CLYDEPORT PROPERTIES LIMITED
CLYDEPORT PROPERTIES 2001 LIMITED PACIFIC SHELF 1033 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8DS

Company number SC217258
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address 16 ROBERTSON STREET, GLASGOW, G2 8DS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Director's details changed for Mr Peter John Hosker on 10 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of CLYDEPORT PROPERTIES LIMITED are www.clydeportproperties.co.uk, and www.clydeport-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Cathcart Rail Station is 2.7 miles; to Busby Rail Station is 5.3 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clydeport Properties Limited is a Private Limited Company. The company registration number is SC217258. Clydeport Properties Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of Clydeport Properties Limited is 16 Robertson Street Glasgow G2 8ds. . LEES, Neil is a Secretary of the company. HOSKER, Peter John is a Director of the company. LEES, Neil is a Director of the company. SCHOFIELD, John Alexander is a Director of the company. UNDERWOOD, Steven Keith is a Director of the company. WAINSCOTT, Paul Philip is a Director of the company. WHITTAKER, John is a Director of the company. WHITTAKER, Mark is a Director of the company. Secretary GREEN, David Simon has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GREEN, David Simon has been resigned. Director JAMIESON, Euan has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEES, Neil
Appointed Date: 01 June 2006

Director
HOSKER, Peter John
Appointed Date: 18 May 2010
68 years old

Director
LEES, Neil
Appointed Date: 21 December 2007
62 years old

Director
SCHOFIELD, John Alexander
Appointed Date: 13 January 2016
57 years old

Director
UNDERWOOD, Steven Keith
Appointed Date: 10 July 2008
51 years old

Director
WAINSCOTT, Paul Philip
Appointed Date: 01 June 2006
74 years old

Director
WHITTAKER, John
Appointed Date: 01 June 2006
83 years old

Director
WHITTAKER, Mark
Appointed Date: 09 February 2012
56 years old

Resigned Directors

Secretary
GREEN, David Simon
Resigned: 01 June 2006
Appointed Date: 18 April 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 April 2001
Appointed Date: 23 March 2001

Director
GREEN, David Simon
Resigned: 31 May 2008
Appointed Date: 18 April 2001
66 years old

Director
JAMIESON, Euan
Resigned: 11 July 2008
Appointed Date: 18 April 2001
69 years old

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
Appointed Date: 01 June 2006
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 01 June 2006
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 April 2001
Appointed Date: 23 March 2001

Persons With Significant Control

Peel Land And Property (Ports No.3) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLYDEPORT PROPERTIES LIMITED Events

18 Apr 2017
Confirmation statement made on 18 April 2017 with updates
10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
30 Dec 2016
Full accounts made up to 31 March 2016
26 Oct 2016
Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
...
... and 240 more events
13 Oct 2003
Declaration of assistance for shares acquisition
13 Oct 2003
Declaration of assistance for shares acquisition
13 Oct 2003
Declaration of assistance for shares acquisition
13 Oct 2003
Declaration of assistance for shares acquisition
13 Oct 2003
Declaration of assistance for shares acquisition

