Company NameDorchester Gardens 941 Limited
Company StatusDissolved
Company NumberSC297848
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)
Previous NamePort Services (Aberdeen) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Leslie Clark
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross-Shire
IV18 0EX
Scotland
Director NameMr Leslie Clark
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(1 year, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross Shire
IV18 0EX
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2013(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 22 December 2015)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Paul James Alexander Clark
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross Shire
IV18 0EX
Scotland
Secretary NameMr Stephen Leslie Clark
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross-Shire
IV18 0EX
Scotland
Director NameMrs Wendy Rose Clark
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cromarty View
Invergordon
Ross Shire
IV18 0QE
Scotland
Director NameMichael Macpherson Gillespie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross-Shire
IV18 0EX
Scotland
Director NameDonald Alexander Grant
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross-Shire
IV18 0EX
Scotland

Location

Registered AddressAlder House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Paul James Alexander Clark
40.00%
Ordinary
40 at £1Stephen Leslie Clark
40.00%
Ordinary
10 at £1Fraser Anderson
10.00%
Ordinary
10 at £1Leslie Clark
10.00%
Ordinary

Financials

Year2014
Net Worth£56,123
Cash£591
Current Liabilities£1,200

Accounts

Latest Accounts28 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2015Satisfaction of charge 1 in full (4 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 28 August 2013 (5 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
16 December 2013Registered office address changed from 35 Slackbuie Way Inverness IV2 6AT Scotland on 16 December 2013 (1 page)
16 December 2013Termination of appointment of Stephen Clark as a secretary (1 page)
16 December 2013Appointment of Hms Secretaries Limited as a secretary (2 pages)
29 November 2013Company name changed port services (aberdeen) LIMITED\certificate issued on 29/11/13
  • CONNOT ‐
(3 pages)
29 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-27
(4 pages)
31 May 2013Total exemption small company accounts made up to 28 August 2012 (5 pages)
23 April 2013Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland on 23 April 2013 (1 page)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 28 August 2011 (5 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
12 March 2012Termination of appointment of Paul Clark as a director (1 page)
7 March 2012Memorandum and Articles of Association (11 pages)
7 March 2012Statement of company's objects (2 pages)
30 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Corporate guarantee approved 05/08/2011
(22 pages)
17 November 2011Resolutions
  • RES13 ‐ Facility letter approved 08/11/2011
(3 pages)
7 November 2011Termination of appointment of Michael Gillespie as a director (1 page)
7 November 2011Termination of appointment of Donald Grant as a director (1 page)
9 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 May 2011Total exemption small company accounts made up to 28 August 2010 (7 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
28 September 2010Director's details changed for Mr Stephen Leslie Clark on 22 September 2010 (2 pages)
28 September 2010Secretary's details changed for Mr Stephen Leslie Clark on 22 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Leslie Clark on 22 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Paul James Alexander Clark on 22 September 2010 (2 pages)
28 September 2010Director's details changed for Donald Alexander Grant on 22 September 2010 (2 pages)
28 September 2010Director's details changed for Michael Macpherson Gillespie on 22 September 2010 (2 pages)
21 July 2010Registered office address changed from Oilfield Support Base, Shore Road, Invergordon Ross-Shire IV18 0EX on 21 July 2010 (1 page)
29 May 2010Total exemption small company accounts made up to 28 August 2009 (5 pages)
23 March 2010Director's details changed for Michael Macpherson Gillespie on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Stephen Leslie Clark on 26 February 2010 (2 pages)
23 March 2010Secretary's details changed for Mr Stephen Leslie Clark on 26 February 2010 (1 page)
23 March 2010Director's details changed for Mr Leslie Clark on 27 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Paul James Alexander Clark on 26 February 2010 (2 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
29 June 2009Total exemption small company accounts made up to 28 August 2008 (6 pages)
26 May 2009Appointment terminated director wendy clark (1 page)
26 May 2009Return made up to 27/02/09; full list of members (5 pages)
11 September 2008Director appointed donald alexander grant (2 pages)
29 August 2008Director appointed michael macpherson gillespie logged form (2 pages)
17 April 2008Director's change of particulars / leslie clark / 24/01/2008 (1 page)
17 April 2008Return made up to 27/02/08; full list of members (5 pages)
29 February 2008Director appointed michael macpherson gillespie (2 pages)
24 February 2008Curr ext from 28/02/2008 to 28/08/2008 (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
14 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
27 February 2006Incorporation (14 pages)