Glasgow
G2 6LU
Scotland
Secretary Name | Madison McLeod & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2022(36 years after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Ben View Victoria Road Brora KW9 6QN Scotland |
Director Name | Mrs Wendy Rose Clark |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cromarty View Invergordon Ross Shire IV18 0QE Scotland |
Director Name | Mr Leslie Clark |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oilfield Support Base Shore Road Invergordon Ross Shire IV18 0EX Scotland |
Secretary Name | Mrs Wendy Rose Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oilfield Support Base Shore Road Invergordon Ross Shire IV18 0EX Scotland |
Director Name | John Robert McDowell Dunthorne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2009) |
Role | Consultant |
Correspondence Address | Craigmhor Castle Avenue Invergordon Ross-Shire IV18 0AH Scotland |
Director Name | Mr Paul James Alexander Clark |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 October 2003) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | Kirkmichael Barbaraville Invergordon Ross Shire IV18 0NA Scotland |
Director Name | Mr Paul James Alexander Clark |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 October 2003) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kirkmichael Barbaraville Invergordon Ross Shire IV18 0NA Scotland |
Director Name | Mr Stephen Leslie Clark |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 December 2014) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland |
Director Name | Martin Allan Rattray |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 17 Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Mr Paul James Alexander Clark |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 December 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Oilfield Support Base Shore Road Invergordon Ross Shire IV18 0EX Scotland |
Director Name | Mr Alan McLeod |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2013(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 2015) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | portservices.co.uk |
---|
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
966 at £1 | Mr Leslie Clark 96.60% Ordinary |
---|---|
17 at £1 | Paul James Alexander Clark 1.70% Ordinary |
17 at £1 | Stephen Leslie Clark 1.70% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,628,254 |
Gross Profit | £433,260 |
Net Worth | £6,671,536 |
Cash | £5,624,545 |
Current Liabilities | £909,995 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 March 2022 (2 years ago) |
---|---|
Next Return Due | 14 April 2023 (overdue) |
17 November 2011 | Delivered on: 3 December 2011 Satisfied on: 7 February 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as invergordon service base - west side shore road invergordon ROS4686. Fully Satisfied |
---|---|
17 November 2011 | Delivered on: 1 December 2011 Satisfied on: 7 February 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Invergordon service base - east side shore road invergordon ROS10722. Fully Satisfied |
5 August 2011 | Delivered on: 9 August 2011 Satisfied on: 4 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 January 2010 | Delivered on: 4 February 2010 Satisfied on: 12 November 2011 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 January 2001 | Delivered on: 24 January 2001 Satisfied on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
22 September 1995 | Delivered on: 29 September 1995 Satisfied on: 6 February 2001 Persons entitled: Clydesdale Bank Public Limited Company 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 |
8 November 1986 | Delivered on: 25 November 1986 Satisfied on: 14 February 1994 Persons entitled: Clydesdale Bank Public Limited Company 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 |
7 July 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
---|---|
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 September 2016 | Registered office address changed from 35 Slackbuie Way Inverness IV2 6AT Scotland to 3 Fraser Avenue Dornoch IV25 3RS on 15 September 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
3 November 2015 | Appointment of Mrs Wendy Rose Clark as a director on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Hms Secretaries Limited as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Leslie Clark as a director on 3 November 2015 (1 page) |
3 November 2015 | Appointment of Mrs Wendy Rose Clark as a director on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Hms Secretaries Limited as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Leslie Clark as a director on 3 November 2015 (1 page) |
3 October 2015 | Accounts for a medium company made up to 31 August 2014 (23 pages) |
21 September 2015 | Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH to 35 Slackbuie Way Inverness IV2 6AT on 21 September 2015 (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2015 | Satisfaction of charge 5 in full (4 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 December 2014 | Termination of appointment of Paul James Alexander Clark as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Paul James Alexander Clark as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Stephen Leslie Clark as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Stephen Leslie Clark as a director on 2 December 2014 (1 page) |
6 June 2014 | Accounts for a medium company made up to 31 August 2013 (26 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 November 2013 | Resolutions
|
29 November 2013 | Company name changed port services (invergordon) LIMITED\certificate issued on 29/11/13
|
21 November 2013 | Termination of appointment of Wendy Clark as a secretary (1 page) |
21 November 2013 | Appointment of Hms Secretaries Limited as a secretary (2 pages) |
21 November 2013 | Registered office address changed from 35 Slackbuie Way Inverness IV2 6AT Scotland on 21 November 2013 (1 page) |
23 October 2013 | Full accounts made up to 31 August 2012 (25 pages) |
