Company NameArdrossan Harbour Company Limited
DirectorsClaudio Veritiero and Jason Clark
Company StatusActive
Company NumberSC045455
CategoryPrivate Limited Company
Incorporation Date15 February 1968(56 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Secretary NameMr Farook Akhtar Khan
StatusCurrent
Appointed22 September 2017(49 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressMaritime Centre Port Of Liverpool
Liverpool
L21 1LA
Director NameMr Claudio Veritiero
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(54 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameMr Jason Clark
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(55 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameGeorge Barclay
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 1990)
RoleNow Retired
Correspondence Address33 Windsor Gardens
Largs
Ayrshire
KA30 9DN
Scotland
Director NameDonald Brown McMurray
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 May 1991)
RoleDirector Marine & Operations Cpa
Correspondence Address80a Banchory Avenue
Inchinnan
Renfrewshire
Director NameJohn Mather
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(21 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 May 1997)
RoleChairman And Chief Executive Of Clydeport Holdings
Correspondence Address29 Norwood Park
Bearsden
Glasgow
Lanarkshire
G61 2RF
Scotland
Director NameWilliam David Gillespie
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 1994)
RoleMarine Manager And Harbour Master
Correspondence Address85 Curlinghall
Largs
Ayrshire
KA30 8LB
Scotland
Director NameJames Joseph Gilligan
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 1990)
RoleNow Retired
Correspondence Address6 Alderman Place
Knightswood
Glasgow
Lanarkshire
G13 3YN
Scotland
Secretary NameGeorge Penman Johnston
NationalityBritish
StatusResigned
Appointed29 May 1989(21 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address79 Dorian Drive
Clarkston
Glasgow
Lanarkshire
G76 7NY
Scotland
Director NameGeorge Penman Johnston
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1994)
RoleDirector/Company Secretary
Correspondence Address79 Dorian Drive
Clarkston
Glasgow
Lanarkshire
G76 7NY
Scotland
Director NameJohn Harold Hodgkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(25 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 February 2000)
RoleGeneral Manager Post Operation
Correspondence AddressThe Stables
Ballagan
Strathblane
Stirlingshire
G63 9AE
Scotland
Director NameMr David Hunt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(25 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 February 1997)
RoleDeputy Chief Executive
Country of ResidenceScotland
Correspondence AddressTynedale 40 Craignethan Road
Giffnock
Glasgow
G46 6SJ
Scotland
Director NameEuan Ferguson Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(26 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2000)
RoleSolicitor
Correspondence AddressLanghaugh Devonside Road
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Secretary NameEuan Ferguson Davidson
NationalityBritish
StatusResigned
Appointed31 October 1994(26 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1997)
RoleSolicitor
Correspondence AddressLanghaugh Devonside Road
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Director NameMitchell Scott Semple
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(26 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 September 2000)
RoleSecretary
Correspondence AddressBonnyton Cottage
Eaglesham
Glasgow
Lanarkshire
G76 0PY
Scotland
Director NameMr Peter McKellar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(27 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1998)
RoleCorporate Adviser
Country of ResidenceUnited Kingdom
Correspondence Address11 Spylaw Park
Edinburgh
Lothian
EH13 0LP
Scotland
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(29 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Secretary NameMitchell Scott Semple
NationalityBritish
StatusResigned
Appointed21 October 1997(29 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2000)
RoleAccountant
Correspondence AddressBonnyton Cottage
Eaglesham
Glasgow
Lanarkshire
G76 0PY
Scotland
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(31 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NamePeter Thomas Lawwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(32 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2003)
RoleCompany Director
Correspondence Address6 Thornhill Gardens
Mearnskirk
Glasgow
G77 5FU
Scotland
Secretary NameDavid Simon Green
NationalityBritish
StatusResigned
Appointed22 September 2000(32 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameMs Margaret McDade Mackay
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(38 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Grieve Croft, Silverwood
Bothwell
Glasgow
G71 8LU
Scotland
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(38 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(40 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Wellington Terrace
Lanark
Lanarkshire
ML11 7QQ
Scotland
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(40 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Springkell Avenue
Pollokshields
Glasgow
G41 4EH
Scotland
Secretary NameMr William John Bowley
NationalityBritish
StatusResigned
Appointed31 May 2008(40 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Secretary NameCaroline Ruth Marrison Gill
StatusResigned
Appointed31 July 2009(41 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 April 2020)
RoleCompany Director
Correspondence AddressMaritime Centre Port Of Liverpool
Liverpool
L21 1LA
Director NameMr Mark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(42 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime Centre Port Of Liverpool
Liverpool
L21 1LA
Director NameMr Ian Graeme Lloyd Charnock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(43 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime Centre Port Of Liverpool
Liverpool
L21 1LA
Director NameMr Ian McLaren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(54 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime Centre Port Of Liverpool
Liverpool
L21 1LA
Director NameMr Lewis William McIntyre
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(55 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime Centre Port Of Liverpool
Liverpool
L21 1LA

