CLANPORT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH14 1UT

Company number SC251157
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address UNIT 7, WEST GORGIE PARKS, EDINBURGH, SCOTLAND, EH14 1UT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 2 ; Registered 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. The most likely internet sites of CLANPORT LIMITED are www.clanport.co.uk, and www.clanport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Edinburgh Rail Station is 2.6 miles; to Burntisland Rail Station is 8.8 miles; to Aberdour Rail Station is 8.9 miles; to Kinghorn Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clanport Limited is a Private Limited Company. The company registration number is SC251157. Clanport Limited has been working since 16 June 2003. The present status of the company is Active. The registered address of Clanport Limited is Unit 7 West Gorgie Parks Edinburgh Scotland Eh14 1ut. . BERRY, Alan Charles is a Secretary of the company. BERRY, Alan Charles is a Director of the company. Secretary SHERLOCK, Faye has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BERRY, Alan Charles
Appointed Date: 08 January 2010

Director
BERRY, Alan Charles
Appointed Date: 30 July 2003
68 years old

Resigned Directors

Secretary
SHERLOCK, Faye
Resigned: 08 January 2010
Appointed Date: 30 July 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 July 2003
Appointed Date: 16 June 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 July 2003
Appointed Date: 16 June 2003

CLANPORT LIMITED Events

21 Oct 2016
Accounts for a dormant company made up to 30 June 2016
04 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2

04 Jul 2016
Registered 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
08 Dec 2015
Accounts for a dormant company made up to 30 June 2015
22 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

...
... and 36 more events
31 Jul 2003
Registered office changed on 31/07/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
31 Jul 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Jul 2003
Director resigned
31 Jul 2003
Secretary resigned
16 Jun 2003
Incorporation