ARDERSIER PORT (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ARDERSIER PORT (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC698452

Incorporation date

12/05/2021

Size

Small

Contacts

Registered address

Registered address

Ardersier Port Approach, Ardersier, Inverness IV2 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2021)
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 icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon01/05/2025
Registration of charge SC6984520003, created on 2025-04-30
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 icon06/06/2024
Accounts for a small company made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon03/04/2024
Registration of charge SC6984520001, created on 2024-03-28
dot icon03/04/2024
Registration of charge SC6984520002, created on 2024-03-28
dot icon27/03/2024
Consolidation of shares on 2024-03-13
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-13
dot icon27/03/2024
Redenomination of shares. Statement of capital 2024-03-13
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Memorandum and Articles of Association
dot icon26/03/2024
Change of share class name or designation
dot icon26/03/2024
Particulars of variation of rights attached to shares
dot icon22/03/2024
Cessation of Haventus Group Holdings Limited as a person with significant control on 2024-03-13
dot icon22/03/2024
Notification of Haventus (Ardersier) Limited as a person with significant control on 2024-03-13
dot icon21/03/2024
Withdrawal of a person with significant control statement on 2024-03-21
dot icon21/03/2024
Notification of Haventus Group Holdings Limited as a person with significant control on 2024-03-13
dot icon19/03/2024
Appointment of Ian George Cobban as a director on 2024-03-13
dot icon19/03/2024
Termination of appointment of Michael Gavin Macdougall as a director on 2024-03-13
dot icon19/03/2024
Termination of appointment of Fauzul Abbas Lakhani as a director on 2024-03-13
dot icon19/03/2024
Termination of appointment of Steven John Regan as a director on 2024-03-13
dot icon19/03/2024
Termination of appointment of Ashley Stewart Unwin as a director on 2024-03-13
dot icon13/03/2024
Resolutions
dot icon13/03/2024
Solvency Statement dated 13/03/24
dot icon13/03/2024
Statement by Directors
dot icon13/03/2024
Statement of capital on 2024-03-13
dot icon07/03/2024
Termination of appointment of Alison Zobel as a secretary on 2024-02-27
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-02-22
dot icon23/01/2024
Statement of capital following an allotment of shares on 2023-12-28
dot icon09/01/2024
Appointment of Mr Lewis Gillies as a director on 2023-12-15
dot icon12/12/2023
Accounts for a small company made up to 2022-12-31
dot icon27/11/2023
Change of share class name or designation
dot icon27/11/2023
Particulars of variation of rights attached to shares
dot icon13/11/2023
Resolutions
dot icon13/11/2023
Memorandum and Articles of Association
dot icon31/10/2023
Appointment of Alison Zobel as a secretary on 2023-10-25
dot icon16/10/2023
Termination of appointment of Tony O'sullivan as a director on 2023-10-14
dot icon02/10/2023
Previous accounting period shortened from 2023-05-31 to 2022-12-31
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-25
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon31/05/2023
Accounts for a small company made up to 2022-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon17/04/2023
Appointment of Mr Fauzul Abbas Lakhani as a director on 2023-04-03
dot icon13/03/2023
Appointment of Mr Michael Gavin Macdougall as a director on 2023-02-09
dot icon10/03/2023
Appointment of Mr Ashley Stewart Unwin as a director on 2023-02-09
dot icon15/02/2023
Statement of capital following an allotment of shares on 2023-02-09
dot icon13/02/2023
Change of share class name or designation
dot icon10/02/2023
Termination of appointment of James Laws as a director on 2023-02-09
dot icon10/02/2023
Appointment of Mr Tony O'sullivan as a director on 2023-02-09
dot icon10/02/2023
Redenomination of shares. Statement of capital 2023-02-09
dot icon10/02/2023
Reduction of capital following redenomination. Statement of capital on 2023-02-10
dot icon10/02/2023
Cessation of Steven John Regan as a person with significant control on 2023-02-09
dot icon10/02/2023
Cessation of Tony O'sullivan as a person with significant control on 2023-02-09
dot icon10/02/2023
Notification of a person with significant control statement
dot icon10/02/2023
Resolutions
dot icon10/02/2023
Memorandum and Articles of Association
dot icon25/01/2023
Resolutions
dot icon25/01/2023
Memorandum and Articles of Association
dot icon25/01/2023
Resolutions
dot icon23/06/2022
Memorandum and Articles of Association
dot icon23/06/2022
Resolutions
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon10/06/2022
Confirmation statement made on 2022-05-11 with updates
dot icon07/06/2022
Termination of appointment of Tony O'sullivan as a director on 2022-06-06
dot icon07/06/2022
Appointment of Mr James Laws as a director on 2022-06-01
dot icon28/03/2022
Director's details changed for Mr Steven John Regan on 2022-02-21
dot icon28/03/2022
Change of details for Mr Tony O'sullivan as a person with significant control on 2022-02-21
dot icon28/03/2022
Change of details for Mr Steven John Regan as a person with significant control 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
Registered office address changed from 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland to Ardersier Port Approach Ardersier Inverness IV2 7QX on 2022-03-28
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon31/01/2022
Resolutions
dot icon28/01/2022
Sub-division of shares on 2022-01-21
dot icon28/01/2022
Resolutions
dot icon12/05/2021
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

£8,604.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
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
3.02M
-
0.00
8.60K
-
2022
2
3.02M
-
0.00
8.60K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

3.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laws, James
Director
31/05/2022 - 08/02/2023
-
O'sullivan, Tony
Director
12/05/2021 - 06/06/2022
24
O'sullivan, Tony
Director
09/02/2023 - 14/10/2023
24
Regan, Steven John
Director
12/05/2021 - 13/03/2024
19
Unwin, Ashley Stewart
Director
09/02/2023 - 13/03/2024
3

Persons with Significant Control

9
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 (SCOTLAND) LIMITED

ARDERSIER PORT (SCOTLAND) LIMITED is an(a) Active company incorporated on 12/05/2021 with the registered office located at Ardersier Port Approach, Ardersier, Inverness IV2 7QX. 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 (SCOTLAND) LIMITED?

toggle

ARDERSIER PORT (SCOTLAND) LIMITED is currently Active. It was registered on 12/05/2021 .

Where is ARDERSIER PORT (SCOTLAND) LIMITED located?

toggle

ARDERSIER PORT (SCOTLAND) LIMITED is registered at Ardersier Port Approach, Ardersier, Inverness IV2 7QX.

What does ARDERSIER PORT (SCOTLAND) LIMITED do?

toggle

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

How many employees does ARDERSIER PORT (SCOTLAND) LIMITED have?

toggle

ARDERSIER PORT (SCOTLAND) LIMITED had 2 employees in 2022.

What is the latest filing for ARDERSIER PORT (SCOTLAND) LIMITED?

toggle

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