Contact

Websitepeelports.co.uk
Telephone0151 9496000
Telephone regionLiverpool

Location

Registered Address16 Robertson Street
Glasgow
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

85k at £10Clydeport LTD
85.00%
Ordinary
15k at £10Clydeport LTD
15.00%
Preference

Financials

Year2014
Turnover£1,362,000
Gross Profit£963,000
Net Worth£13,806,000
Cash£106,000
Current Liabilities£715,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

26 June 2001Delivered on: 5 July 2001
Satisfied on: 17 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
10 January 2024Termination of appointment of Lewis William Mcintyre as a director on 8 January 2024 (1 page)
10 January 2024Appointment of Mr Jason Clark as a director on 8 January 2024 (2 pages)
21 December 2023Full accounts made up to 31 March 2023 (27 pages)
3 July 2023Appointment of Mr Lewis Mcintyre as a director on 1 July 2023 (2 pages)
19 June 2023Termination of appointment of Ian Mclaren as a director on 19 June 2023 (1 page)
3 May 2023Director's details changed (2 pages)
28 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 March 2022 (28 pages)
3 October 2022Termination of appointment of Mark Whitworth as a director on 30 September 2022 (1 page)
31 May 2022Appointment of Mr Ian Mclaren as a director on 30 May 2022 (2 pages)
1 April 2022Termination of appointment of Ian Graeme Lloyd Charnock as a director on 1 April 2022 (1 page)
1 April 2022Appointment of Mr Claudio Veritiero as a director on 1 April 2022 (2 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
31 December 2021Full accounts made up to 31 March 2021 (28 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
19 December 2020Full accounts made up to 31 March 2020 (23 pages)
19 August 2020Termination of appointment of Thomas Eardley Allison as a director on 17 August 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Caroline Ruth Marrison Gill as a secretary on 8 April 2020 (1 page)
19 December 2019Full accounts made up to 31 March 2019 (18 pages)
13 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
28 December 2018Full accounts made up to 31 March 2018 (18 pages)
13 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
21 December 2017Full accounts made up to 31 March 2017 (19 pages)
22 September 2017Director's details changed for Mr Ian Graeme Lloyd Charnock on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Ian Graeme Lloyd Charnock on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Thomas Eardley Allison on 22 September 2017 (2 pages)
22 September 2017Secretary's details changed for Caroline Ruth Marrison Gill on 22 September 2017 (1 page)
22 September 2017Secretary's details changed for Caroline Ruth Marrison Gill on 22 September 2017 (1 page)
22 September 2017Appointment of Mr Farook Akhtar Khan as a secretary on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Mark Whitworth on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Mark Whitworth on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Farook Akhtar Khan as a secretary on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Thomas Eardley Allison on 22 September 2017 (2 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000,000
(7 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000,000
(7 pages)
29 December 2015Full accounts made up to 31 March 2015 (16 pages)
29 December 2015Full accounts made up to 31 March 2015 (16 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000,000
(7 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000,000
(7 pages)
15 December 2014Full accounts made up to 31 March 2014 (16 pages)
15 December 2014Full accounts made up to 31 March 2014 (16 pages)
26 June 2014Termination of appointment of Margaret Mackay as a director (1 page)
26 June 2014Termination of appointment of Margaret Mackay as a director (1 page)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000,000
(8 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000,000
(8 pages)
16 December 2013Full accounts made up to 31 March 2013 (14 pages)
16 December 2013Full accounts made up to 31 March 2013 (14 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
14 December 2012Full accounts made up to 31 March 2012 (16 pages)
