Get an alert when CLYDEPORT OPERATIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-03 (in 10mo)

Last made up 2026-02-17

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. CLYDEPORT OPERATIONS LIMITED 1994-11-22 → present
  2. CLYDEPORT LIMITED 1991-10-25 → 1994-11-22

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As referred to in note 3 to the financial statements, the directors have a reasonable expectation that the Group has adequate resources to continue in operational existence for the foreseeable future and for this reason they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 26 resigned

Name Role Appointed Born Nationality
KHAN, Farook Akhtar Secretary 2017-09-22
CLARK, Jason Director 2024-01-08 Feb 1972 British
VERITIERO, Claudio Director 2022-04-01 Sep 1973 British
Show 26 resigned officers
Name Role Appointed Resigned
BOWLEY, William John Secretary 2008-05-31 2009-07-31
DAVIDSON, Euan Ferguson Secretary 1994-10-31 1997-10-21
GREEN, David Simon Secretary 2000-09-22 2008-05-31
JOHNSTON, George Penman Secretary 1991-10-25 1994-10-31
MARRISON GILL, Caroline Ruth Secretary 2009-07-31 2020-04-08
SEMPLE, Mitchell Scott Secretary 1997-10-21 2000-09-22
ALLISON, Thomas Eardley Director 1997-09-01 2020-08-17
BARR, Alan Andrew Director 2008-05-16 2011-05-09
BAXTER, Stephen Roy Director 2008-05-16 2010-06-24
CHARNOCK, Ian Graeme Lloyd Director 2011-11-30 2022-04-01
CRAIG, James Director 1999-01-13 2000-01-07
DAVIDSON, Euan Ferguson Director 1994-10-31 2000-06-30
GEBBIE, David Director 1992-07-09 1995-12-31
GREEN, David Simon Director 1999-03-29 2008-05-31
HODGKINSON, John Harold Director 1996-06-03 2000-02-25
HUNT, David Director 1992-07-09 1995-12-31
JOHNSTON, George Penman Director 1991-10-25 1994-10-31
LAWWELL, Peter Thomas Director 2000-06-15 2003-10-24
MACKAY, Margaret Mcdade Director 2000-02-01 2014-05-30
MATHER, John Director 1991-10-25 1997-05-06
MCINTYRE, Lewis William Director 2023-07-01 2024-01-08
MCKELLAR, Peter Director 1995-12-11 1998-11-15
MCLAREN, Ian Director 2022-05-30 2023-06-19
SEMPLE, Mitchell Scott Director 1994-10-17 1997-10-21
UNDERWOOD, Steven Keith Director 2010-06-24 2020-08-04
WHITWORTH, Mark Director 2010-11-03 2022-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Clydeport Limited Corporate entity Voting 75–100%, Appoints directors 2016-04-06 Active
Deutsche Trustee Company Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 240 total filings

Date Type Category Description
2026-04-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-06 AA accounts Accounts with accounts type full
2025-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-08 AA accounts Accounts with accounts type full
2024-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-10 AP01 officers Appoint person director company with name date PDF
2024-01-10 TM01 officers Termination director company with name termination date PDF
2023-12-21 AA accounts Accounts with accounts type full
2023-07-03 AP01 officers Appoint person director company with name date PDF
2023-06-19 TM01 officers Termination director company with name termination date PDF
2023-05-03 CH01 officers Change person director company PDF
2023-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-04 AA accounts Accounts with accounts type full
2022-10-03 TM01 officers Termination director company with name termination date PDF
2022-05-31 AP01 officers Appoint person director company with name date PDF
2022-04-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-04-01 AP01 officers Appoint person director company with name date PDF
2022-04-01 TM01 officers Termination director company with name termination date PDF
2022-02-17 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page