11 October 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland on 23 April 2013 (1 page) |
19 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 5 (19 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
31 May 2012 | Accounts for a medium company made up to 31 August 2011 (18 pages) |
20 April 2012 | Director's details changed for Mr Paul James Alexander Clark on 1 April 2011 (2 pages) |
20 April 2012 | Director's details changed for Mr Paul James Alexander Clark on 1 April 2011 (2 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 November 2011 | Termination of appointment of Alan Mcleod as a director (1 page) |
17 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
14 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
11 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 May 2011 | Resolutions
|
9 May 2011 | Accounts for a medium company made up to 31 August 2010 (18 pages) |
7 April 2011 | Director's details changed for Paul James Alexander Clark on 1 April 2010 (2 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Director's details changed for Mr Leslie Clark on 1 April 2010 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Wendy Rose Clark on 1 April 2010 (2 pages) |
7 April 2011 | Director's details changed for Mr Stephen Leslie Clark on 1 April 2010 (2 pages) |
7 April 2011 | Director's details changed for Mr Leslie Clark on 1 April 2010 (2 pages) |
7 April 2011 | Director's details changed for Paul James Alexander Clark on 1 April 2010 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Wendy Rose Clark on 1 April 2010 (2 pages) |
7 April 2011 | Director's details changed for Mr Stephen Leslie Clark on 1 April 2010 (2 pages) |
31 March 2011 | Appointment of Mr Alan Mcleod as a director (2 pages) |
21 July 2010 | Registered office address changed from Oilfield Support Base Shore Rd Invergordon IV18 0EX on 21 July 2010 (1 page) |
19 July 2010 | Accounts for a medium company made up to 31 August 2009 (20 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Leslie Clark on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Stephen Leslie Clark on 31 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mrs Wendy Rose Clark on 31 March 2010 (1 page) |
13 April 2010 | Director's details changed for Mr Paul James Alexander Clark on 31 March 2010 (2 pages) |
9 February 2010 | Alterations to floating charge 3 (5 pages) |
9 February 2010 | Alterations to floating charge 4 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 October 2009 | Termination of appointment of John Dunthorne as a director (1 page) |
4 August 2009 | Appointment terminated director martin rattray (2 pages) |
29 June 2009 | Full accounts made up to 31 August 2008 (18 pages) |
28 April 2009 | Appointment terminated director wendy clark (1 page) |
20 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
23 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
12 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
12 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
30 March 2005 | Return made up to 31/03/05; full list of members (10 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
14 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
4 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
19 November 2003 | Director resigned (1 page) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
26 March 2003 | Return made up to 31/03/03; full list of members (8 pages) |
3 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
4 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 February 2001 | Dec mort/charge * (4 pages) |
24 January 2001 | Partic of mort/charge * (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 August 2000 | Ad 25/08/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 May 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
12 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
3 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
21 October 1996 | Director resigned (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: 64 high street, invergordon, ross-shire, IV18 0AA (1 page) |
28 March 1996 | Return made up to 31/03/96; no change of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
29 September 1995 | Partic of mort/charge * (8 pages) |
28 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
28 November 1994 | Amended accounts made up to 31 August 1994 (10 pages) |
21 November 1994 | Accounts for a small company made up to 31 August 1994 (9 pages) |
12 April 1994 | Return made up to 31/03/94; no change of members (5 pages) |
7 March 1994 | Accounts for a small company made up to 31 August 1993 (5 pages) |
26 July 1993 | New director appointed (3 pages) |
15 April 1993 | Return made up to 31/03/93; no change of members (4 pages) |
25 February 1993 | Accounts for a small company made up to 31 August 1992 (4 pages) |
3 April 1992 | Accounts for a small company made up to 31 August 1991 (4 pages) |
3 April 1992 | Return made up to 31/03/92; full list of members (6 pages) |
17 October 1991 | Accounts for a small company made up to 31 August 1990 (4 pages) |
23 April 1991 | Return made up to 31/03/91; no change of members (5 pages) |
15 June 1990 | Full accounts made up to 31 August 1989 (10 pages) |
1 June 1990 | Return made up to 31/12/89; full list of members (6 pages) |
30 October 1989 | Full accounts made up to 31 August 1988 (11 pages) |
19 September 1989 | Return made up to 31/12/88; full list of members (6 pages) |
9 November 1988 | PUC2 allots 030786 98X£1 ord (2 pages) |
28 October 1988 | Return made up to 31/12/87; full list of members (6 pages) |
13 October 1988 | Secretary resigned;new secretary appointed (4 pages) |
13 October 1988 | Accounts for a small company made up to 31 August 1987 (5 pages) |
19 June 1987 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
17 October 1986 | Registered office changed on 17/10/86 from: 18 grosvenor street, invergordon (1 page) |
22 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 April 1986 | Certificate of incorporation (1 page) |