Company NameClanport Limited
DirectorsAlan Christopher Berry and Ashley-Anne Hawthorn
Company StatusActive
Company NumberSC251157
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Christopher Berry
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(20 years, 8 months after company formation)
Appointment Duration2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMrs Ashley-Anne Hawthorn
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(20 years, 8 months after company formation)
Appointment Duration2 months
RolePortfolio Manager
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Alan Charles Berry
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 22 February 2024)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressUnit 7 West Gorgie Parks
Edinburgh
EH14 1UT
Scotland
Secretary NameFaye Sherlock
NationalityBritish
StatusResigned
Appointed30 July 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 08 January 2010)
RoleOffice Manager
Correspondence Address22a South Street
Musselburgh
East Lothain
EH21 6AT
Scotland
Secretary NameAlan Charles Berry
NationalityBritish
StatusResigned
Appointed08 January 2010(6 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 February 2024)
RoleCompany Director
Correspondence AddressUnit 7 West Gorgie Parks
Edinburgh
EH14 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Kirkton Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

21 March 2024Change of details for Mr Alan Christopher Berry as a person with significant control on 19 March 2024 (2 pages)
21 March 2024Registered office address changed from Unit 7 West Gorgie Parks Edinburgh EH14 1UT Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 21 March 2024 (1 page)
21 March 2024Change of details for Mrs Ashley-Anne Hawthorn as a person with significant control on 19 March 2024 (2 pages)
21 March 2024Change of details for Mr Alan Charles Berry as a person with significant control on 19 March 2024 (2 pages)
26 February 2024Director's details changed for Mrs Ashley-Anne Hawthorn on 23 February 2024 (2 pages)
26 February 2024Notification of Ashley-Anne Hawthorn as a person with significant control on 22 February 2024 (2 pages)
26 February 2024Termination of appointment of Alan Charles Berry as a secretary on 22 February 2024 (1 page)
26 February 2024Termination of appointment of Alan Charles Berry as a director on 22 February 2024 (1 page)
26 February 2024Notification of Alan Christopher Berry as a person with significant control on 22 February 2024 (2 pages)
22 February 2024Appointment of Mrs Ashley-Anne Hawthorn as a director on 22 February 2024 (2 pages)
22 February 2024Appointment of Mr Alan Christopher Berry as a director on 22 February 2024 (2 pages)
31 January 2024Accounts for a dormant company made up to 30 June 2023 (6 pages)
1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023Confirmation statement made on 16 June 2023 with updates (5 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
19 June 2023Change of details for Mr Alan Charles Berry as a person with significant control on 30 June 2016 (2 pages)
24 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
7 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
5 September 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
2 August 2022Change of details for Mr Alan Charles Berry as a person with significant control on 30 June 2016 (2 pages)
16 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
19 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
27 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
20 July 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
21 October 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
21 October 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
4 July 2016Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP to Unit 7 West Gorgie Parks Edinburgh EH14 1UT on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP to Unit 7 West Gorgie Parks Edinburgh EH14 1UT on 4 July 2016 (1 page)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
8 December 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
8 December 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
17 September 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
17 September 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
3 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
24 April 2013Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page)
22 August 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
22 August 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 June 2012Secretary's details changed for Alan Charles Berry on 19 June 2012 (1 page)
19 June 2012Secretary's details changed for Alan Charles Berry on 19 June 2012 (1 page)
19 June 2012Director's details changed for Alan Charles Berry on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
19 June 2012Director's details changed for Alan Charles Berry on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
26 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
26 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
25 August 2011Registered office address changed from 8 Belmont Drive Edinburgh EH12 6JN on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 8 Belmont Drive Edinburgh EH12 6JN on 25 August 2011 (1 page)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
19 July 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
19 July 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Alan Charles Berry on 16 June 2010 (2 pages)
7 July 2010Director's details changed for Alan Charles Berry on 16 June 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
5 March 2010Annual return made up to 16 June 2009 with a full list of shareholders (10 pages)
5 March 2010Annual return made up to 16 June 2009 with a full list of shareholders (10 pages)
13 January 2010Registered office address changed from 7a Cumberland Street North West Lane Edinburgh EH3 6RF on 13 January 2010 (2 pages)
13 January 2010Termination of appointment of Faye Sherlock as a secretary (2 pages)
13 January 2010Appointment of Alan Charles Berry as a secretary (3 pages)
13 January 2010Registered office address changed from 7a Cumberland Street North West Lane Edinburgh EH3 6RF on 13 January 2010 (2 pages)
13 January 2010Termination of appointment of Faye Sherlock as a secretary (2 pages)
13 January 2010Appointment of Alan Charles Berry as a secretary (3 pages)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
26 March 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
24 July 2008Return made up to 16/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2008Return made up to 16/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
31 August 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
12 July 2007Return made up to 16/06/07; full list of members (6 pages)
12 July 2007Return made up to 16/06/07; full list of members (6 pages)
21 February 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
21 February 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
26 June 2006Return made up to 16/06/06; full list of members (6 pages)
26 June 2006Return made up to 16/06/06; full list of members (6 pages)
8 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
8 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
17 June 2005Return made up to 16/06/05; full list of members (6 pages)
17 June 2005Return made up to 16/06/05; full list of members (6 pages)
29 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
29 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
14 March 2005Registered office changed on 14/03/05 from: 4B lochend road edinburgh midlothian EH6 8BR (1 page)
14 March 2005Registered office changed on 14/03/05 from: 4B lochend road edinburgh midlothian EH6 8BR (1 page)
26 July 2004Return made up to 16/06/04; full list of members (6 pages)
26 July 2004Return made up to 16/06/04; full list of members (6 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Memorandum and Articles of Association (11 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Memorandum and Articles of Association (11 pages)
16 June 2003Incorporation (16 pages)
16 June 2003Incorporation (16 pages)