ARDERSIER PORT LIMITED - LONDON


Company Profile Company Filings

Overview

ARDERSIER PORT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ARDERSIER PORT LIMITED was incorporated 25 years ago on 25/01/1999 and has the registered number: 03700403. The accounts status is SMALL and accounts are next due on 30/09/2024.

ARDERSIER PORT LIMITED - LONDON

This company is listed in the following categories:
42910 - Construction of water projects
52101 - Operation of warehousing and storage facilities for water transport activities
52241 - Cargo handling for water transport activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LEVEL 4 DASHWOOD HOUSE
LONDON
EC2M 1QS
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
LPS CHRISTCHURCH LIMITED (until 15/07/2016)
KUC CHRISTCHURCH LIMITED (until 17/06/2010)

Confirmation Statements

Last Statement Next Statement Due
26/05/2023 09/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ALISON JANE ZOBEL Jul 1971 British Director 2023-11-20 CURRENT
MR LEWIS GILLIES Jun 1967 British Director 2023-12-15 CURRENT
MR STEVEN JOHN REGAN Jun 1974 British Director 2021-07-23 CURRENT
MRS DAWN ELIZABETH DURRANT May 1966 British Secretary 1999-04-09 UNTIL 1999-09-13 RESIGNED
ERNEST MICHAEL SHEAVILLS Jun 1945 British Director 1999-09-13 UNTIL 2001-11-15 RESIGNED
STUART CURRIE SANDERS Feb 1950 British Director 2001-11-15 UNTIL 2010-06-08 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1999-01-25 UNTIL 1999-04-09 RESIGNED
MRS BARBARA IDA MARY TURNBULL Feb 1957 British Director 2001-11-15 UNTIL 2005-11-07 RESIGNED
MARK ANDREW LAMBERT Mar 1966 British Director 2001-03-05 UNTIL 2001-11-15 RESIGNED
GRAHAME TAYLOR WHITEHEAD May 1950 British Director 1999-09-13 UNTIL 2001-11-15 RESIGNED
GORDON ROBERT ARTHUR British Secretary 2010-06-08 UNTIL 2019-12-20 RESIGNED
MR JAMES MCCUBBIN ROWNEY Aug 1964 British Director 2001-11-15 UNTIL 2005-11-07 RESIGNED
RACHEL ELIZABETH FLETCHER Aug 1976 British Secretary 2008-08-15 UNTIL 2010-06-08 RESIGNED
MRS NATALIE CLAIR STEVENSON Secretary 2019-12-20 UNTIL 2020-10-30 RESIGNED
SHIRLEY MARGARET MACGILLIVRAY Jul 1965 British Secretary 1999-09-13 UNTIL 2003-01-02 RESIGNED
MR IAN DAVID DICKINSON Secretary 2020-10-30 UNTIL 2021-07-23 RESIGNED
MARK CRAIG May 1974 Secretary 2003-01-02 UNTIL 2008-08-14 RESIGNED
CAROLYN SMITH Nov 1972 British Secretary 2000-12-11 UNTIL 2001-03-30 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1999-01-25 UNTIL 1999-04-09 RESIGNED
MRS ANNE RUTHERFORD STEWART Sep 1961 British Director 2005-11-07 UNTIL 2010-06-08 RESIGNED
MR DEREK STEPHEN SACH Aug 1948 British Director 1999-09-13 UNTIL 2001-11-15 RESIGNED
MR NEIL CHARLES ROBERTSON May 1959 British Director 1999-04-09 UNTIL 1999-09-13 RESIGNED
JONATHAN MARK PULLEN Mar 1951 British Director 1999-04-09 UNTIL 1999-09-13 RESIGNED
MR TONY O'SULLIVAN Feb 1972 British Director 2021-07-23 UNTIL 2022-06-02 RESIGNED
MR SIMON JONATHAN CHRISPIN Oct 1962 British Director 1999-09-13 UNTIL 2001-04-10 RESIGNED
MR IAN DAVID DICKINSON Aug 1965 British Director 2015-12-30 UNTIL 2021-07-23 RESIGNED
RORY MALCOLM CULLINAN Oct 1959 British Director 2001-06-12 UNTIL 2004-07-21 RESIGNED
MR DAVID CHARLES CLOWES Apr 1969 British Director 2014-05-06 UNTIL 2021-07-23 RESIGNED
MR CHARLES WILLIAM CLOWES May 1940 British Director 2010-06-08 UNTIL 2015-02-22 RESIGNED
MR DAVID EDMUND CARTLEDGE Nov 1946 British Director 1999-09-13 UNTIL 2001-11-15 RESIGNED
PHILIP ANDREW CARRARO Dec 1944 United States Citizen Director 1999-09-13 UNTIL 2001-11-15 RESIGNED
ROBERT HENRY BEATTIE Mar 1949 British Director 1999-09-13 UNTIL 2001-11-15 RESIGNED
IAN DAVID BEATTIE Jan 1966 British Director 2001-11-15 UNTIL 2002-11-07 RESIGNED
MR GORDON ROBERT ARTHUR Apr 1958 British Director 2010-06-08 UNTIL 2021-07-23 RESIGNED
MR JOHN DONALD BLACK WORKMAN Jul 1952 British Director 2001-03-05 UNTIL 2005-11-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ardersier Port (Scotland) Limited 2021-07-23 Inverness   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Clowes Developments (Scotland) Limited 2016-04-06 - 2021-07-23 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREDIT AGRICOLE CIB UK IH LONDON Dissolved... FULL 99999 - Dormant Company
YORK MANSIONS (CLIFTON) LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
JCB FINANCE LTD ROCESTER, NR UTTOXETER Active FULL 64910 - Financial leasing
JCB FINANCE (LEASING) LTD ROCESTER Dissolved... FULL 64910 - Financial leasing
LANDPOWER LEASING LIMITED ROCESTER Dissolved... FULL 64910 - Financial leasing
R.B. BISHOPSGATE INVESTMENTS LIMITED LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
DITTONS AMENITY COMPANY (NO.2) LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
KUC (PUBLIC HOUSES) LTD LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
RED STAR PUB COMPANY (WR III) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
HEALTH CLUB INVESTMENTS GROUP LIMITED EPSOM Active FULL 70100 - Activities of head offices
ROLAWN (PRODUCTS) LIMITED ABERDEEN Active MICRO ENTITY 01290 - Growing of other perennial crops
KUC HOLDINGS LIMITED Dissolved... DORMANT 70100 - Activities of head offices
RBEF LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
RBDC ADMINISTRATOR LIMITED Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
RED STAR PUB COMPANY (WR) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
RED STAR PUB COMPANY (WR II) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ROBOSCOT DEVCAP LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ROBOSCOT VENTURES LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
KINTAIL TRUSTEES LIMITED GLASGOW Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ARDERSIER_PORT_LIMITED - Accounts 2023-05-31 31-05-2022 £-383,812 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIMEWEAVE LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
25 NOMINEES LIMITED LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
PLANET UK HOLDCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
EDISTON INVESTMENT SERVICES LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
SECURED INCOME FUND PLC LONDON ENGLAND Active FULL 64301 - Activities of investment trusts
NBDP HOLDCO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64204 - Activities of distribution holding companies
ADVANZ PHARMA UK AND IRELAND LIMITED LONDON UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
THR NUMBER 31 LIMITED LONDON UNITED KINGDOM Active FULL 64306 - Activities of real estate investment trusts
REY DIRECT LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
ABERFORTH PARTNERS LLP LONDON ENGLAND Active GROUP None Supplied