Company NameLc Management Services (Scotland) Limited
DirectorWendy Rose Clark
Company StatusIn Administration
Company NumberSC098300
CategoryPrivate Limited Company
Incorporation Date8 April 1986(38 years ago)
Previous NamePort Services (Invergordon) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Wendy Rose Clark
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2015(29 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
Secretary NameMadison McLeod & Co Ltd (Corporation)
StatusCurrent
Appointed31 March 2022(36 years after company formation)
Appointment Duration2 years
Correspondence AddressBen View Victoria Road
Brora
KW9 6QN
Scotland
Director NameMrs Wendy Rose Clark
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cromarty View
Invergordon
Ross Shire
IV18 0QE
Scotland
Director NameMr Leslie Clark
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross Shire
IV18 0EX
Scotland
Secretary NameMrs Wendy Rose Clark
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 8 months after company formation)
Appointment Duration24 years, 10 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross Shire
IV18 0EX
Scotland
Director NameJohn Robert McDowell Dunthorne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(17 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2009)
RoleConsultant
Correspondence AddressCraigmhor
Castle Avenue
Invergordon
Ross-Shire
IV18 0AH
Scotland
Director NameMr Paul James Alexander Clark
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(17 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 October 2003)
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressKirkmichael
Barbaraville
Invergordon
Ross Shire
IV18 0NA
Scotland
Director NameMr Paul James Alexander Clark
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(17 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 October 2003)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKirkmichael
Barbaraville
Invergordon
Ross Shire
IV18 0NA
Scotland
Director NameMr Stephen Leslie Clark
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(17 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 December 2014)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross-Shire
IV18 0EX
Scotland
Director NameMartin Allan Rattray
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(18 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address17 Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMr Paul James Alexander Clark
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(18 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 December 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross Shire
IV18 0EX
Scotland
Director NameMr Alan McLeod
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(24 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross-Shire
IV18 0EX
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2013(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 November 2015)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websiteportservices.co.uk

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

966 at £1Mr Leslie Clark
96.60%
Ordinary
17 at £1Paul James Alexander Clark
1.70%
Ordinary
17 at £1Stephen Leslie Clark
1.70%
Ordinary

Financials

Year2014
Turnover£2,628,254
Gross Profit£433,260
Net Worth£6,671,536
Cash£5,624,545
Current Liabilities£909,995

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 March 2022 (2 years ago)
Next Return Due14 April 2023 (overdue)

Charges

17 November 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2001Delivered 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 1995Delivered 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 1986Delivered 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

