PIER CARGO HANDLERS LTD
Cargo handling for water transport activities
PIER CARGO HANDLERS LTD
Cargo handling for water transport activities
Previous Company Names
Contact & Details
Contact
Registered Address
2nd Floor 18 Bothwell Street Glasgow G2 6NU
Full company profile for PIER CARGO HANDLERS LTD (SC491691), a dissolved company based in Glasgow, United Kingdom. Incorporated 20 Nov 2014. Cargo handling for water transport activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Cash in Bank
£98.30k
Net Assets
£150.70k
Total Liabilities
£39.03k
Turnover
N/A
Employees
2
Debt Ratio
21%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Duncan John Hughes | Director | British | United Kingdom | 20 Nov 2014 | Active |
| John Wilson | Director | British | United Kingdom | 21 Jul 2017 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Forth Bridge Stevedoring Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
John Wilson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
John Harold Hodgkinson
Ceased 14 Jul 2021
Gerald John Hughes
Ceased 14 Jul 2021
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Oct 2025 | Insolvency | Liquidation Voluntary Members Return Of Final Meeting Scotland | |
| 20 Jun 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 18 Jun 2024 | Resolution | Resolutions | |
| 31 May 2024 | Change Of Name | Certificate Change Of Name Company | |
| 8 Mar 2024 | Accounts | Annual accounts made up to 30 Jun 2023 |
Liquidation Voluntary Members Return Of Final Meeting Scotland
Change Registered Office Address Company With Date Old Address New Address
Resolutions
Certificate Change Of Name Company
Annual accounts made up to 30 Jun 2023
Recent Activity
Latest Activity
Liquidation Voluntary Members Return Of Final Meeting Scotland
6 months ago on 21 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 20 Jun 2024
Resolutions
1 years ago on 18 Jun 2024
Certificate Change Of Name Company
1 years ago on 31 May 2024
Annual accounts made up to 30 Jun 2023
2 years ago on 8 Mar 2024
