PORT OF ARDERSIER (HOLDINGS) LIMITED
Overview
| Company Name | PORT OF ARDERSIER (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC274160 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PORT OF ARDERSIER (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FSGJ LIMITED | Apr 12, 2005 | Apr 12, 2005 |
| FSG RESOURCES LIMITED | Nov 03, 2004 | Nov 03, 2004 |
| NUMBERBRICK LIMITED | Oct 05, 2004 | Oct 05, 2004 |
What are the latest accounts for PORT OF ARDERSIER (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for PORT OF ARDERSIER (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 10 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Nov 30, 2014 to May 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Nov 30, 2013 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed fsgj LIMITED\certificate issued on 15/11/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Nov 30, 2012 | 7 pages | AA | ||||||||||
Appointment of Captain Stephen Mark Gobbi as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a small company made up to Nov 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 05, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a small company made up to Nov 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Oct 05, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a small company made up to Nov 30, 2009 | 7 pages | AA | ||||||||||
Accounts for a small company made up to Nov 30, 2008 | 6 pages | AA | ||||||||||
Annual return made up to Oct 05, 2009 with full list of shareholders | 11 pages | AR01 | ||||||||||
Secretary's details changed for Messrs R & R Urquhart, Solicitors on Oct 26, 2009 | 2 pages | CH04 | ||||||||||
Who are the officers of PORT OF ARDERSIER (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| R & R URQUHART LLP | Secretary | High Street IV36 1AB Forres 121 Moray United Kingdom |
| 38270002 | ||||||||||||||
| BROOKSBANK, John Stephen | Director | Clifton Mills Birkby Lane, Bailiff Bridge HD6 4JJ Brighouse West Yorkshire | United Kingdom | British | 105222990001 | |||||||||||||
| FRASER, Ronald Mackay | Director | "Altonpark" IV12 5NB Nairn | Scotland | British | 1026870001 | |||||||||||||
| GOBBI, Stephen Mark, Captain | Director | Kent Avenue Minster-On-Sea ME12 2DU Sheerness Cherry Tree Kent England | United Kingdom | British | 150547580003 | |||||||||||||
| JOB, Gerald Fraser | Director | Wester Milton Moyness IV12 5LB Nairn Highland | United Kingdom | British | 12017200001 | |||||||||||||
| WHITTLE, Colin Douglas Richardson | Director | Rivermeads Altyre IV36 2SQ Forres Moray | United Kingdom | British | 90129530001 | |||||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||||
| GRANT, Calum Edward | Director | Lonach Merlewood Road IV2 4NL Inverness Inverness Shire | Uk | British | 147040810001 | |||||||||||||
| STRANG, Frank Allen | Director | Achnacoille Forest Road PH26 3JL Grantown-On-Spey Highland | Scotland | British | 70430530002 | |||||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||||||||||
| R M FRASER (SERVICES) LIMITED | Director | Alton Park Altonburn Road IV12 5NB Nairn | 101150520001 |
Who are the persons with significant control of PORT OF ARDERSIER (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr John Stephen Brooksbank | Oct 05, 2016 | 121 High Street Forres IV36 1AB Morayshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ronald Mackay Fraser | Oct 05, 2016 | 121 High Street Forres IV36 1AB Morayshire | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Captain Stephen Mark Gobbi | Oct 05, 2016 | 121 High Street Forres IV36 1AB Morayshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gerald Fraser Job | Oct 05, 2016 | 121 High Street Forres IV36 1AB Morayshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin Douglas Richardson Whittle | Oct 05, 2016 | 121 High Street Forres IV36 1AB Morayshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| G. F. Job Limited | Oct 05, 2016 | Old Edinburgh Road South IV2 6AR Inverness Ros Na Ree United Kingdom | No | ||||||||||
| |||||||||||||
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