Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pier Cargo Handlers Ltd
Pier Cargo Handlers Ltd is a liquidation company incorporated on 20 November 2014 with the registered office located in Glasgow, City of Glasgow. Pier Cargo Handlers Ltd was registered 10 years ago.
Watch Company
Status
Liquidation
Company No
SC491691
Private limited company
Scottish Company
Age
10 years
Incorporated
20 November 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 November 2023
(1 year 9 months ago)
Next confirmation dated
20 November 2024
Was due on
4 December 2024
(9 months ago)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
30 Jun 2023
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2024
Was due on
31 March 2025
(5 months ago)
Learn more about Pier Cargo Handlers Ltd
Contact
Address
2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Address changed on
20 Jun 2024
(1 year 2 months ago)
Previous address was
Forth Bridge Stevedoring Ltd. East Ness Pier Preston Crescent Inverkeithing Fife KY11 1DS
Companies in G2 6NU
Telephone
01419523812
Email
Unreported
Website
Clydebankportservices.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mr John Wilson
PSC • Director • British • Lives in UK • Born in Mar 1976
Duncan John Hughes
Director • British • Lives in UK • Born in Oct 1981
Gerald John Hughes
Secretary
Forth Bridge Stevedoring Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
JLW Solutions Limited
John Wilson is a mutual person.
Active
Waulkmill Farms Limited
John Wilson is a mutual person.
Active
Gass Holdings Limited
John Wilson is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Jun 2023
For period
30 Dec
⟶
30 Jun 2023
Traded for
18 months
Cash in Bank
£98.3K
Increased by £87.39K (+801%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£189.73K
Decreased by £198.55K (-51%)
Total Liabilities
-£39.03K
Decreased by £320.15K (-89%)
Net Assets
£150.7K
Increased by £121.6K (+418%)
Debt Ratio (%)
21%
Decreased by 71.93% (-78%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 20 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Accounting Period Extended
2 Years 1 Month Ago on 19 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 4 Jan 2023
Full Accounts Submitted
2 Years 12 Months Ago on 9 Sep 2022
John Harold Hodgkinson Resigned
3 Years Ago on 18 Aug 2022
Confirmation Submitted
3 Years Ago on 10 Jan 2022
Full Accounts Submitted
3 Years Ago on 29 Sep 2021
Gerald John Hughes (PSC) Resigned
4 Years Ago on 14 Jul 2021
Get Alerts
Get Credit Report
Discover Pier Cargo Handlers Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Forth Bridge Stevedoring Ltd. East Ness Pier Preston Crescent Inverkeithing Fife KY11 1DS to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 20 June 2024
Submitted on 20 Jun 2024
Resolutions
Submitted on 18 Jun 2024
Certificate of change of name
Submitted on 31 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 8 Mar 2024
Confirmation statement made on 20 November 2023 with no updates
Submitted on 31 Jan 2024
Previous accounting period extended from 31 December 2022 to 30 June 2023
Submitted on 19 Jul 2023
Certificate of change of name
Submitted on 9 Mar 2023
Confirmation statement made on 20 November 2022 with no updates
Submitted on 4 Jan 2023
Termination of appointment of John Harold Hodgkinson as a director on 18 August 2022
Submitted on 2 Nov 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 9 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs