ARDERSIER PORT LIMITED
Overview
| Company Name | ARDERSIER PORT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03700403 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARDERSIER PORT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LPS CHRISTCHURCH LIMITED | Jun 17, 2010 | Jun 17, 2010 |
| KUC CHRISTCHURCH LIMITED | Sep 21, 1999 | Sep 21, 1999 |
| GEEST CHRISTCHURCH LIMITED | Apr 19, 1999 | Apr 19, 1999 |
| LAMPCREST LIMITED | Jan 25, 1999 | Jan 25, 1999 |
What are the latest accounts for ARDERSIER PORT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARDERSIER PORT LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for ARDERSIER PORT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Lewis Gillies as a director on Aug 18, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 037004030007, created on Apr 28, 2025 | 14 pages | MR01 | ||||||||||
Second filing for the appointment of Mr Lewis Gillies as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Martin Roughead as a director on Nov 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of John Thomas Conlin as a secretary on Jul 10, 2024 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 037004030006, created on Apr 05, 2024 | 9 pages | MR01 | ||||||||||
Registration of charge 037004030005, created on Mar 28, 2024 | 36 pages | MR01 | ||||||||||
Notification of Haventus (Ardersier) Limited as a person with significant control on Mar 13, 2024 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Cessation of Ardersier Port (Scotland) Limited as a person with significant control on Mar 13, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Steven John Regan as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ian George Cobban as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alison Jane Zobel as a director on Feb 27, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Lewis Gillies as a director on Dec 15, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Ms Alison Jane Zobel as a director on Nov 20, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Full accounts made up to May 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on May 26, 2023 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of ARDERSIER PORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONLIN, John Thomas | Secretary | Dashwood House 69 Old Broad Street EC2M 1QS London Level 4 United Kingdom | 325107770001 | |||||||
| COBBAN, Ian George | Director | Dashwood House 69 Old Broad Street EC2M 1QS London Level 4 United Kingdom | Scotland | British | 117104440001 | |||||
| ROUGHEAD, Martin | Director | Dashwood House 69 Old Broad Street EC2M 1QS London Level 4 United Kingdom | Scotland | British | 329624050001 | |||||
| ARTHUR, Gordon Robert | Secretary | Royal Buildings Victoria Street DE1 1ES Derby 3rd Floor England | British | 152039300001 | ||||||
| CRAIG, Mark | Secretary | 2f2, 7 Polwarth Crescent EH11 1HP Edinburgh | British | 63130650003 | ||||||
| DICKINSON, Ian David | Secretary | Victoria Street DE1 1ES Derby 3rd Floor, Royal Buildings England | 276659600001 | |||||||
| DURRANT, Dawn Elizabeth | Secretary | 47 Conduit Road PE9 1QL Stamford Lincolnshire | British | 47940000001 | ||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||
| MACGILLIVRAY, Shirley Margaret | Secretary | 33 Badger Walk EH52 5TW Broxburn West Lothian | British | 40027890002 | ||||||
| SMITH, Carolyn | Secretary | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | 68031820001 | ||||||
| STEVENSON, Natalie Clair | Secretary | Victoria Street DE1 1ES Derby 3rd Floor England | 266837650001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ARTHUR, Gordon Robert | Director | Victoria Street DE1 1ES Derby 3rd Floor, Royal Buildings England | Scotland | British | 71563590002 | |||||
| BEATTIE, Ian David | Director | 21 Calder Avenue KA10 7JT Troon Ayrshire | British | 79483650001 | ||||||
| BEATTIE, Robert Henry | Director | 10 Swanston Green EH10 7EW Edinburgh Midlothian | Scotland | British | 27224590001 | |||||
| CARRARO, Philip Andrew | Director | 70 Onslow Gardens SW7 3QD London | United States Citizen | 64702980001 | ||||||
| CARTLEDGE, David Edmund | Director | Raines Lodge Greenway CM13 2NR Brentwood Essex | British | 38897330001 | ||||||
| CHRISPIN, Simon Jonathan | Director | 41 Claygate Avenue AL5 2HE Harpenden Hertfordshire | United Kingdom | British | 62029940002 | |||||
| CLOWES, Charles William | Director | DE6 3BU Brailsford Brailsford Hall Derbyshire | England | British | 157813650001 | |||||
| CLOWES, David Charles | Director | Victoria Street DE1 1ES Derby 3rd Floor, Royal Buildings England | England | British | 88094200002 | |||||
| CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | 149327390001 | |||||
| DICKINSON, Ian David | Director | Victoria Street DE1 1ES Derby 3rd Floor, Royal Buildings England | England | British | 69027740005 | |||||
| GILLIES, Lewis | Director | Dashwood House 69 Old Broad Street EC2M 1QS London Level 4 United Kingdom | England | British | 230475580001 | |||||
| LAMBERT, Mark Andrew | Director | 1 Oakview Cottages Upper Green Road Shipbourne TN11 9PQ Tonbridge Kent | British | 75051270001 | ||||||
| O'SULLIVAN, Tony | Director | Ardersier IV2 7QX Inverness Ardersier Port Approach Scotland | United Kingdom | British | 155934130002 | |||||
| PULLEN, Jonathan Mark | Director | 1 Beechgrove Gardens Henley Road SL7 2TH Marlow Buckinghamshire | England | British | 38923660001 | |||||
| REGAN, Steven John | Director | Ardersier IV2 7QX Inverness Ardersier Port Approach Scotland | England | British | 222297990002 | |||||
| ROBERTSON, Neil Charles | Director | 16 Barmstedt Drive LE15 6RG Oakham Rutland | United Kingdom | British | 48323870001 | |||||
| ROWNEY, James Mccubbin | Director | 13 Bonaly Gardens EH13 0EX Edinburgh Midlothian | Scotland | British | 59551350002 | |||||
| SACH, Derek Stephen | Director | Hattingley House Hattingley Road, Medstead GU34 5NQ Alton Hampshire | United Kingdom | British | 646390004 | |||||
| SANDERS, Stuart Currie | Director | 25 Greenbank Loan EH10 5SJ Edinburgh | Scotland | British | 77340230001 | |||||
| SHEAVILLS, Ernest Michael | Director | Coombe House, 8 Westgarth Avenue Colinton EH13 0BD Edinburgh | British | 34817880001 | ||||||
| STEWART, Anne Rutherford | Director | 48 Gordon Road EH12 6LU Edinburgh Midlothian | Scotland | British | 74451550001 | |||||
| TURNBULL, Barbara Ida Mary | Director | 46 Woodfield Park Colinton EH13 0RB Edinburgh Scotland | Scotland | British | 55903310001 | |||||
| WHITEHEAD, Grahame Taylor | Director | Southlea 20 Cammo Crescent EH4 8DZ Edinburgh | British | 1363570003 |
Who are the persons with significant control of ARDERSIER PORT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Haventus (Ardersier) Limited | Mar 13, 2024 | 69 Old Broad Street EC2M 1QS London Level 4 Dashwood House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ardersier Port (Scotland) Limited | Jul 23, 2021 | Ardersier IV2 7QX Inverness Ardersier Port Approach Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clowes Developments (Scotland) Limited | Apr 06, 2016 | 9 Coates Crescent EH3 7AL Edinburgh 9 Coates Crescent Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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