14 December 2012Full accounts made up to 31 March 2012 (16 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
6 January 2012Appointment of Ian Graeme Lloyd Charnock as a director (2 pages)
6 January 2012Appointment of Ian Graeme Lloyd Charnock as a director (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (18 pages)
21 December 2011Full accounts made up to 31 March 2011 (18 pages)
16 June 2011Termination of appointment of Alan Barr as a director (1 page)
16 June 2011Termination of appointment of Alan Barr as a director (1 page)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
31 January 2011Director's details changed for Mr Mark Whitworth on 19 January 2011 (3 pages)
31 January 2011Director's details changed for Mr Mark Whitworth on 19 January 2011 (3 pages)
26 January 2011Appointment of Mr Mark Whitworth as a director (2 pages)
26 January 2011Appointment of Mr Mark Whitworth as a director (2 pages)
20 December 2010Full accounts made up to 31 March 2010 (17 pages)
20 December 2010Full accounts made up to 31 March 2010 (17 pages)
6 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
6 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
27 July 2010Termination of appointment of Stephen Baxter as a director (1 page)
27 July 2010Termination of appointment of Stephen Baxter as a director (1 page)
20 January 2010Full accounts made up to 31 March 2009 (17 pages)
20 January 2010Full accounts made up to 31 March 2009 (17 pages)
7 January 2010Director's details changed for Stephen Roy Baxter on 25 November 2009 (2 pages)
7 January 2010Director's details changed for Stephen Roy Baxter on 25 November 2009 (2 pages)
10 September 2009Appointment terminated secretary william bowley (1 page)
10 September 2009Secretary appointed caroline ruth marrison gill (1 page)
10 September 2009Secretary appointed caroline ruth marrison gill (1 page)
10 September 2009Appointment terminated secretary william bowley (1 page)
17 July 2009Return made up to 29/05/09; full list of members (5 pages)
17 July 2009Return made up to 29/05/09; full list of members (5 pages)
25 January 2009Full accounts made up to 31 March 2008 (14 pages)
25 January 2009Full accounts made up to 31 March 2008 (14 pages)
9 December 2008Return made up to 29/05/08; full list of members (8 pages)
9 December 2008Return made up to 29/05/08; full list of members (8 pages)
9 October 2008Director's change of particulars / stephen baxter / 16/05/2008 (1 page)
9 October 2008Director's change of particulars / stephen baxter / 16/05/2008 (1 page)
7 August 2008Secretary appointed william john bowley (2 pages)
7 August 2008Secretary appointed william john bowley (2 pages)
7 August 2008Appointment terminated director and secretary david green (1 page)
7 August 2008Appointment terminated director and secretary david green (1 page)
28 May 2008Director appointed alan andrew barr (3 pages)
28 May 2008Director appointed alan andrew barr (3 pages)
27 May 2008Director appointed stephen roy baxter (2 pages)
27 May 2008Director appointed stephen roy baxter (2 pages)
20 February 2008Full accounts made up to 31 March 2007 (13 pages)
20 February 2008Full accounts made up to 31 March 2007 (13 pages)
30 May 2007Return made up to 29/05/07; full list of members (3 pages)
30 May 2007Return made up to 29/05/07; full list of members (3 pages)
19 February 2007Full accounts made up to 31 March 2006 (14 pages)
19 February 2007Full accounts made up to 31 March 2006 (14 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Return made up to 29/05/06; full list of members (3 pages)
1 June 2006Return made up to 29/05/06; full list of members (3 pages)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
26 July 2005Return made up to 29/05/05; full list of members (3 pages)
26 July 2005Return made up to 29/05/05; full list of members (3 pages)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
28 January 2005Full accounts made up to 31 March 2004 (15 pages)
28 January 2005Full accounts made up to 31 March 2004 (15 pages)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
17 October 2003Full accounts made up to 31 March 2003 (17 pages)
