Advanced company searchLink opens in new window

ARDERSIER PORT LIMITED

Company number 03700403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2024 AP01 Appointment of Martin Roughead as a director on 21 November 2024
15 Jul 2024 AP03 Appointment of John Thomas Conlin as a secretary on 10 July 2024
07 Jun 2024 AA Accounts for a small company made up to 31 December 2023
28 May 2024 CS01 Confirmation statement made on 26 May 2024 with updates
08 Apr 2024 MR01 Registration of charge 037004030006, created on 5 April 2024
03 Apr 2024 MR01 Registration of charge 037004030005, created on 28 March 2024
22 Mar 2024 PSC02 Notification of Haventus (Ardersier) Limited as a person with significant control on 13 March 2024
22 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2024 MA Memorandum and Articles of Association
22 Mar 2024 PSC07 Cessation of Ardersier Port (Scotland) Limited as a person with significant control on 13 March 2024
20 Mar 2024 TM01 Termination of appointment of Steven John Regan as a director on 20 March 2024
20 Mar 2024 AP01 Appointment of Ian George Cobban as a director on 20 March 2024
07 Mar 2024 TM01 Termination of appointment of Alison Jane Zobel as a director on 27 February 2024
19 Jan 2024 AD01 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 19 January 2024
09 Jan 2024 AP01 Appointment of Mr Lewis Gillies as a director on 15 December 2023
09 Jan 2024 AP01 Appointment of Ms Alison Jane Zobel as a director on 20 November 2023
18 Dec 2023 AA Accounts for a small company made up to 31 December 2022
02 Oct 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
30 May 2023 AA Full accounts made up to 31 May 2022
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
21 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
16 Feb 2023 MR04 Satisfaction of charge 037004030004 in full
09 Jun 2022 TM01 Termination of appointment of Tony O'sullivan as a director on 2 June 2022
28 Mar 2022 CH01 Director's details changed for Mr Steven John Regan on 21 February 2022
28 Mar 2022 CH01 Director's details changed for Mr Tony O'sullivan on 21 February 2022