Active
Company Information for ARDERSIER PORT (SCOTLAND) LIMITED
ARDERSIER PORT APPROACH, ARDERSIER, INVERNESS, IV2 7QX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ARDERSIER PORT (SCOTLAND) LIMITED | |
Legal Registered Office | |
ARDERSIER PORT APPROACH ARDERSIER INVERNESS IV2 7QX | |
Company Number | SC698452 | |
---|---|---|
Company ID Number | SC698452 | |
Date formed | 2021-05-12 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 09/06/2022 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB380565582 |
Last Datalog update: | 2024-07-06 00:19:47 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MARTIN ROUGHEAD | ||
CONFIRMATION STATEMENT MADE ON 11/05/24, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC6984520001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC6984520002 | ||
Consolidation of shares on | ||
13/03/24 STATEMENT OF CAPITAL GBP 208.36000 | ||
Capital statement. Redenomination of shares <ul><li>GBP 185.02368 on </ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Redenomination of the usd shares into GB/bonus issue/part company share premium account authorised/shares consolidated 13/03/2024</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Redenomination of the usd shares into GB/bonus issue/part company share premium account authorised/shares consolidated 13/03/2024<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
CESSATION OF HAVENTUS GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Haventus (Ardersier) Limited as a person with significant control on 2024-03-13 | ||
Withdrawal of a person with significant control statement on 2024-03-21 | ||
Notification of Haventus Group Holdings Limited as a person with significant control on 2024-03-13 | ||
DIRECTOR APPOINTED IAN GEORGE COBBAN | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAVIN MACDOUGALL | ||
APPOINTMENT TERMINATED, DIRECTOR FAUZUL ABBAS LAKHANI | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN REGAN | ||
APPOINTMENT TERMINATED, DIRECTOR ASHLEY STEWART UNWIN | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 13/03/24 | ||
Statement by Directors | ||
Statement of capital on GBP 104.18 | ||
Termination of appointment of Alison Zobel on 2024-02-27 | ||
22/02/24 STATEMENT OF CAPITAL GBP 104.18 | ||
28/12/23 STATEMENT OF CAPITAL GBP 104.18 | ||
DIRECTOR APPOINTED MR LEWIS GILLIES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
APPOINTMENT TERMINATED, DIRECTOR TONY O'SULLIVAN | ||
Previous accounting period shortened from 31/05/23 TO 31/12/22 | ||
31/08/23 STATEMENT OF CAPITAL GBP 104.18 | ||
25/07/23 STATEMENT OF CAPITAL GBP 104.18 | ||
01/06/23 STATEMENT OF CAPITAL GBP 104.18 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR FAUZUL ABBAS LAKHANI | ||
DIRECTOR APPOINTED MR MICHAEL GAVIN MACDOUGALL | ||
DIRECTOR APPOINTED MR ASHLEY STEWART UNWIN | ||
09/02/23 STATEMENT OF CAPITAL GBP 104.18 | ||
Change of share class name or designation | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES LAWS | ||
DIRECTOR APPOINTED MR TONY O'SULLIVAN | ||
Capital statement. Redenomination of shares <ul><li>GBP 104.18 on <li>USD 8.34 on </ul> | ||
Reduction of capital following redenomination. Statement of capital on GBP 104.18 | ||
CESSATION OF STEVEN JOHN REGAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF TONY O'SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed to redominate shares</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed to redominate shares<li>Resolution reduction in capital<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Share transfer pursuant to share purchase agreement transaction that conflicts or possibly may conflict with the interests of the company 03/11/2022</ul> | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 01/06/22 STATEMENT OF CAPITAL GBP 111.12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY O'SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR JAMES LAWS | |
CH01 | Director's details changed for Mr Tony O'sullivan on 2022-02-21 | |
PSC04 | Change of details for Mr Steven John Regan as a person with significant control on 2022-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/22 FROM 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland | |
25/01/22 STATEMENT OF CAPITAL GBP 105.27 | ||
SH01 | 25/01/22 STATEMENT OF CAPITAL GBP 105.27 | |
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
RES10 | Resolutions passed:
| |
Resolutions passed:<ul><li>Resolution Subdivision of shares: 100 ordinary shares of £1.00 each be sub-divided into 10,000 ordinary shares of £0.01 each 21/01/2022</ul> | ||
Sub-division of shares on 2022-01-21 | ||
SH02 | Sub-division of shares on 2022-01-21 | |
RES13 | Resolutions passed:
| |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as ARDERSIER PORT (SCOTLAND) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |