ARDERSIER PORT LIMITED

Register to unlock more data on OkredoRegister

ARDERSIER PORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03700403

Incorporation date

25/01/1999

Size

Small

Contacts

Registered address

Registered address

Level 4 Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1999)
dot icon20/08/2025
Termination of appointment of Lewis Gillies as a director on 2025-08-18
dot icon16/07/2025
Accounts for a small company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon29/04/2025
Registration of charge 037004030007, created on 2025-04-28
dot icon22/11/2024
Appointment of Martin Roughead as a director on 2024-11-21
dot icon15/07/2024
Appointment of John Thomas Conlin as a secretary on 2024-07-10
dot icon07/06/2024
Accounts for a small company made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with updates
dot icon08/04/2024
Registration of charge 037004030006, created on 2024-04-05
dot icon03/04/2024
Registration of charge 037004030005, created on 2024-03-28
dot icon22/03/2024
Cessation of Ardersier Port (Scotland) Limited as a person with significant control on 2024-03-13
dot icon22/03/2024
Memorandum and Articles of Association
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Notification of Haventus (Ardersier) Limited as a person with significant control on 2024-03-13
dot icon20/03/2024
Appointment of Ian George Cobban as a director on 2024-03-20
dot icon20/03/2024
Termination of appointment of Steven John Regan as a director on 2024-03-20
dot icon07/03/2024
Termination of appointment of Alison Jane Zobel as a director on 2024-02-27
dot icon19/01/2024
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 2024-01-19
dot icon09/01/2024
Appointment of Ms Alison Jane Zobel as a director on 2023-11-20
dot icon09/01/2024
Appointment of Mr Lewis Gillies as a director on 2023-12-15
dot icon18/12/2023
Accounts for a small company made up to 2022-12-31
dot icon02/10/2023
Previous accounting period shortened from 2023-05-31 to 2022-12-31
dot icon30/05/2023
Full accounts made up to 2022-05-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon21/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon16/02/2023
Satisfaction of charge 037004030004 in full
dot icon09/06/2022
Termination of appointment of Tony O'sullivan as a director on 2022-06-02
dot icon28/03/2022
Director's details changed for Mr Steven John Regan on 2022-02-21
dot icon28/03/2022
Director's details changed for Mr Tony O'sullivan on 2022-02-21
dot icon28/03/2022
Change of details for Ardersier Port (Scotland) Limited as a person with significant control on 2022-02-21
dot icon11/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon09/11/2021
Accounts for a small company made up to 2021-03-31
dot icon20/08/2021
Current accounting period extended from 2022-03-31 to 2022-05-31
dot icon20/08/2021
Registered office address changed from 3rd Floor, Royal Buildings Victoria Street Derby DE1 1ES England to Wellesley House Duke of Wellington Avenue London SE18 6SS on 2021-08-20
dot icon20/08/2021
Cessation of Clowes Developments (Scotland) Limited as a person with significant control on 2021-07-23
dot icon20/08/2021
Notification of Ardersier Port (Scotland) Limited as a person with significant control on 2021-07-23
dot icon20/08/2021
Appointment of Mr Steven John Regan as a director on 2021-07-23
dot icon20/08/2021
Appointment of Mr Tony O'sullivan as a director on 2021-07-23
dot icon04/08/2021
Registration of charge 037004030004, created on 2021-08-03
dot icon30/07/2021
Termination of appointment of Ian David Dickinson as a director on 2021-07-23
dot icon30/07/2021
Termination of appointment of David Charles Clowes as a director on 2021-07-23
dot icon30/07/2021
Termination of appointment of Ian David Dickinson as a secretary on 2021-07-23
dot icon30/07/2021
Termination of appointment of Gordon Robert Arthur as a director on 2021-07-23
dot icon19/02/2021
Accounts for a small company made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon17/11/2020
Appointment of Mr Ian David Dickinson as a secretary on 2020-10-30
dot icon17/11/2020
Registered office address changed from 3rd Floor Victoria Street Derby DE1 1ES England to 3rd Floor, Royal Buildings Victoria Street Derby DE1 1ES on 2020-11-17
dot icon17/11/2020
Termination of appointment of Natalie Clair Stevenson as a secretary on 2020-10-30
dot icon15/07/2020
Registered office address changed from Ednaston Park, Painters Lane Ednaston Park Painters Lane Ashbourne DE6 3AY England to 3rd Floor Victoria Street Derby DE1 1ES on 2020-07-15
dot icon09/07/2020
Registered office address changed from 3rd Floor Royal Buildings Victoria Street Derby DE1 1ES England to Ednaston Park, Painters Lane Ednaston Park Painters Lane Ashbourne DE6 3AY on 2020-07-09
dot icon05/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon05/02/2020
Appointment of Mrs Natalie Clair Stevenson as a secretary on 2019-12-20
dot icon05/02/2020
Termination of appointment of Gordon Robert Arthur as a secretary on 2019-12-20
dot icon05/09/2019
Accounts for a small company made up to 2019-03-31
dot icon13/08/2019
Satisfaction of charge 2 in full
dot icon13/08/2019
Satisfaction of charge 1 in full
dot icon13/05/2019
Satisfaction of charge 3 in full
dot icon08/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon13/09/2017
Full accounts made up to 2017-03-31
dot icon03/03/2017
Director's details changed for Mr David Charles Clowes on 2016-10-14
dot icon03/03/2017
Confirmation statement made on 2017-01-25 with updates
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon02/11/2016
Director's details changed for Mr Ian David Dickinson on 2016-09-19
dot icon15/08/2016
Registered office address changed from Brailsford Hall Brailsford Derbyshire DE6 3BU to 3rd Floor Royal Buildings Victoria Street Derby DE1 1ES on 2016-08-15
dot icon15/07/2016
Resolutions
dot icon03/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon15/01/2016
