CLYDEPORT OPERATIONS LIMITED

🌳Matureactive
SC134759 · ltd · incorporated 1991-10-25
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
72/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 50200
Sector: Transportation & storage
ALSO REGISTERED FOR
  • 52103SIC 52103
  • 52242SIC 52242
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 72/100 (strong), bankability 57/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 10 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (50/100).

🏦

Refinance opportunity

31 live charges · 10 lenders · oldest 34.1y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 34.1 years old — likely at or near maturity.
  • · 10 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 3 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
31 charges (31/31 with lender, 31/31 with type)
90
Directors & officers
29 officers (3 active, 29 linked, 22 with DOB)
85
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
12 connected companies via shared directors
81
Filing history
240 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
1
filing
  • 1 mortgage
Last 90 days
2
filings
  • 1 mortgage
  • 1 confirmation-statement
Last 180 days
3
filings
  • 1 mortgage
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (133 events)Click to expand
  1. 2026-04-07
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  2. 2026-04-02
    🔒
    Charge registered #31
    Lender: The Inverclyde Council
  3. 2026-01-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  4. 2025-01-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  5. 2024-01-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  6. 2024-01-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2024-01-08
    CLARK, Jason appointed
    director
  8. 2024-01-08
    MCINTYRE, Lewis William resigned
    director
  9. 2023-12-21
    📄
    accounts-with-accounts-type-full
    accounts · AA
  10. 2023-07-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2023-07-01
    MCINTYRE, Lewis William appointed
    director
  12. 2023-06-19
    MCLAREN, Ian resigned
    director
  13. 2023-06-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2023-05-03
    📄
    change-person-director-company
    officers · CH01
  15. 2023-01-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2022-10-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2022-09-30
    WHITWORTH, Mark resigned
    director
  18. 2022-05-31
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  19. 2022-05-30
    MCLAREN, Ian appointed
    director
  20. 2022-04-14
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  21. 2022-04-04
    🔒
    Charge registered #30
    Lender: Deutsche Trustee Company Limited (And Its Successors in Title and Permitted Transferees)
  22. 2022-04-01
    VERITIERO, Claudio appointed
    director
  23. 2022-04-01
    CHARNOCK, Ian Graeme Lloyd resigned
    director
  24. 2022-04-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2022-04-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2021-12-31
    📄
    accounts-with-accounts-type-full
    accounts · AA
  27. 2020-12-19
    📄
    accounts-with-accounts-type-full
    accounts · AA
  28. 2020-08-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  29. 2020-08-17
    ALLISON, Thomas Eardley resigned
    director
  30. 2020-08-04
    UNDERWOOD, Steven Keith resigned
    director
  31. 2020-08-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  32. 2020-04-08
    MARRISON GILL, Caroline Ruth resigned
    secretary
  33. 2020-01-14
    🔓
    Charge satisfied #15
  34. 2017-09-22
    KHAN, Farook Akhtar appointed
    secretary
  35. 2014-05-30
    MACKAY, Margaret Mcdade resigned
    director
  36. 2012-12-18
    🔓
    Charge satisfied #27
  37. 2012-12-18
    🔓
    Charge satisfied #26
  38. 2012-12-18
    🔓
    Charge satisfied #25
  39. 2012-12-18
    🔓
    Charge satisfied #22
  40. 2012-12-18
    🔓
    Charge satisfied #21
  41. 2012-12-18
    🔓
    Charge satisfied #20
  42. 2012-12-12
    🔓
    Charge satisfied #24
  43. 2012-12-12
    🔓
    Charge satisfied #23
  44. 2012-12-12
    🔓
    Charge satisfied #19
  45. 2012-12-12
    🔓
    Charge satisfied #18
  46. 2012-12-11
    🔒
    Charge registered #29
    Lender: Deutsche Trustee Company Limited
  47. 2012-12-11
    🔒
    Charge registered #28
    Lender: Deutsche Trustee Company Limited
  48. 2012-09-12
    🔓
    Charge satisfied #16
  49. 2012-05-05
    🔓
    Charge satisfied #17
  50. 2011-11-30
    CHARNOCK, Ian Graeme Lloyd appointed
    director
Showing most recent 50 of 133 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

2 corporate shareholders identified. Group structure is distributed.

🏛️
Clydeport Limited
Corporate parent · board control
🏛️
Deutsche Trustee Company Limited
Corporate parent · holds 75-100% shares
ultimate parent
CLYDEPORT OPERATIONS LIMITED
This company · SC134759

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

2 active beneficial owners · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Clydeport Limited
Corporate entity
75–100%board control75-100% voting · board control06/04/2016
Deutsche Trustee Company Limited
Corporate entity
75100%
75-100% shares06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Transport & logistics · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A MUSAFIR LTD
SC882889 · est 2026 · no financials extracted
A&J WILSON LTD
SC616175 · est 2018 · no financials extracted
7y
ACACIA COACHES LTD
SC551888 · est 2016 · no financials extracted
9y
ACCENTRIC FREIGHTS LTD
SC557627 · est 2017 · no financials extracted
9y
ALEXANDRIA STORAGE CONTAINERS LTD
SC880370 · est 2026 · no financials extracted
AMARPAJOH LTD
SC856158 · est 2025 · no financials extracted
AMMG LOGISTICS LIMITED
SC871111 · est 2025 · no financials extracted
AMTS TRANSPORT LTD
SC734737 · est 2022 · no financials extracted
3y
ANGLIA RAIL HOLDINGS LIMITED
SC501525 · est 2015 · no financials extracted
11y
ANTON COACHES LTD.
SC404440 · est 2011 · no financials extracted
14y
APPSGO LTD
SC574331 · est 2017 · no financials extracted
8y
APRP TRANSPORT LTD
SC713717 · est 2021 · no financials extracted
4y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1991-10-25
Jurisdictionscotland
Primary SIC50200 — SIC 50200

