ARDERSIER PORT LIMITED

ARDERSIER PORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARDERSIER PORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03700403
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARDERSIER PORT LIMITED?

    • Construction of water projects (42910) / Construction
    • Operation of warehousing and storage facilities for water transport activities (52101) / Transportation and storage
    • Cargo handling for water transport activities (52241) / Transportation and storage

    Where is ARDERSIER PORT LIMITED located?

    Registered Office Address
    Level 4 Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARDERSIER PORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LPS CHRISTCHURCH LIMITEDJun 17, 2010Jun 17, 2010
    KUC CHRISTCHURCH LIMITEDSep 21, 1999Sep 21, 1999
    GEEST CHRISTCHURCH LIMITEDApr 19, 1999Apr 19, 1999
    LAMPCREST LIMITEDJan 25, 1999Jan 25, 1999

    What are the latest accounts for ARDERSIER PORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARDERSIER PORT LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for ARDERSIER PORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lewis Gillies as a director on Aug 18, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Registration of charge 037004030007, created on Apr 28, 2025

    14 pagesMR01

    Second filing for the appointment of Mr Lewis Gillies as a director

    3 pagesRP04AP01

    Appointment of Martin Roughead as a director on Nov 21, 2024

    2 pagesAP01

    Appointment of John Thomas Conlin as a secretary on Jul 10, 2024

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 26, 2024 with updates

    4 pagesCS01

    Registration of charge 037004030006, created on Apr 05, 2024

    9 pagesMR01

    Registration of charge 037004030005, created on Mar 28, 2024

    36 pagesMR01

    Notification of Haventus (Ardersier) Limited as a person with significant control on Mar 13, 2024

    2 pagesPSC02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Cessation of Ardersier Port (Scotland) Limited as a person with significant control on Mar 13, 2024

    1 pagesPSC07

    Termination of appointment of Steven John Regan as a director on Mar 20, 2024

    1 pagesTM01

    Appointment of Ian George Cobban as a director on Mar 20, 2024

    2 pagesAP01

    Termination of appointment of Alison Jane Zobel as a director on Feb 27, 2024

    1 pagesTM01

    Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS England to Level 4 Dashwood House 69 Old Broad Street London EC2M 1QS on Jan 19, 2024

    1 pagesAD01

    Appointment of Mr Lewis Gillies as a director on Dec 15, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 04, 2025Clarification A second filed AP01 was registered on 04/03/2025.

    Appointment of Ms Alison Jane Zobel as a director on Nov 20, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Previous accounting period shortened from May 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Full accounts made up to May 31, 2022