Filing History

7 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 September 2016Registered 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 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
3 November 2015Appointment of Mrs Wendy Rose Clark as a director on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Hms Secretaries Limited as a secretary on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Leslie Clark as a director on 3 November 2015 (1 page)
3 November 2015Appointment of Mrs Wendy Rose Clark as a director on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Hms Secretaries Limited as a secretary on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Leslie Clark as a director on 3 November 2015 (1 page)
3 October 2015Accounts for a medium company made up to 31 August 2014 (23 pages)
21 September 2015Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2015Satisfaction of charge 5 in full (4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
2 December 2014Termination of appointment of Paul James Alexander Clark as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Paul James Alexander Clark as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Stephen Leslie Clark as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Stephen Leslie Clark as a director on 2 December 2014 (1 page)
6 June 2014Accounts for a medium company made up to 31 August 2013 (26 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(6 pages)
29 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-27
(2 pages)
29 November 2013Company name changed port services (invergordon) LIMITED\certificate issued on 29/11/13
  • CONNOT ‐
(3 pages)
21 November 2013Termination of appointment of Wendy Clark as a secretary (1 page)
21 November 2013Appointment of Hms Secretaries Limited as a secretary (2 pages)
21 November 2013Registered office address changed from 35 Slackbuie Way Inverness IV2 6AT Scotland on 21 November 2013 (1 page)
23 October 2013Full accounts made up to 31 August 2012 (25 pages)
11 October 2013All of the property or undertaking has been released from charge 5 (5 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
23 April 2013Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland on 23 April 2013 (1 page)
19 February 2013Statement 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 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
31 May 2012Accounts for a medium company made up to 31 August 2011 (18 pages)
20 April 2012Director's details changed for Mr Paul James Alexander Clark on 1 April 2011 (2 pages)
20 April 2012Director's details changed for Mr Paul James Alexander Clark on 1 April 2011 (2 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve guarantee 05/08/2011
(18 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 November 2011Termination of appointment of Alan Mcleod as a director (1 page)
17 November 2011Resolutions
  • RES13 ‐ Approve corporate guarantee and other documents 08/11/2011
(3 pages)
17 November 2011Resolutions
  • RES13 ‐ Section 190 acquisition of assets 09/11/2011
(2 pages)
14 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
11 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 May 2011Resolutions
  • RES13 ‐ Arrangement between director and shareholders section 190 26/04/2011
(3 pages)
9 May 2011Accounts for a medium company made up to 31 August 2010 (18 pages)
7 April 2011Director's details changed for Paul James Alexander Clark on 1 April 2010 (2 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
7 April 2011Director's details changed for Mr Leslie Clark on 1 April 2010 (2 pages)
7 April 2011Secretary's details changed for Mrs Wendy Rose Clark on 1 April 2010 (2 pages)
7 April 2011Director's details changed for Mr Stephen Leslie Clark on 1 April 2010 (2 pages)
7 April 2011Director's details changed for Mr Leslie Clark on 1 April 2010 (2 pages)
7 April 2011Director's details changed for Paul James Alexander Clark on 1 April 2010 (2 pages)
7 April 2011Secretary's details changed for Mrs Wendy Rose Clark on 1 April 2010 (2 pages)
7 April 2011Director's details changed for Mr Stephen Leslie Clark on 1 April 2010 (2 pages)
31 March 2011Appointment of Mr Alan Mcleod as a director (2 pages)
21 July 2010Registered office address changed from Oilfield Support Base Shore Rd Invergordon IV18 0EX on 21 July 2010 (1 page)
19 July 2010Accounts for a medium company made up to 31 August 2009 (20 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Leslie Clark on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Stephen Leslie Clark on 31 March 2010 (2 pages)
13 April 2010Secretary's details changed for Mrs Wendy Rose Clark on 31 March 2010 (1 page)
13 April 2010Director's details changed for Mr Paul James Alexander Clark on 31 March 2010 (2 pages)
9 February 2010Alterations to floating charge 3 (5 pages)
9 February 2010Alterations to floating charge 4 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 October 2009Termination of appointment of John Dunthorne as a director (1 page)
4 August 2009Appointment terminated director martin rattray (2 pages)
29 June 2009Full accounts made up to 31 August 2008 (18 pages)
28 April 2009Appointment terminated director wendy clark (1 page)
20 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
17 April 2008Return made up to 31/03/08; full list of members (5 pages)
12 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
12 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
30 March 2005Return made up to 31/03/05; full list of members (10 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
14 May 2004Return made up to 31/03/04; full list of members (9 pages)
4 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
19 November 2003Director resigned (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
26 March 2003Return made up to 31/03/03; full list of members (8 pages)
3 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
3 April 2002Return made up to 31/03/02; full list of members (7 pages)
25 January 2002Accounts for a small company made up to 31 August 2001 (8 pages)
4 May 2001Return made up to 31/03/01; full list of members (6 pages)
6 February 2001Dec mort/charge * (4 pages)
24 January 2001Partic of mort/charge * (5 pages)
12 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
30 August 2000Ad 25/08/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
23 May 1999Accounts for a small company made up to 31 August 1998 (8 pages)
12 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 April 1998Return made up to 31/03/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
3 April 1997Return made up to 31/03/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 August 1996 (9 pages)
21 October 1996Director resigned (1 page)
11 April 1996Registered office changed on 11/04/96 from: 64 high street, invergordon, ross-shire, IV18 0AA (1 page)
28 March 1996Return made up to 31/03/96; no change of members (6 pages)
4 March 1996Accounts for a small company made up to 31 August 1995 (9 pages)
29 September 1995Partic of mort/charge * (8 pages)
28 March 1995Return made up to 31/03/95; full list of members (6 pages)
28 November 1994Amended accounts made up to 31 August 1994 (10 pages)
21 November 1994Accounts for a small company made up to 31 August 1994 (9 pages)
12 April 1994Return made up to 31/03/94; no change of members (5 pages)
7 March 1994Accounts for a small company made up to 31 August 1993 (5 pages)
26 July 1993New director appointed (3 pages)
15 April 1993Return made up to 31/03/93; no change of members (4 pages)
25 February 1993Accounts for a small company made up to 31 August 1992 (4 pages)
3 April 1992Accounts for a small company made up to 31 August 1991 (4 pages)
3 April 1992Return made up to 31/03/92; full list of members (6 pages)
17 October 1991Accounts for a small company made up to 31 August 1990 (4 pages)
23 April 1991Return made up to 31/03/91; no change of members (5 pages)
15 June 1990Full accounts made up to 31 August 1989 (10 pages)
1 June 1990Return made up to 31/12/89; full list of members (6 pages)
30 October 1989Full accounts made up to 31 August 1988 (11 pages)
19 September 1989Return made up to 31/12/88; full list of members (6 pages)
9 November 1988PUC2 allots 030786 98X£1 ord (2 pages)
28 October 1988Return made up to 31/12/87; full list of members (6 pages)
13 October 1988Secretary resigned;new secretary appointed (4 pages)
13 October 1988Accounts for a small company made up to 31 August 1987 (5 pages)
19 June 1987Accounting reference date shortened from 31/03 to 31/08 (1 page)
17 October 1986Registered office changed on 17/10/86 from: 18 grosvenor street, invergordon (1 page)
22 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 April 1986Certificate of incorporation (1 page)