTD
100.00%
Ordinary
1 at £1David Simon Green
0.00%
Ordinary

Accounts

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

Charges

30 April 2003Delivered on: 16 May 2003
Satisfied on: 12 December 2012
Persons entitled: The Royal Bank of Scotland PLC

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
17 June 1994Delivered on: 29 June 1994
Satisfied on: 2 September 1996
Persons entitled: British Steel PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at hunterston ore terminal,hunterston,ayrshire, area plot one & area plot two.
Fully Satisfied
12 November 1993Delivered on: 23 November 1993
Satisfied on: 17 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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
12 November 1993Delivered on: 23 November 1993
Satisfied on: 17 April 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & 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
15 October 1993Delivered on: 27 October 1993
Satisfied on: 2 September 1996
Persons entitled: British Steel PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subject at former hunterston ore terminal, hunterston, ayrshire.
Fully Satisfied

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (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 1.00
(4 pages)
13 April 2016Statement of capital on 13 April 2016
  • GBP 1.00
(4 pages)
30 March 2016Solvency Statement dated 29/03/16 (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 2016Statement by Directors (1 page)
30 March 2016Statement by Directors (1 page)
30 March 2016Solvency Statement dated 29/03/16 (1 page)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 700,000
(5 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 700,000
(5 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 700,000
(5 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 700,000
(5 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 700,000
(5 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)
2 April 2014Appointment of Ian Graeme Lloyd Charnock as a director (2 pages)
2 April 2014Appointment of Ian Graeme Lloyd Charnock as a director (2 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 700,000
(5 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 700,000
(5 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 700,000
(5 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)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 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)
12 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
12 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 June 2011Termination of appointment of Alan Barr as a director (1 page)
17 June 2011Termination of appointment of Alan Barr as a director (1 page)
16 June 2011Appointment of Mr Mark Whitworth as a director (2 pages)
16 June 2011Appointment of Mr Mark Whitworth as a director (2 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
10 September 2009Appointment terminated secretary william john bowley (1 page)
10 September 2009Secretary appointed caroline ruth marrison gill (1 page)
10 September 2009Appointment terminated secretary william john bowley (1 page)
10 September 2009Secretary appointed caroline ruth marrison gill (1 page)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
25 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
25 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
31 July 2008Secretary appointed william john bowley (1 page)
31 July 2008Secretary appointed william john bowley (1 page)
31 July 2008Appointment terminated director david green (1 page)
31 July 2008Appointment terminated secretary david green (1 page)
31 July 2008Director appointed margaret mackay (2 pages)
31 July 2008Director appointed margaret mackay (2 pages)
31 July 2008Appointment terminated secretary david green (1 page)
31 July 2008Appointment terminated director david green (1 page)
29 May 2008Appointment terminated director thomas allison (1 page)
29 May 2008Appointment terminated director thomas allison (1 page)
28 May 2008Director appointed alan andrew barr (3 pages)
28 May 2008Director appointed alan andrew barr (3 pages)
18 February 2008Return made up to 08/02/08; full list of members (2 pages)
18 February 2008Return made up to 08/02/08; full list of members (2 pages)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Return made up to 08/02/06; full list of members (2 pages)
21 February 2006Return made up to 08/02/06; full list of members (2 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
9 March 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 February 2004Return made up to 08/02/04; full list of members (7 pages)
10 February 2004Return made up to 08/02/04; full list of members (7 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
16 May 2003Partic of mort/charge * (9 pages)
16 May 2003Partic of mort/charge * (9 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2003Declaration of assistance for shares acquisition (12 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2003Declaration of assistance for shares acquisition (12 pages)
12 February 2003Return made up to 08/02/03; full list of members (7 pages)
12 February 2003Return made up to 08/02/03; full list of members (7 pages)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
17 October 2002Dec mort/charge * (5 pages)
17 October 2002Dec mort/charge * (5 pages)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
1 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2001Dec mort/charge * (5 pages)
17 April 2001Dec mort/charge * (5 pages)
12 February 2001Return made up to 08/02/01; full list of members (7 pages)
12 February 2001Return made up to 08/02/01; full list of members (7 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000New secretary appointed (2 pages)
18 September 2000Secretary resigned (1 page)
18 August 2000Full accounts made up to 31 December 1999 (9 pages)
18 August 2000Full accounts made up to 31 December 1999 (9 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
20 June 2000New director appointed (3 pages)
20 June 2000New director appointed (3 pages)
18 February 2000Return made up to 08/02/00; full list of members (7 pages)
18 February 2000Return made up to 08/02/00; full list of members (7 pages)
22 July 1999Full accounts made up to 31 December 1998 (8 pages)
22 July 1999Full accounts made up to 31 December 1998 (8 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
12 February 1999Return made up to 08/02/99; full list of members (6 pages)
12 February 1999Return made up to 08/02/99; full list of members (6 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
8 July 1998Full accounts made up to 31 December 1997 (8 pages)
8 July 1998Full accounts made up to 31 December 1997 (8 pages)
23 February 1998Return made up to 08/02/98; full list of members (6 pages)
23 February 1998Return made up to 08/02/98; full list of members (6 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Secretary resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
3 September 1997Full accounts made up to 31 December 1996 (9 pages)
3 September 1997Full accounts made up to 31 December 1996 (9 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
2 September 1996Dec mort/charge * (2 pages)
2 September 1996Dec mort/charge * (6 pages)
2 September 1996Dec mort/charge * (2 pages)
2 September 1996Dec mort/charge * (6 pages)
11 July 1996Full accounts made up to 31 December 1995 (9 pages)
11 July 1996Full accounts made up to 31 December 1995 (9 pages)
9 February 1996Return made up to 08/02/96; full list of members (10 pages)
9 February 1996Return made up to 08/02/96; full list of members (10 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (9 pages)
3 October 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
24 August 1993Memorandum and Articles of Association (28 pages)
24 August 1993Memorandum and Articles of Association (28 pages)
8 February 1993Incorporation (32 pages)
8 February 1993Incorporation (32 pages)