Shore Road
Invergordon
Ross-Shire
IV18 0EX
Scotland
Director Name | Mr Stephen Leslie Clark |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oilfield Support Base Shore Road Invergordon Ross Shire IV18 0EX Scotland |
Director Name | Mr Paul James Alexander Clark |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldfield 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 | 20 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cromarty View Invergordon Ross Shire IV18 0QE Scotland |
Secretary Name | Mr Leslie Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Service Base Shore Road Invergordon Ross-Shire IV18 0EX Scotland |
Director Name | Mr Mike McNee |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2016) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | portservices.co.uk |
---|
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 |
50 at £1 | L. Clark 50.00% Ordinary |
---|---|
25 at £1 | Paul Clark 25.00% Ordinary |
25 at £1 | Stephen Clark 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,695 |
Cash | £25 |
Current Liabilities | £1,200 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
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 |
---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Termination of appointment of Hms Secretaries Limited as a secretary on 12 February 2016 (1 page) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2015 | Satisfaction of charge 1 in full (4 pages) |
20 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 February 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
29 November 2013 | Company name changed port services (engineering) LIMITED\certificate issued on 29/11/13
|
29 November 2013 | Resolutions
|
21 November 2013 | Termination of appointment of Leslie 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) |
31 May 2013 | Total exemption small company accounts made up to 28 August 2012 (4 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) |
31 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 September 2012 (16 pages) |
1 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 March 2012 | Termination of appointment of Paul Clark as a director (1 page) |
30 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
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 31 August 2010 (8 pages) |
24 September 2010 | Termination of appointment of Mike Mcnee as a director (1 page) |
24 September 2010 | Director's details changed for Mr Paul James Alexander Clark on 20 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Mr Stephen Leslie Clark on 20 September 2010 (2 pages) |
24 September 2010 | Termination of appointment of Wendy Clark as a director (1 page) |
24 September 2010 | Director's details changed for Leslie Clark on 20 September 2010 (2 pages) |
21 July 2010 | Registered office address changed from the Service Base, Shore Road Invergordon Ross-Shire IV18 0EX on 21 July 2010 (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
18 March 2010 | Appointment of Mr Mike Mcnee as a director (2 pages) |
3 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
18 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
9 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
20 September 2006 | Incorporation (14 pages) |