Background WavePink WaveYellow Wave

GLOBAL PORT SERVICES (SCOTLAND) LIMITED (SC456679)

GLOBAL PORT SERVICES (SCOTLAND) LIMITED (SC456679) is an active UK company. incorporated on 14 August 2013. with registered office in Inverness. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLOBAL PORT SERVICES (SCOTLAND) LIMITED has been registered for 12 years. Current directors include COUTTS, Cameron Asher, FARMER, Gordon James, MACGREGOR, Roderick James and 1 others.

Company Number
SC456679
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 years
Address
13 Henderson Road, Inverness, IV1 1SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COUTTS, Cameron Asher, FARMER, Gordon James, MACGREGOR, Roderick James, MACKENZIE, Jia Kelly
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL PORT SERVICES (SCOTLAND) LIMITED

GLOBAL PORT SERVICES (SCOTLAND) LIMITED is an active company incorporated on 14 August 2013 with the registered office located in Inverness. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLOBAL PORT SERVICES (SCOTLAND) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

SC456679

LTD Company

Age

12 Years

Incorporated 14 August 2013

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 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

SLLP 57 LIMITED
From: 14 August 2013To: 2 October 2013
Contact
Address

13 Henderson Road Inverness, IV1 1SN,

Previous Addresses

34 Albyn Place Aberdeen AB10 1FW Scotland
From: 14 August 2013To: 8 October 2013
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Oct 13
Director Left
Oct 13
Share Issue
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Loan Secured
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 18
Director Joined
Feb 19
Loan Secured
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Jul 25
Loan Secured
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
3
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FARMER, Gordon James

Active
Henderson Road, InvernessIV1 1SN
Secretary
Appointed 29 Sept 2025

COUTTS, Cameron Asher

Active
Henderson Road, InvernessIV1 1SN
Born October 1964
Director
Appointed 22 Jan 2018

FARMER, Gordon James

Active
Henderson Road, InvernessIV1 1SN
Born March 1981
Director
Appointed 01 Feb 2019

MACGREGOR, Roderick James

Active
Delny Muir, InvergordonIV18 0NP
Born December 1952
Director
Appointed 03 Oct 2013

MACKENZIE, Jia Kelly

Active
Henderson Road, InvernessIV1 1SN
Born February 1983
Director
Appointed 29 Sept 2025

MACDONALD, James Donald

Resigned
Henderson Road, InvernessIV1 1SN
Secretary
Appointed 03 Oct 2013
Resigned 29 Sept 2025

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 14 Aug 2013
Resigned 03 Oct 2013

CLARK, Leslie

Resigned
Henderson Road, InvernessIV1 1SN
Born August 1953
Director
Appointed 15 Oct 2014
Resigned 02 Nov 2015

CLARK, Stephen Leslie

Resigned
Henderson Road, InvernessIV1 1SN
Born June 1977
Director
Appointed 03 Oct 2013
Resigned 02 Nov 2015

MACDONALD, James Donald

Resigned
Henderson Road, InvernessIV1 1SN
Born October 1964
Director
Appointed 03 Oct 2013
Resigned 29 Sept 2025

MCLEOD, Alan

Resigned
Henderson Road, InvernessIV1 1SN
Born January 1967
Director
Appointed 03 Oct 2013
Resigned 15 Oct 2014

RENNIE, David Alan

Resigned
Albyn Place, AberdeenAB10 1FW
Born October 1953
Director
Appointed 14 Aug 2013
Resigned 03 Oct 2013

Persons with significant control

4

1 Active
3 Ceased
Henderson Road, InvernessIV1 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025
Henderson Road, InvernessIV1 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2025
Ceased 18 Dec 2025
Henderson Road, InvernessIV1 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2025
Ceased 17 Dec 2025
Henderson Road, InvernessIV1 1SN

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
Ceased 16 Dec 2025
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Resolution
29 May 2024
RESOLUTIONSResolutions
Resolution
28 March 2024
RESOLUTIONSResolutions
Resolution
28 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2024
RESOLUTIONSResolutions
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 May 2023
MAMA
Resolution
25 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Legacy
24 December 2021
GUARANTEE2GUARANTEE2
Legacy
24 December 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2021
AAAnnual Accounts
Legacy
8 May 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2020
AAAnnual Accounts
Legacy
24 January 2020
GUARANTEE2GUARANTEE2
Legacy
10 January 2020
PARENT_ACCPARENT_ACC
Legacy
10 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2018
AAAnnual Accounts
Legacy
27 December 2018
AGREEMENT2AGREEMENT2
Legacy
27 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2017
AAAnnual Accounts
Legacy
27 December 2017
PARENT_ACCPARENT_ACC
Legacy
27 December 2017
AGREEMENT2AGREEMENT2
Legacy
27 December 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
28 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2016
AAAnnual Accounts
Legacy
29 December 2016
PARENT_ACCPARENT_ACC
Legacy
29 December 2016
AGREEMENT2AGREEMENT2
Legacy
29 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Auditors Resignation Company
18 May 2016
AUDAUD
Resolution
21 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
1 December 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2013
RESOLUTIONSResolutions
Resolution
10 October 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 October 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
10 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2013
NEWINCIncorporation