CLYDEPORT PROPERTIES LIMITED Charges

23 August 2012
Standard security
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Subjects known as 16 robertson street glasgow GLA184886:…
22 August 2012
Assignation of rents
Delivered: 28 August 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Rights, titles and interests to the rents. See form for…
8 April 2011
Standard security
Delivered: 11 April 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: 16 robertson street, glasgow GLA184886 and others. See form…
7 April 2011
Assignation of rents
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: As security for the payment and discharge of its…
30 March 2011
Legal charge
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: 16 robertson street, glasgow GLA184886 and others. See form…
8 August 2008
Standard security
Delivered: 13 August 2008
Status: Satisfied on 29 March 2011
Persons entitled: Bank of Scotland PLC
Description: Subjects forming the mast site at lovat place, hillington…
24 July 2008
Standard security
Delivered: 31 July 2008
Status: Satisfied on 1 April 2011
Persons entitled: Bank of Scotland PLC
Description: 16 robertson street, glasgow GLA184886.
24 July 2008
Standard security
Delivered: 31 July 2008
Status: Satisfied on 2 July 2010
Persons entitled: Bank of Scotland PLC
Description: 22,23,24 & 25 blythswood square, glasgow GLA6561.
24 July 2008
Standard security
Delivered: 31 July 2008
Status: Satisfied on 1 April 2011
Persons entitled: Bank of Scotland PLC
Description: Ground situated to the south side of broomielaw, glasgow…
23 July 2008
Standard security
Delivered: 31 July 2008
Status: Satisfied on 1 April 2011
Persons entitled: Bank of Scotland PLC
Description: Subjects on the south side of south street, glasgow…
23 July 2008
Standard security
Delivered: 31 July 2008
Status: Satisfied on 1 April 2011
Persons entitled: Bank of Scotland PLC
Description: Clydeholm road, glasgow GLA40093.
23 July 2008
Standard security
Delivered: 31 July 2008
Status: Satisfied on 1 April 2011
Persons entitled: Bank of Scotland PLC
Description: Subject known as brand site, holmfauld road, glasgow…
23 July 2008
Standard security
Delivered: 31 July 2008
Status: Satisfied on 1 April 2011
Persons entitled: Bank of Scotland PLC
Description: Subjects known as king george v docks (west), glasgow…
23 July 2008
Standard security
Delivered: 31 July 2008
Status: Satisfied on 29 March 2011
Persons entitled: Bank of Scotland PLC
Description: Units 1,2,3,4,5,6,7 albion industrial complex, south stret…
23 July 2008
Standard security
Delivered: 31 July 2008
Status: Satisfied on 1 April 2011
Persons entitled: Bank of Scotland PLC
Description: Kingston industrial estate, ardgowan street, port glasgow…
23 July 2008
Standard security
Delivered: 31 July 2008
Status: Satisfied on 1 April 2011
Persons entitled: Bank of Scotland PLC
Description: Clydeway house, 813 south street, glasgow GLA58407.
23 July 2008
Standard security
Delivered: 31 July 2008
Status: Satisfied on 29 March 2011
Persons entitled: Bank of Scotland PLC
Description: Subjects on the north east side of south street, glasgow…
16 July 2008
Debenture
Delivered: 23 July 2008
Status: Satisfied on 28 April 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2008
Standard security
Delivered: 25 June 2008
Status: Satisfied on 29 July 2008
Persons entitled: Bank of Scotland PLC
Description: Subjects at kingston yard, port glasgow road, greenock…
12 March 2007
Standard security
Delivered: 21 March 2007
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on the north and north west side of meadowside…
20 February 2007
Standard security
Delivered: 3 March 2007
Status: Satisfied on 4 April 2013
Persons entitled: National Grid Property Limited
Description: The land known as depot and land at inchgreen, greenock…
28 November 2006
Standard security
Delivered: 12 December 2006
Status: Satisfied on 11 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: King george v docks west, glasgow (GLA185523 REN96506).
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at ardrossan harbour, ardrossan (AYR45125 AYR74022…
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 clydeholm road, glasgow (GLA180460).
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at meadowside street, renfrew (amec site)…
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at brand site, holmfauld road, glasgow (GLA56407)…
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kingston industrial estate, ardgowan street, port glasgow…
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at victoria harbour, rue end street, greenock…
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 neil street & unit 1, 5 neil street, renfrew & unit 6…
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects to the north east side of south street, glasgow…
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects to south of congress road (stobcross crane)…
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Albion industrial complex, south street, glasgow GLA114137.
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on south west of clydeholm road, glasgow GLA40093.
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Clydeway house, 813 south street, glasgow GLA58407.
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22,23,24 & 25 blythswood square, glasgow GLA6561.
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units a-l, meadowside street, renfrew REN89663 REN84250.
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on south side of south street, glasgow comprising…
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on north east side of kings inch road, renfrew…
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 robertson street, glasgow GLA184886.