17 October 2003Full accounts made up to 31 March 2003 (17 pages)
25 June 2003Auditor's resignation (1 page)
25 June 2003Auditor's resignation (1 page)
2 June 2003Return made up to 29/05/03; full list of members (7 pages)
2 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
17 October 2002Dec mort/charge * (4 pages)
17 October 2002Dec mort/charge * (4 pages)
2 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Full accounts made up to 31 December 2000 (12 pages)
16 October 2001Full accounts made up to 31 December 2000 (12 pages)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2001Partic of mort/charge * (6 pages)
5 July 2001Partic of mort/charge * (6 pages)
4 June 2001Return made up to 29/05/01; full list of members (7 pages)
4 June 2001Return made up to 29/05/01; full list of members (7 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Secretary resigned;director resigned (1 page)
18 September 2000New secretary appointed (2 pages)
18 September 2000Secretary resigned;director resigned (1 page)
18 August 2000Full accounts made up to 31 December 1999 (11 pages)
18 August 2000Full accounts made up to 31 December 1999 (11 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
20 June 2000New director appointed (3 pages)
20 June 2000New director appointed (3 pages)
30 May 2000Return made up to 29/05/00; full list of members (7 pages)
30 May 2000Return made up to 29/05/00; full list of members (7 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
11 August 1999Full accounts made up to 31 December 1998 (14 pages)
11 August 1999Full accounts made up to 31 December 1998 (14 pages)
2 June 1999Return made up to 29/05/99; full list of members (8 pages)
2 June 1999Return made up to 29/05/99; full list of members (8 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
8 July 1998Full accounts made up to 31 December 1997 (11 pages)
8 July 1998Full accounts made up to 31 December 1997 (11 pages)
1 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
3 September 1997Full accounts made up to 31 December 1996 (11 pages)
3 September 1997Full accounts made up to 31 December 1996 (11 pages)
31 May 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
11 July 1996Full accounts made up to 31 December 1995 (11 pages)
11 July 1996Full accounts made up to 31 December 1995 (11 pages)
17 June 1996Registered office changed on 17/06/96 from: harbour office ardrossan KA22 8ED (1 page)
17 June 1996Registered office changed on 17/06/96 from: harbour office ardrossan KA22 8ED (1 page)
30 May 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (11 pages)
3 October 1995Full accounts made up to 31 December 1994 (11 pages)
20 June 1995Return made up to 29/05/95; full list of members (8 pages)
20 June 1995Return made up to 29/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
1 June 1994Return made up to 29/05/94; no change of members (7 pages)
1 June 1994Return made up to 29/05/94; no change of members (7 pages)
21 June 1993Return made up to 29/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1993Return made up to 29/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1992Return made up to 29/05/92; full list of members (6 pages)
25 June 1992Return made up to 29/05/92; full list of members (6 pages)
1 November 1990Return made up to 11/09/90; full list of members (6 pages)
1 November 1990Return made up to 11/09/90; full list of members (6 pages)
18 September 1989Return made up to 29/05/89; full list of members (8 pages)
18 September 1989Return made up to 29/05/89; full list of members (8 pages)
16 December 1988Return made up to 10/08/88; full list of members (8 pages)
16 December 1988Return made up to 10/08/88; full list of members (8 pages)
4 December 1987Return made up to 20/07/87; full list of members (8 pages)
4 December 1987Return made up to 20/07/87; full list of members (8 pages)
31 December 1986Return made up to 13/05/86; full list of members (8 pages)
31 December 1986Return made up to 13/05/86; full list of members (8 pages)
6 April 1982Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 April 1982Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 February 1968Incorporation (100 pages)
15 February 1968Incorporation (100 pages)