PORT OF ARDERSIER (HOLDINGS) LIMITED

PORT OF ARDERSIER (HOLDINGS) LIMITED

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

    Company NamePORT OF ARDERSIER (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC274160
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PORT OF ARDERSIER (HOLDINGS) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PORT OF ARDERSIER (HOLDINGS) LIMITED located?

    Registered Office Address
    121 High Street
    Forres
    IV36 1AB Morayshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PORT OF ARDERSIER (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FSGJ LIMITEDApr 12, 2005Apr 12, 2005
    FSG RESOURCES LIMITEDNov 03, 2004Nov 03, 2004
    NUMBERBRICK LIMITEDOct 05, 2004Oct 05, 2004

    What are the latest accounts for PORT OF ARDERSIER (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for PORT OF ARDERSIER (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 05, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    10 pagesCS01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Annual return made up to Oct 05, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 4,580,000
    SH01

    Previous accounting period extended from Nov 30, 2014 to May 31, 2015

    1 pagesAA01

    Annual return made up to Oct 05, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 4,580,000
    SH01

    Accounts for a small company made up to Nov 30, 2013

    6 pagesAA

    Certificate of change of name

    Company name changed fsgj LIMITED\certificate issued on 15/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 15, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 13, 2013

    RES15

    Annual return made up to Oct 05, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2013

    Statement of capital on Oct 09, 2013

    • Capital: GBP 4,580,000
    SH01

    Accounts for a small company made up to Nov 30, 2012

    7 pagesAA

    Appointment of Captain Stephen Mark Gobbi as a director

    3 pagesAP01

    Annual return made up to Oct 05, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a small company made up to Nov 30, 2011

    6 pagesAA

    Annual return made up to Oct 05, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a small company made up to Nov 30, 2010

    7 pagesAA

    Annual return made up to Oct 05, 2010 with full list of shareholders

    8 pagesAR01

    Accounts for a small company made up to Nov 30, 2009

    7 pagesAA

    Accounts for a small company made up to Nov 30, 2008

    6 pagesAA

    Annual return made up to Oct 05, 2009 with full list of shareholders

    11 pagesAR01

    Secretary's details changed for Messrs R & R Urquhart, Solicitors on Oct 26, 2009

    2 pagesCH04

    Who are the officers of PORT OF ARDERSIER (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    R & R URQUHART LLP
    High Street
    IV36 1AB Forres
    121
    Moray
    United Kingdom
    Secretary
    High Street
    IV36 1AB Forres
    121
    Moray
    United Kingdom
    Legal FormR & R URQUHART LLP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    Registration NumberSO300740
    38270002
    BROOKSBANK, John Stephen
    Clifton Mills
    Birkby Lane, Bailiff Bridge
    HD6 4JJ Brighouse
    West Yorkshire
    Director
    Clifton Mills
    Birkby Lane, Bailiff Bridge
    HD6 4JJ Brighouse
    West Yorkshire
    United KingdomBritish105222990001
    FRASER, Ronald Mackay
    "Altonpark"
    IV12 5NB Nairn
    Director
    "Altonpark"
    IV12 5NB Nairn
    ScotlandBritish1026870001
    GOBBI, Stephen Mark, Captain
    Kent Avenue
    Minster-On-Sea
    ME12 2DU Sheerness
    Cherry Tree
    Kent
    England
    Director
    Kent Avenue
    Minster-On-Sea
    ME12 2DU Sheerness
    Cherry Tree
    Kent
    England
    United KingdomBritish150547580003
    JOB, Gerald Fraser
    Wester Milton
    Moyness
    IV12 5LB Nairn
    Highland
    Director
    Wester Milton
    Moyness
    IV12 5LB Nairn
    Highland
    United KingdomBritish12017200001
    WHITTLE, Colin Douglas Richardson
    Rivermeads
    Altyre
    IV36 2SQ Forres
    Moray
    Director
    Rivermeads
    Altyre
    IV36 2SQ Forres
    Moray
    United KingdomBritish90129530001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    GRANT, Calum Edward
    Lonach Merlewood Road
    IV2 4NL Inverness
    Inverness Shire
    Director
    Lonach Merlewood Road
    IV2 4NL Inverness
    Inverness Shire
    UkBritish147040810001
    STRANG, Frank Allen
    Achnacoille
    Forest Road
    PH26 3JL Grantown-On-Spey
    Highland
    Director
    Achnacoille
    Forest Road
    PH26 3JL Grantown-On-Spey
    Highland
    ScotlandBritish70430530002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    R M FRASER (SERVICES) LIMITED
    Alton Park
    Altonburn Road
    IV12 5NB Nairn
    Director
    Alton Park
    Altonburn Road
    IV12 5NB Nairn
    101150520001

    Who are the persons with significant control of PORT OF ARDERSIER (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Stephen Brooksbank
    121 High Street
    Forres
    IV36 1AB Morayshire
    Oct 05, 2016
    121 High Street
    Forres
    IV36 1AB Morayshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ronald Mackay Fraser
    121 High Street
    Forres
    IV36 1AB Morayshire
    Oct 05, 2016
    121 High Street
    Forres
    IV36 1AB Morayshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Captain Stephen Mark Gobbi
    121 High Street
    Forres
    IV36 1AB Morayshire
    Oct 05, 2016
    121 High Street
    Forres
    IV36 1AB Morayshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gerald Fraser Job
    121 High Street
    Forres
    IV36 1AB Morayshire
    Oct 05, 2016
    121 High Street
    Forres
    IV36 1AB Morayshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Colin Douglas Richardson Whittle
    121 High Street
    Forres
    IV36 1AB Morayshire
    Oct 05, 2016
    121 High Street
    Forres
    IV36 1AB Morayshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Old Edinburgh Road South
    IV2 6AR Inverness
    Ros Na Ree
    United Kingdom
    Oct 05, 2016
    Old Edinburgh Road South
    IV2 6AR Inverness
    Ros Na Ree
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityComapnies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc135278
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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