Registered office

16 Robertson Street
Glasgow
Strathclyde
G2 8DS
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-03-03
Last: 2026-02-17

Officers (3 active · 26 resigned)

KHAN, Farook Akhtar
secretary · appointed 2017-09-22
View their other companies + combined net worth →
Active
CLARK, Jason
director · ~54y · appointed 2024-01-08
View their other companies + combined net worth →
Active
VERITIERO, Claudio
director · ~53y · appointed 2022-04-01
View their other companies + combined net worth →
Active
BOWLEY, William John
secretary · appointed 2008-05-31 · resigned 2009-07-31
Resigned
DAVIDSON, Euan Ferguson
secretary · appointed 1994-10-31 · resigned 1997-10-21
Resigned
GREEN, David Simon
secretary · appointed 2000-09-22 · resigned 2008-05-31
Resigned
JOHNSTON, George Penman
secretary · appointed 1991-10-25 · resigned 1994-10-31
Resigned
MARRISON GILL, Caroline Ruth
secretary · appointed 2009-07-31 · resigned 2020-04-08
Resigned
SEMPLE, Mitchell Scott
secretary · appointed 1997-10-21 · resigned 2000-09-22
Resigned
ALLISON, Thomas Eardley
director · ~78y · appointed 1997-09-01 · resigned 2020-08-17
Resigned
BARR, Alan Andrew
director · ~59y · appointed 2008-05-16 · resigned 2011-05-09
Resigned
BAXTER, Stephen Roy
director · ~61y · appointed 2008-05-16 · resigned 2010-06-24
Resigned
CHARNOCK, Ian Graeme Lloyd
director · ~64y · appointed 2011-11-30 · resigned 2022-04-01
Resigned
CRAIG, James
director · ~79y · appointed 1999-01-13 · resigned 2000-01-07
Resigned
DAVIDSON, Euan Ferguson
director · ~68y · appointed 1994-10-31 · resigned 2000-06-30
Resigned
GEBBIE, David
director · ~86y · appointed 1992-07-09 · resigned 1995-12-31
Resigned
GREEN, David Simon
director · ~67y · appointed 1999-03-29 · resigned 2008-05-31
Resigned
HODGKINSON, John Harold
director · ~76y · appointed 1996-06-03 · resigned 2000-02-25
Resigned
HUNT, David
director · ~79y · appointed 1992-07-09 · resigned 1995-12-31
Resigned
JOHNSTON, George Penman
director · ~90y · appointed 1991-10-25 · resigned 1994-10-31
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

31
Total charges
4
Outstanding
3
Active lenders
Status:Lender:31 of 31 shown
TypeProperties
outstanding
The Inverclyde Council
A registered charge3 properties02/04/2026
outstanding
Deutsche Trustee Company (And Its Successors in Title and Permitted Transferees)
Deutsche Trustee Company Limited (And Its Successors in Title and Permitted Transferees)
A registered charge04/04/2022
outstanding
Deutsche Trustee Company
Deutsche Trustee Company Limited
Fixed and floating security document1 property11/12/2012
outstanding
Deutsche Trustee Company
Deutsche Trustee Company Limited
Floating security document1 property11/12/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security2 properties23/03/200718/12/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property23/03/200718/12/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property23/03/200718/12/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Floating charge1 property28/02/200712/12/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property23/02/200712/12/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property09/01/200718/12/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security2 properties09/01/200718/12/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property09/01/200718/12/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Floating charge1 property15/12/200612/12/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Security agreement1 property15/12/200612/12/2012
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property13/12/200605/05/2012
satisfied
Arriva Scotland West
Arriva Scotland West Limited
Standard security1 property13/12/200612/09/2012
satisfied
Peel Land and Property (Ports)
Peel Land and Property (Ports) Limited
Standard security2 properties30/11/200614/01/2020
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property22/09/200502/03/2007
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge3 properties07/10/200302/03/2007
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Floating charge1 property30/04/200323/03/2004
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property26/06/200117/10/2002
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property03/12/199304/06/2001
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property03/12/199313/12/2001
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Bond & floating charge1 property12/11/199313/06/2001
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property12/11/199317/10/2002
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property26/03/199223/11/1993
satisfied
The Governor and the Company of the Bank of Scotlandas Agent and Trustee
Standard security1 property26/03/199223/11/1993
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property26/03/199223/11/1993
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property24/03/199223/11/1993
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property24/03/199223/11/1993
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland as Agent for Itself and Another
Bond & floating charge1 property24/03/199223/11/1993
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (240 total)

mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2026-04-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-03
accounts-with-accounts-type-full
accounts · AA
2026-01-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-02-19
accounts-with-accounts-type-full
accounts · AA
2025-01-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-02-20
appoint-person-director-company-with-name-date
officers · AP01
2024-01-10
termination-director-company-with-name-termination-date
officers · TM01
2024-01-10
accounts-with-accounts-type-full
accounts · AA
2023-12-21
appoint-person-director-company-with-name-date
officers · AP01
2023-07-03
termination-director-company-with-name-termination-date
officers · TM01
2023-06-19
change-person-director-company
officers · CH01
2023-05-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-03-02
accounts-with-accounts-type-full
accounts · AA
2023-01-04
termination-director-company-with-name-termination-date
officers · TM01
2022-10-03