ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clydeport Properties Limited

Clydeport Properties Limited is an active company incorporated on 23 March 2001 with the registered office located in Glasgow, City of Glasgow. Clydeport Properties Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
SC217258
Private limited company
Scottish Company
Age
24 years
Incorporated 23 March 2001
Size
Unreported
Confirmation
Submitted
Dated 22 April 2025 (4 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
16 Robertson Street
Glasgow
G2 8DS
Same address for the past 24 years
Telephone
01414337550
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Isle Of Man • Born in Mar 1942
Director • Director • British • Lives in Isle Of Man • Born in Jun 1985
Director • British • Lives in UK • Born in Aug 1969
Director • Commercial Finance Director • British • Lives in UK • Born in Mar 1975
Director • British • Lives in UK • Born in May 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Princes Dock Development Company Limited
Steven Keith Underwood, Mark Whittaker, and 5 more are mutual people.
Active
Peel L&P Investment Properties Limited
Steven Keith Underwood, John Peter Whittaker, and 5 more are mutual people.
Active
Peel L&P Real Estate (Properties) Limited
John Peter Whittaker, Steven Keith Underwood, and 5 more are mutual people.
Active
Peel L&P (Ports) Limited
Steven Keith Underwood, Mark Whittaker, and 5 more are mutual people.
Active
Peel L&P Land (Intermediate) Limited
Mark Whittaker, Christopher Eves, and 5 more are mutual people.
Active
Peel L&P Investments (Intermediate) Limited
Mark Whittaker, Steven Keith Underwood, and 5 more are mutual people.
Active
Peel L&P (Ports No.3) Limited
Mark Whittaker, Steven Keith Underwood, and 5 more are mutual people.
Active
Peel L&P Real Estate Developments Limited
John Peter Whittaker, Mark Whittaker, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.57M
Increased by £92K (+6%)
Employees
6
Same as previous period
Total Assets
£98.91M
Increased by £3.69M (+4%)
Total Liabilities
-£8.69M
Increased by £92K (+1%)
Net Assets
£90.22M
Increased by £3.59M (+4%)
Debt Ratio (%)
9%
Decreased by 0.24% (-3%)
Latest Activity
Christopher Eves Appointed
3 Months Ago on 19 May 2025
Mr John Peter Whittaker Appointed
3 Months Ago on 19 May 2025
Mark Whittaker Resigned
4 Months Ago on 6 May 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Small Accounts Submitted
9 Months Ago on 11 Dec 2024
New Charge Registered
1 Year Ago on 12 Aug 2024
New Charge Registered
1 Year 1 Month Ago on 6 Aug 2024
New Charge Registered
1 Year 1 Month Ago on 6 Aug 2024
New Charge Registered
1 Year 1 Month Ago on 6 Aug 2024
Mr John Whittaker Details Changed
1 Year 3 Months Ago on 10 Jun 2024
Get Credit Report
Discover Clydeport Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Christopher Eves as a director on 19 May 2025
Submitted on 21 May 2025
Appointment of Mr John Peter Whittaker as a director on 19 May 2025
Submitted on 21 May 2025
Termination of appointment of Mark Whittaker as a director on 6 May 2025
Submitted on 6 May 2025
Confirmation statement made on 22 April 2025 with no updates
Submitted on 22 Apr 2025
Accounts for a small company made up to 31 March 2024
Submitted on 11 Dec 2024
Registration of charge SC2172580081, created on 6 August 2024
Submitted on 15 Aug 2024
Registration of charge SC2172580080, created on 12 August 2024
Submitted on 14 Aug 2024
Registration of charge SC2172580079, created on 6 August 2024
Submitted on 14 Aug 2024
Registration of charge SC2172580078, created on 6 August 2024
Submitted on 13 Aug 2024
Director's details changed for Mr John Whittaker on 10 June 2024
Submitted on 26 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year