Company NameCaledonian Ports Limited
Company StatusDissolved
Company NumberSC155845
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Secretary NameCaroline Ruth Marrison Gill
StatusClosed
Appointed31 July 2009(14 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 03 January 2017)
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(16 years, 3 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
Director NameMr Ian Graeme Lloyd Charnock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(16 years, 9 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 NameAlan Monro Simpson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address15 Westbourne Drive
Bearsden
Glasgow
G61 4BQ
Scotland
Director NameCapt John James Watson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(3 weeks, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 1995)
RoleChief Executive
Correspondence Address39 Elie Avenue
Broughty Ferry
Dundee
DD5 3SF
Scotland
Director NameAlexander Craig Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(3 weeks, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 1995)
RoleFinancial Manager
Correspondence Address46 Balgillo Road
Broughty Ferry
Dundee
DD5 3LW
Scotland
Director NameCapt George Taylor Dobbie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(3 weeks, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 1995)
RoleGeneral Manager
Correspondence Address16 Buddon Drive
Monifieth
Dundee
DD5 4TH
Scotland
Director NameEuan Ferguson Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressLanghaugh Devonside Road
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Director NameMr David Hunt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTynedale 40 Craignethan Road
Giffnock
Glasgow
G46 6SJ
Scotland
Secretary NameEuan Ferguson Davidson
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 1997)
RoleCompany Director
Correspondence AddressLanghaugh Devonside Road
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Director NameMr Peter McKellar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 1998)
RoleCorporate Adviser
Country of ResidenceUnited Kingdom
Correspondence Address11 Spylaw Park
Edinburgh
Lothian
EH13 0LP
Scotland
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 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(2 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(4 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(5 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(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2008)
RoleCompany Director
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(13 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(13 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 NameMr William John Bowley
NationalityBritish
StatusResigned
Appointed31 May 2008(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NameMr Ian Graeme Lloyd Charnock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Holly Bank Drive
Halifax
West Yorkshire
HX3 8PA
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websiteclydeport.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

75k at £1Clydeport LTD
75.00%
Preference
25k at £1Clydeport LTD
25.00%
Ordinary
1 at £1David Simon Green
0.00%
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 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 100,000
(6 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 100,000
(6 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)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(6 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(6 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(6 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)
26 June 2014Termination of appointment of Margaret Mackay as a director (1 page)
26 June 2014Termination of appointment of Margaret Mackay as a director (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)
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)
2 April 2014Termination of appointment of Ian Charnock as a director (1 page)
2 April 2014Termination of appointment of Ian Charnock as a director (1 page)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100,000
(6 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 100,000
(6 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 100,000
(6 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 (6 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 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)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 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)
16 June 2011Termination of appointment of Alan Barr as a director (1 page)
16 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 (6 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 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 2009Secretary appointed caroline ruth marrison gill (1 page)
10 September 2009Secretary appointed caroline ruth marrison gill (1 page)
10 September 2009Appointment terminated secretary william bowley (1 page)
10 September 2009Appointment terminated secretary william bowley (1 page)
17 April 2009Return made up to 08/02/09; full list of members (4 pages)
17 April 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 2008Appointment terminated secretary david green (1 page)
31 July 2008Secretary appointed william john bowley (1 page)
31 July 2008Director appointed margaret mackay (2 pages)
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 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)
19 February 2008Return made up to 08/02/08; full list of members (3 pages)
19 February 2008Return made up to 08/02/08; full list of members (3 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 (3 pages)
21 February 2006Return made up to 08/02/06; full list of members (3 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)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director'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)
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)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (4 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)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 2000Secretary resigned (1 page)
18 September 2000New secretary appointed (2 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000New secretary appointed (2 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (4 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)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (4 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)
1 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 February 1998Return made up to 08/02/98; full list of members (7 pages)
23 February 1998Return made up to 08/02/98; full list of members (7 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
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 (7 pages)
3 September 1997Full accounts made up to 31 December 1996 (7 pages)
25 February 1997New director appointed (3 pages)
25 February 1997New director appointed (3 pages)
25 February 1997Director resigned (1 page)
25 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 1997Director resigned (1 page)
19 February 1997New director appointed (3 pages)
19 February 1997New director appointed (3 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(12 pages)
4 September 1996Memorandum and Articles of Association (12 pages)
4 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(12 pages)
4 September 1996Memorandum and Articles of Association (12 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996Full accounts made up to 31 December 1995 (7 pages)
25 July 1996Full accounts made up to 31 December 1995 (7 pages)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Return made up to 08/02/96; full list of members (8 pages)
9 February 1996Return made up to 08/02/96; full list of members (8 pages)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1996Director resigned (1 page)
8 January 1996Registered office changed on 08/01/96 from: 10 constitution road dundee DD1 9PN (1 page)
8 January 1996Director resigned (1 page)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1996Director resigned (1 page)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1996Registered office changed on 08/01/96 from: 10 constitution road dundee DD1 9PN (1 page)
8 January 1996Memorandum and Articles of Association (4 pages)
8 January 1996Director resigned (1 page)
8 January 1996Memorandum and Articles of Association (4 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1996Director resigned (1 page)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1996Director resigned (1 page)
2 May 1995Ad 27/04/95--------- £ si [email protected]=15000 £ si 84999@1=84999 £ ic 1/100000 (6 pages)
2 May 1995Accounting reference date notified as 31/12 (1 page)
2 May 1995Ad 27/04/95--------- £ si [email protected]=15000 £ si 84999@1=84999 £ ic 1/100000 (6 pages)
2 May 1995Accounting reference date notified as 31/12 (1 page)
7 March 1995Memorandum and Articles of Association (44 pages)
7 March 1995Memorandum and Articles of Association (44 pages)
8 February 1995Incorporation (30 pages)
8 February 1995Incorporation (30 pages)