Background WavePink WaveYellow Wave

ARDROSSAN HARBOUR COMPANY LIMITED (SC045455)

ARDROSSAN HARBOUR COMPANY LIMITED (SC045455) is an active UK company. incorporated on 15 February 1968. with registered office in 16 Robertson Street. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300). ARDROSSAN HARBOUR COMPANY LIMITED has been registered for 58 years. Current directors include CLARK, Jason, VERITIERO, Claudio.

Company Number
SC045455
Status
active
Type
ltd
Incorporated
15 February 1968
Age
58 years
Address
16 Robertson Street, G2 8DS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
CLARK, Jason, VERITIERO, Claudio
SIC Codes
50300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDROSSAN HARBOUR COMPANY LIMITED

ARDROSSAN HARBOUR COMPANY LIMITED is an active company incorporated on 15 February 1968 with the registered office located in 16 Robertson Street. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300). ARDROSSAN HARBOUR COMPANY LIMITED was registered 58 years ago.(SIC: 50300)

Status

active

Active since 58 years ago

Company No

SC045455

LTD Company

Age

58 Years

Incorporated 15 February 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

16 Robertson Street Glasgow , G2 8DS,

Timeline

15 key events • 1968 - 2024

Funding Officers Ownership
Company Founded
Feb 68
Director Left
Jul 10
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Jun 14
Director Left
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

KHAN, Farook Akhtar

Active
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 22 Sept 2017

CLARK, Jason

Active
16 Robertson StreetG2 8DS
Born February 1972
Director
Appointed 08 Jan 2024

VERITIERO, Claudio

Active
16 Robertson StreetG2 8DS
Born September 1973
Director
Appointed 01 Apr 2022

BOWLEY, William John

Resigned
17 St Georges Road, LiverpoolL37 3HH
Secretary
Appointed 31 May 2008
Resigned 31 Jul 2009

DAVIDSON, Euan Ferguson

Resigned
Langhaugh Devonside Road, BiggarML12 6PQ
Secretary
Appointed 31 Oct 1994
Resigned 21 Oct 1997

GREEN, David Simon

Resigned
16a Inverleith Row, EdinburghEH3 5LS
Secretary
Appointed 22 Sept 2000
Resigned 31 May 2008

JOHNSTON, George Penman

Resigned
79 Dorian Drive, GlasgowG76 7NY
Secretary
Appointed N/A
Resigned 31 Oct 1994

MARRISON GILL, Caroline Ruth

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 31 Jul 2009
Resigned 08 Apr 2020

SEMPLE, Mitchell Scott

Resigned
Bonnyton Cottage, GlasgowG76 0PY
Secretary
Appointed 21 Oct 1997
Resigned 22 Sept 2000

ALLISON, Thomas Eardley

Resigned
Robertson Street, GlasgowG2 8DS
Born March 1948
Director
Appointed 01 Sept 1997
Resigned 17 Aug 2020

BARCLAY, George

Resigned
33 Windsor Gardens, LargsKA30 9DN
Born April 1925
Director
Appointed N/A
Resigned 11 Sept 1990

BARR, Alan Andrew

Resigned
7 Wellington Terrace, LanarkML11 7QQ
Born December 1967
Director
Appointed 16 May 2008
Resigned 09 May 2011

BAXTER, Stephen Roy

Resigned
Springkell Avenue, GlasgowG41 4EH
Born April 1965
Director
Appointed 16 May 2008
Resigned 24 Jun 2010

CHARNOCK, Ian Graeme Lloyd

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born July 1962
Director
Appointed 30 Nov 2011
Resigned 01 Apr 2022

DAVIDSON, Euan Ferguson

Resigned
Langhaugh Devonside Road, BiggarML12 6PQ
Born July 1958
Director
Appointed 31 Oct 1994
Resigned 30 Jun 2000

GILLESPIE, William David

Resigned
85 Curlinghall, LargsKA30 8LB
Born March 1938
Director
Appointed N/A
Resigned 20 Jan 1994

GILLIGAN, James Joseph

Resigned
6 Alderman Place, GlasgowG13 3YN
Born January 1923
Director
Appointed N/A
Resigned 11 Sept 1990

GREEN, David Simon

Resigned
16a Inverleith Row, EdinburghEH3 5LS
Born April 1959
Director
Appointed 29 Mar 1999
Resigned 31 May 2008

HODGKINSON, John Harold

Resigned
The Stables, StrathblaneG63 9AE
Born December 1950
Director
Appointed 20 Jan 1994
Resigned 25 Feb 2000

HUNT, David

Resigned
Tynedale 40 Craignethan Road, GlasgowG46 6SJ
Born November 1947
Director
Appointed 20 Jan 1994
Resigned 14 Feb 1997

JOHNSTON, George Penman

Resigned
79 Dorian Drive, GlasgowG76 7NY
Born September 1936
Director
Appointed 04 Sept 1991
Resigned 31 Oct 1994

LAWWELL, Peter Thomas

Resigned
6 Thornhill Gardens, GlasgowG77 5FU
Born May 1959
Director
Appointed 15 Jun 2000
Resigned 24 Oct 2003

MACKAY, Margaret Mcdade

Resigned
30 Grieve Croft, Silverwood, GlasgowG71 8LU
Born August 1962
Director
Appointed 03 Apr 2006
Resigned 30 May 2014

MATHER, John

Resigned
29 Norwood Park, GlasgowG61 2RF
Born December 1936
Director
Appointed N/A
Resigned 06 May 1997

MCINTYRE, Lewis William

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born March 1977
Director
Appointed 01 Jul 2023
Resigned 08 Jan 2024

MCKELLAR, Peter

Resigned
11 Spylaw Park, EdinburghEH13 0LP
Born May 1965
Director
Appointed 11 Dec 1995
Resigned 15 Nov 1998

MCLAREN, Ian

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born August 1968
Director
Appointed 30 May 2022
Resigned 19 Jun 2023

MCMURRAY, Donald Brown

Resigned
80a Banchory Avenue, Inchinnan
Born December 1932
Director
Appointed N/A
Resigned 29 May 1991

SEMPLE, Mitchell Scott

Resigned
Bonnyton Cottage, GlasgowG76 0PY
Born August 1943
Director
Appointed 30 Nov 1994
Resigned 22 Sept 2000

WHITTAKER, John

Resigned
Billown Mansion House, BallasallaIM9 3DL
Born March 1942
Director
Appointed 01 Oct 2006
Resigned 01 Oct 2006

WHITWORTH, Mark

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born May 1966
Director
Appointed 03 Nov 2010
Resigned 30 Sept 2022

Persons with significant control

1

Robertson Street, GlasgowG2 8DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change Person Director Company
3 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
22 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
25 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Full
19 February 2007
AAAnnual Accounts
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288cChange of Particulars
Legacy
1 June 2006
363aAnnual Return
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
21 July 2005
288cChange of Particulars
Legacy
7 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Auditors Resignation Company
25 June 2003
AUDAUD
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
17 October 2002
419a(Scot)419a(Scot)
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
410(Scot)410(Scot)
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
288cChange of Particulars
Legacy
18 November 1997
288cChange of Particulars
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
31 May 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
17 June 1996
287Change of Registered Office
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
288288
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
2 November 1994
288288
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Auditors Resignation Company
27 March 1992
AUDAUD
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
10 September 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
363aAnnual Return
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
18 September 1989
288288
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
16 December 1988
363363
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1987
AAAnnual Accounts
Legacy
4 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Legacy
1 December 1986
288288
Resolution
6 April 1982
RESOLUTIONSResolutions
Incorporation Company
15 February 1968
NEWINCIncorporation