    22 pagesAA

    Confirmation statement made on May 26, 2023 with updates

    3 pagesCS01

    Who are the officers of ARDERSIER PORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONLIN, John Thomas
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 4
    United Kingdom
    Secretary
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 4
    United Kingdom
    325107770001
    COBBAN, Ian George
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 4
    United Kingdom
    Director
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 4
    United Kingdom
    ScotlandBritish117104440001
    ROUGHEAD, Martin
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 4
    United Kingdom
    Director
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 4
    United Kingdom
    ScotlandBritish329624050001
    ARTHUR, Gordon Robert
    Royal Buildings
    Victoria Street
    DE1 1ES Derby
    3rd Floor
    England
    Secretary
    Royal Buildings
    Victoria Street
    DE1 1ES Derby
    3rd Floor
    England
    British152039300001
    CRAIG, Mark
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    Secretary
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    British63130650003
    DICKINSON, Ian David
    Victoria Street
    DE1 1ES Derby
    3rd Floor, Royal Buildings
    England
    Secretary
    Victoria Street
    DE1 1ES Derby
    3rd Floor, Royal Buildings
    England
    276659600001
    DURRANT, Dawn Elizabeth
    47 Conduit Road
    PE9 1QL Stamford
    Lincolnshire
    Secretary
    47 Conduit Road
    PE9 1QL Stamford
    Lincolnshire
    British47940000001
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    MACGILLIVRAY, Shirley Margaret
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    Secretary
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    British40027890002
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    STEVENSON, Natalie Clair
    Victoria Street
    DE1 1ES Derby
    3rd Floor
    England
    Secretary
    Victoria Street
    DE1 1ES Derby
    3rd Floor
    England
    266837650001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ARTHUR, Gordon Robert
    Victoria Street
    DE1 1ES Derby
    3rd Floor, Royal Buildings
    England
    Director
    Victoria Street
    DE1 1ES Derby
    3rd Floor, Royal Buildings
    England
    ScotlandBritish71563590002
    BEATTIE, Ian David
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    Director
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    British79483650001
    BEATTIE, Robert Henry
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    Director
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    ScotlandBritish27224590001
    CARRARO, Philip Andrew
    70 Onslow Gardens
    SW7 3QD London
    Director
    70 Onslow Gardens
    SW7 3QD London
    United States Citizen64702980001
    CARTLEDGE, David Edmund
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    Director
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    British38897330001
    CHRISPIN, Simon Jonathan
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    Director
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    United KingdomBritish62029940002
    CLOWES, Charles William
    DE6 3BU Brailsford
    Brailsford Hall
    Derbyshire
    Director
    DE6 3BU Brailsford
    Brailsford Hall
    Derbyshire
    EnglandBritish157813650001
    CLOWES, David Charles
    Victoria Street
    DE1 1ES Derby
    3rd Floor, Royal Buildings
    England
    Director
    Victoria Street
    DE1 1ES Derby
    3rd Floor, Royal Buildings
    England
    EnglandBritish88094200002
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    DICKINSON, Ian David
    Victoria Street
    DE1 1ES Derby
    3rd Floor, Royal Buildings
    England
    Director
    Victoria Street
    DE1 1ES Derby
    3rd Floor, Royal Buildings
    England
    EnglandBritish69027740005
    GILLIES, Lewis
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 4
    United Kingdom
    Director
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Level 4
    United Kingdom
    EnglandBritish230475580001
    LAMBERT, Mark Andrew
    1 Oakview Cottages
    Upper Green Road Shipbourne
    TN11 9PQ Tonbridge
    Kent
    Director
    1 Oakview Cottages
    Upper Green Road Shipbourne
    TN11 9PQ Tonbridge
    Kent
    British75051270001
    O'SULLIVAN, Tony
    Ardersier
    IV2 7QX Inverness
    Ardersier Port Approach
    Scotland
    Director
    Ardersier
    IV2 7QX Inverness
    Ardersier Port Approach
    Scotland
    United KingdomBritish155934130002
    PULLEN, Jonathan Mark
    1 Beechgrove Gardens
    Henley Road
    SL7 2TH Marlow
    Buckinghamshire
    Director
    1 Beechgrove Gardens
    Henley Road
    SL7 2TH Marlow
    Buckinghamshire
    EnglandBritish38923660001
    REGAN, Steven John
    Ardersier
    IV2 7QX Inverness
    Ardersier Port Approach
    Scotland
    Director
    Ardersier
    IV2 7QX Inverness
    Ardersier Port Approach
    Scotland
    EnglandBritish222297990002
    ROBERTSON, Neil Charles
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    Director
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    United KingdomBritish48323870001
    ROWNEY, James Mccubbin
    13 Bonaly Gardens
    EH13 0EX Edinburgh
    Midlothian
    Director
    13 Bonaly Gardens
    EH13 0EX Edinburgh
    Midlothian
    ScotlandBritish59551350002
    SACH, Derek Stephen
    Hattingley House
    Hattingley Road, Medstead
    GU34 5NQ Alton
    Hampshire
    Director
    Hattingley House
    Hattingley Road, Medstead
    GU34 5NQ Alton
    Hampshire
    United KingdomBritish646390004
    SANDERS, Stuart Currie
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    Director
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    ScotlandBritish77340230001
    SHEAVILLS, Ernest Michael
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    Director
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    British34817880001
    STEWART, Anne Rutherford
    48 Gordon Road
    EH12 6LU Edinburgh
    Midlothian
    Director
    48 Gordon Road
    EH12 6LU Edinburgh
    Midlothian
    ScotlandBritish74451550001
    TURNBULL, Barbara Ida Mary
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    Director
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    ScotlandBritish55903310001
    WHITEHEAD, Grahame Taylor
    Southlea 20 Cammo Crescent
    EH4 8DZ Edinburgh
    Director
    Southlea 20 Cammo Crescent
    EH4 8DZ Edinburgh
    British1363570003

    Who are the persons with significant control of ARDERSIER PORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Haventus (Ardersier) Limited
    69 Old Broad Street
    EC2M 1QS London
    Level 4 Dashwood House
    United Kingdom
    Mar 13, 2024
    69 Old Broad Street
    EC2M 1QS London
    Level 4 Dashwood House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England And Wales
    Registration Number15545801
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ardersier Port (Scotland) Limited
    Ardersier
    IV2 7QX Inverness
    Ardersier Port Approach
    Scotland
    Jul 23, 2021
    Ardersier
    IV2 7QX Inverness
    Ardersier Port Approach
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredRegister Of Companies For Scotland
    Registration NumberSc698452
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    9 Coates Crescent
    EH3 7AL Edinburgh
    9 Coates Crescent
    Scotland
    Apr 06, 2016
    9 Coates Crescent
    EH3 7AL Edinburgh
    9 Coates Crescent
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc153369
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0