Invergordon
Ross-Shire
IV18 0EX
Scotland
Director Name | Mr Leslie Clark |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 December 2015) |
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 | Closed |
Appointed | 30 October 2013(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 December 2015) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Paul James Alexander Clark |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oilfield Support Base Shore Road Invergordon Ross Shire IV18 0EX Scotland |
Secretary Name | Mr Stephen Leslie Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland |
Director Name | Mrs Wendy Rose Clark |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 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 | Michael Macpherson Gillespie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland |
Director Name | Donald Alexander Grant |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oilfield Support Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland |
Registered Address | Alder House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | 4 other UK companies use this postal address |
40 at £1 | Paul James Alexander Clark 40.00% Ordinary |
---|---|
40 at £1 | Stephen Leslie Clark 40.00% Ordinary |
10 at £1 | Fraser Anderson 10.00% Ordinary |
10 at £1 | Leslie Clark 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,123 |
Cash | £591 |
Current Liabilities | £1,200 |
Latest Accounts | 28 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2015 | Satisfaction of charge 1 in full (4 pages) |
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
28 May 2014 | Total exemption small company accounts made up to 28 August 2013 (5 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
16 December 2013 | Registered office address changed from 35 Slackbuie Way Inverness IV2 6AT Scotland on 16 December 2013 (1 page) |
16 December 2013 | Termination of appointment of Stephen Clark as a secretary (1 page) |
16 December 2013 | Appointment of Hms Secretaries Limited as a secretary (2 pages) |
29 November 2013 | Company name changed port services (aberdeen) LIMITED\certificate issued on 29/11/13
|
29 November 2013 | Resolutions
|
31 May 2013 | Total exemption small company accounts made up to 28 August 2012 (5 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) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 28 August 2011 (5 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Termination of appointment of Paul Clark as a director (1 page) |
7 March 2012 | Memorandum and Articles of Association (11 pages) |
7 March 2012 | Statement of company's objects (2 pages) |
30 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
7 November 2011 | Termination of appointment of Michael Gillespie as a director (1 page) |
7 November 2011 | Termination of appointment of Donald Grant as a director (1 page) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 28 August 2010 (7 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
28 September 2010 | Director's details changed for Mr Stephen Leslie Clark on 22 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Mr Stephen Leslie Clark on 22 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Leslie Clark on 22 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Paul James Alexander Clark on 22 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Donald Alexander Grant on 22 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Michael Macpherson Gillespie on 22 September 2010 (2 pages) |
21 July 2010 | Registered office address changed from Oilfield Support Base, Shore Road, Invergordon Ross-Shire IV18 0EX on 21 July 2010 (1 page) |
29 May 2010 | Total exemption small company accounts made up to 28 August 2009 (5 pages) |
23 March 2010 | Director's details changed for Michael Macpherson Gillespie on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Stephen Leslie Clark on 26 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mr Stephen Leslie Clark on 26 February 2010 (1 page) |
23 March 2010 | Director's details changed for Mr Leslie Clark on 27 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Paul James Alexander Clark on 26 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 28 August 2008 (6 pages) |
26 May 2009 | Appointment terminated director wendy clark (1 page) |
26 May 2009 | Return made up to 27/02/09; full list of members (5 pages) |
11 September 2008 | Director appointed donald alexander grant (2 pages) |
29 August 2008 | Director appointed michael macpherson gillespie logged form (2 pages) |
17 April 2008 | Director's change of particulars / leslie clark / 24/01/2008 (1 page) |
17 April 2008 | Return made up to 27/02/08; full list of members (5 pages) |
29 February 2008 | Director appointed michael macpherson gillespie (2 pages) |
24 February 2008 | Curr ext from 28/02/2008 to 28/08/2008 (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
27 February 2006 | Incorporation (14 pages) |