Company NamePort Environmental Limited
DirectorsAndrew Gordon Hardie and Neil Buchan Hardie
Company StatusActive
Company NumberSC159408
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)
Previous NameSolids Control Services Environmental Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameAndrew Gordon Hardie
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza, (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Neil Buchan Hardie
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza, (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed26 July 2013(18 years after company formation)
Appointment Duration10 years, 9 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NamePer Kristensen
Date of BirthApril 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed08 September 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 1997)
RoleFinancial Manager
Correspondence AddressStadionsvej 14
8700 Horsens
Denmark
Director NameClaus Olaf Nielsen
Date of BirthMay 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed08 September 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 1997)
RoleManagement
Correspondence AddressStensballe
Strandvej
42c Dk 8900 Horsens
Denmark
Director NameJames MacDonald Wight
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address5 Park Grove
Brechin
Angus
DD9 7AJ
Scotland
Secretary NameJames MacDonald Wight
NationalityBritish
StatusResigned
Appointed08 September 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address5 Park Grove
Brechin
Angus
DD9 7AJ
Scotland
Director NameMr Graham Innes Hardie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(15 years after company formation)
Appointment Duration10 years, 3 months (resigned 13 November 2020)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressUnion Plaza, (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed17 January 1997(1 year, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameSolids Control Services Limited (Corporation)
StatusResigned
Appointed01 July 1999(3 years, 11 months after company formation)
Appointment Duration11 years (resigned 27 July 2010)
Correspondence AddressUnion Plaza, (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Graham Innes Hardie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,496
Cash£6,496
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

6 October 2005Delivered on: 20 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

14 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 August 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
10 July 2023Change of details for Lawleith Limited as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page)
18 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
16 August 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
5 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
24 November 2020Notification of Lawleith Limited as a person with significant control on 19 August 2020 (2 pages)
24 November 2020Termination of appointment of Graham Innes Hardie as a director on 13 November 2020 (1 page)
24 November 2020Cessation of Graham Innes Hardie as a person with significant control on 19 August 2020 (1 page)
27 October 2020Appointment of Mr Neil Buchan Hardie as a director on 21 October 2020 (2 pages)
27 October 2020Appointment of Andrew Gordon Hardie as a director on 21 October 2020 (2 pages)
12 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
29 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
2 February 2018Withdrawal of a person with significant control statement on 2 February 2018 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Notification of Graham Innes Hardie as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Notification of Graham Innes Hardie as a person with significant control on 6 April 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(3 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(3 pages)
26 July 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
26 July 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
26 July 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
26 July 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (4 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (4 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
10 February 2011Memorandum and Articles of Association (23 pages)
10 February 2011Memorandum and Articles of Association (23 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
10 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 August 2010Appointment of Graham Innes Hardie as a director (3 pages)
6 August 2010Appointment of Graham Innes Hardie as a director (3 pages)
6 August 2010Termination of appointment of Solids Control Services Limited as a director (2 pages)
6 August 2010Termination of appointment of Solids Control Services Limited as a director (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 July 2009Location of register of members (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Return made up to 26/04/09; full list of members (5 pages)
30 July 2009Return made up to 26/04/09; full list of members (5 pages)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
16 January 2009Return made up to 26/07/08; full list of members (5 pages)
16 January 2009Return made up to 26/07/08; full list of members (5 pages)
6 November 2008Director's change of particulars / solids control services LIMITED / 01/11/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Director's change of particulars / solids control services LIMITED / 01/11/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 August 2007Return made up to 26/07/07; full list of members (5 pages)
2 August 2007Return made up to 26/07/07; full list of members (5 pages)
17 May 2007Company name changed solids control services environm ental LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed solids control services environm ental LIMITED\certificate issued on 17/05/07 (2 pages)
9 January 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 January 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 July 2006Return made up to 26/07/06; full list of members (5 pages)
31 July 2006Return made up to 26/07/06; full list of members (5 pages)
1 December 2005Declaration of assistance for shares acquisition (4 pages)
1 December 2005Declaration of assistance for shares acquisition (4 pages)
20 October 2005Partic of mort/charge * (5 pages)
20 October 2005Partic of mort/charge * (5 pages)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 August 2005Return made up to 26/07/05; full list of members (5 pages)
2 August 2005Return made up to 26/07/05; full list of members (5 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 August 2004Return made up to 26/07/04; full list of members (5 pages)
3 August 2004Return made up to 26/07/04; full list of members (5 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 August 2003Return made up to 26/07/03; full list of members (5 pages)
5 August 2003Return made up to 26/07/03; full list of members (5 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
13 August 2002Return made up to 26/07/02; full list of members (5 pages)
13 August 2002Return made up to 26/07/02; full list of members (5 pages)
2 August 2001Return made up to 26/07/01; full list of members (5 pages)
2 August 2001Return made up to 26/07/01; full list of members (5 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
20 September 2000Return made up to 26/07/00; full list of members (5 pages)
20 September 2000Return made up to 26/07/00; full list of members (5 pages)
1 February 2000Amended full accounts made up to 31 December 1997 (4 pages)
1 February 2000Full accounts made up to 31 December 1998 (10 pages)
1 February 2000Amended full accounts made up to 31 December 1997 (4 pages)
1 February 2000Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
6 August 1999New director appointed (1 page)
6 August 1999Return made up to 26/07/99; full list of members (5 pages)
6 August 1999Return made up to 26/07/99; full list of members (5 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (1 page)
1 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
1 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 August 1998Return made up to 26/07/98; full list of members (6 pages)
10 August 1998Return made up to 26/07/98; full list of members (6 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
8 August 1997Return made up to 26/07/97; full list of members (7 pages)
8 August 1997Return made up to 26/07/97; full list of members (7 pages)
31 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: unit 4 international base greenwell road east tullos aberdeen AB1 4AX (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: unit 4 international base greenwell road east tullos aberdeen AB1 4AX (1 page)
16 August 1996Return made up to 26/07/96; full list of members (6 pages)
16 August 1996Return made up to 26/07/96; full list of members (6 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
20 September 1995New secretary appointed;new director appointed (2 pages)
20 September 1995Secretary resigned;director resigned (2 pages)
20 September 1995New secretary appointed;new director appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Secretary resigned;director resigned (2 pages)
20 September 1995Director resigned (2 pages)
14 September 1995Company name changed skysudden LIMITED\certificate issued on 15/09/95 (52 pages)
14 September 1995Company name changed skysudden LIMITED\certificate issued on 15/09/95 (52 pages)
12 September 1995Registered office changed on 12/09/95 from: 66 queen street edinburgh EH2 4NE (1 page)
12 September 1995Accounting reference date notified as 31/12 (1 page)
12 September 1995Registered office changed on 12/09/95 from: 66 queen street edinburgh EH2 4NE (1 page)
12 September 1995Accounting reference date notified as 31/12 (1 page)
26 July 1995Incorporation (54 pages)
26 July 1995Incorporation (54 pages)