Appointment of Mr Ian David Dickinson as a director on 2015-12-30
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon05/05/2015
Termination of appointment of Charles William Clowes as a director on 2015-02-22
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon30/10/2014
Full accounts made up to 2014-03-31
dot icon08/05/2014
Appointment of Mr David Charles Clowes as a director
dot icon29/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2011-03-31
dot icon19/08/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Memorandum and Articles of Association
dot icon17/06/2010
Certificate of change of name
dot icon17/06/2010
Change of name notice
dot icon17/06/2010
Appointment of Gordon Robert Arthur as a secretary
dot icon17/06/2010
Termination of appointment of Rachel Fletcher as a secretary
dot icon17/06/2010
Termination of appointment of Stuart Sanders as a director
dot icon17/06/2010
Termination of appointment of Anne Stewart as a director
dot icon17/06/2010
Appointment of Mr Gordon Robert Arthur as a director
dot icon17/06/2010
Appointment of Mr Charles William Clowes as a director
dot icon16/06/2010
Registered office address changed from 1 Princes Street London EC2R 8PB England on 2010-06-16
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon14/08/2009
Registered office changed on 14/08/2009 from 3 princess way redhill surrey RH1 1NP
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Secretary's change of particulars / rachel fletcher / 16/02/2009
dot icon30/01/2009
Return made up to 25/01/09; full list of members
dot icon19/08/2008
Secretary appointed rachel elizabeth fletcher
dot icon19/08/2008
Appointment terminated secretary mark craig
dot icon20/05/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 25/01/08; full list of members
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 25/01/07; full list of members
dot icon29/11/2006
Secretary's particulars changed
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon24/02/2006
Return made up to 25/01/06; full list of members
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon24/11/2005
Director resigned
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon15/02/2005
Return made up to 25/01/05; full list of members
dot icon02/12/2004
Registered office changed on 02/12/04 from: waterhouse square 138- 142 holborn london EC1N 2TH
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Director resigned
dot icon17/03/2004
Director's particulars changed
dot icon18/02/2004
Return made up to 25/01/04; full list of members
dot icon26/10/2003
Secretary's particulars changed
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon26/02/2003
Return made up to 25/01/03; full list of members
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
New secretary appointed
dot icon27/11/2002
Director resigned
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon18/02/2002
Return made up to 25/01/02; full list of members
dot icon20/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon22/11/2001
Director's particulars changed
dot icon12/07/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Director resigned
dot icon14/04/2001
Secretary resigned
dot icon29/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon09/02/2001
Return made up to 25/01/01; full list of members
dot icon16/01/2001
New secretary appointed
dot icon07/08/2000
Secretary's particulars changed
dot icon12/06/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon17/04/2000
Auditor's resignation
dot icon17/03/2000
Full accounts made up to 1999-09-30
dot icon18/02/2000
Registered office changed on 18/02/00 from: waterhouse square 138-142 holborn london EC1N 2ST
dot icon09/02/2000
Return made up to 25/01/00; full list of members
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Secretary resigned
dot icon25/11/1999
Particulars of mortgage/charge
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Secretary resigned
dot icon26/10/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon25/10/1999
Registered office changed on 25/10/99 from: midgate house midgate peterborough cambridgeshire PE1 1TN
dot icon25/10/1999
New secretary appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon20/09/1999
Certificate of change of name
dot icon21/06/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon23/04/1999
New director appointed
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
Registered office changed on 20/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/04/1999
Certificate of change of name
dot icon16/04/1999
Memorandum and Articles of Association
dot icon16/04/1999
Resolutions
dot icon25/01/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
0.00
0.00
-
2022
2
-
-
0.00
0.00
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'sullivan, Tony
Director
23/07/2021 - 02/06/2022
28
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/01/1999 - 09/04/1999
16011
London Law Services Limited
Nominee Director
25/01/1999 - 09/04/1999
15403
Chrispin, Simon Jonathan
Director
13/09/1999 - 10/04/2001
37
Clowes, David Charles
Director
06/05/2014 - 23/07/2021
79

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARDERSIER PORT LIMITED

ARDERSIER PORT LIMITED is an(a) Active company incorporated on 25/01/1999 with the registered office located at Level 4 Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDERSIER PORT LIMITED?

toggle

ARDERSIER PORT LIMITED is currently Active. It was registered on 25/01/1999 .

Where is ARDERSIER PORT LIMITED located?

toggle

ARDERSIER PORT LIMITED is registered at Level 4 Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does ARDERSIER PORT LIMITED do?

toggle

ARDERSIER PORT LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

How many employees does ARDERSIER PORT LIMITED have?

toggle

ARDERSIER PORT LIMITED had 2 employees in 2022.

What is the latest filing for ARDERSIER PORT LIMITED?

toggle

The latest filing was on 20/08/2025: Termination of appointment of Lewis Gillies as a director on 2025-08-18.