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Car park on south side of broomielaw, glasgow GLA184893.
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at ferry road/clyde street, renfrew REN55226.
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: James watt dock west, greenock REN121315.
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mast site at lovat place, hillington industrial estate…
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at kingston yard, port glasgow REN119792 REN94506…
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on south east side of main street, inverkip…
7 November 2006
Standard security
Delivered: 22 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects extending to 2.6 acres of ground at bowling…
26 October 2006
Composite debenture incorporating floating charge
Delivered: 16 November 2006
Status: Satisfied on 30 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charges, assignments and floating charge - see paper…
28 June 2006
Standard security
Delivered: 3 July 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at ferry road/clyde street, renfrew ren 55226.
12 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 22 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at brand site, holmfauld road & subjects between…
12 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 clydeholm road, glasgow (GLA180460).
12 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects to south of congress road (stobcross crane)…
12 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 22 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22,23,24 & 25 blythswood square, glasgow GLA6561.
12 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Clydeway house, 813 south street, glasgow GLA58407.
12 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at albion industrial complex, south street…
12 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 22 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on south side of south street, glasgow GLA129471.
12 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 22 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on south west side of clydeholm road, glasgow…
12 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects to north east of south street, glasgow (balmoral…
12 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 22 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Car park on south side of broomielaw, glasgow GLA184893.
12 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 22 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 robertson street, glasgow GLA184886.
12 May 2006
Standard security
Delivered: 26 May 2006
Status: Satisfied on 22 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: King george v docks (west), glasgow GLA185523.
12 May 2006
Standard security
Delivered: 20 May 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mast site at lovat place, hillington industrial estate…
12 May 2006
Standard security
Delivered: 20 May 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units a-l, meadowside street, renfrew REN89663 REN84250.
12 May 2006
Standard security
Delivered: 20 May 2006
Status: Satisfied on 22 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at (1) victoria harbour, rue end street, greenock…
12 May 2006
Standard security
Delivered: 20 May 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on the south east side of main street, inverkip…
12 May 2006
Standard security
Delivered: 20 May 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kingston yard, port glasgow ren 119792 ren 94506 ren 59358.
12 May 2006
Standard security
Delivered: 20 May 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at meadowside street, renfrew (amec site) ren…
12 May 2006
Standard security
Delivered: 20 May 2006
Status: Satisfied on 22 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 neil street & unit 1, 5 neil street, renfrew & unit 6…
12 May 2006
Standard security
Delivered: 20 May 2006
Status: Satisfied on 22 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at ardrossan harbour, ardrossan ayr 45125.
12 May 2006
Standard security
Delivered: 20 May 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kingston industrial estate, ardgowan street, port glasgow…
12 May 2006
Standard security
Delivered: 20 May 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on the northeast side of kings inch road, renfrew…
28 April 2006
Legal charge
Delivered: 16 May 2006
Status: Satisfied on 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold and leasehold property known as the timber site…
22 September 2005
Floating charge
Delivered: 7 October 2005
Status: Satisfied on 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First fixed charge over the real property, the tangible…
17 June 2005
Standard security
Delivered: 30 June 2005
Status: Satisfied on 13 February 2007
Persons entitled: Arriva Scotland West Limited
Description: Property at port glasgow road, greenock (title numbers…
17 June 2005
Standard security
Delivered: 28 June 2005
Status: Satisfied on 13 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at pottery street/port glasgow road, greenock.
7 October 2003
Floating charge
Delivered: 18 October 2003
Status: Satisfied on 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first legal mortgage, all freehold and leasehold…
30 April 2003
Floating charge
Delivered: 16 May 2003
Status: Satisfied on 6 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 April 2003
Standard security
Delivered: 25 April 2003
Status: Satisfied on 25 September 2006
Persons entitled: Persimmon Homes Limited
Description: 18094 square metres at ardrossan harbour, ardrossan.