Background WavePink WaveYellow Wave

ARDERSIER PORT (SCOTLAND) LIMITED (SC698452)

ARDERSIER PORT (SCOTLAND) LIMITED (SC698452) is an active UK company. incorporated on 12 May 2021. with registered office in Inverness. The company operates in the Construction sector, engaged in unknown sic code (42910) and 2 other business activities. ARDERSIER PORT (SCOTLAND) LIMITED has been registered for 4 years. Current directors include COBBAN, Ian George, ROUGHEAD, Martin.

Company Number
SC698452
Status
active
Type
ltd
Incorporated
12 May 2021
Age
4 years
Address
Ardersier Port Approach, Inverness, IV2 7QX
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
COBBAN, Ian George, ROUGHEAD, Martin
SIC Codes
42910, 52101, 52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDERSIER PORT (SCOTLAND) LIMITED

ARDERSIER PORT (SCOTLAND) LIMITED is an active company incorporated on 12 May 2021 with the registered office located in Inverness. The company operates in the Construction sector, specifically engaged in unknown sic code (42910) and 2 other business activities. ARDERSIER PORT (SCOTLAND) LIMITED was registered 4 years ago.(SIC: 42910, 52101, 52241)

Status

active

Active since 4 years ago

Company No

SC698452

LTD Company

Age

4 Years

Incorporated 12 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Ardersier Port Approach Ardersier Inverness, IV2 7QX,

Previous Addresses

4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland
From: 12 May 2021To: 28 March 2022
Timeline

35 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Share Issue
Jan 22
Funding Round
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Sept 23
Director Left
Oct 23
Director Joined
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Capital Update
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Funding Round
Mar 24
Share Issue
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Nov 24
Loan Secured
Apr 25
Director Left
Aug 25
12
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CONLIN, John Thomas

Active
Ardersier, InvernessIV2 7QX
Secretary
Appointed 10 Jul 2024

COBBAN, Ian George

Active
Ardersier, InvernessIV2 7QX
Born August 1964
Director
Appointed 13 Mar 2024

ROUGHEAD, Martin

Active
Ardersier, InvernessIV2 7QX
Born April 1987
Director
Appointed 21 Nov 2024

ZOBEL, Alison

Resigned
Ardersier, InvernessIV2 7QX
Secretary
Appointed 25 Oct 2023
Resigned 27 Feb 2024

GILLIES, Lewis

Resigned
Ardersier, InvernessIV2 7QX
Born August 1967
Director
Appointed 15 Dec 2023
Resigned 18 Aug 2025

LAKHANI, Fauzul Abbas

Resigned
Ardersier, InvernessIV2 7QX
Born October 1987
Director
Appointed 03 Apr 2023
Resigned 13 Mar 2024

LAWS, James

Resigned
Ardersier, InvernessIV2 7QX
Born April 1969
Director
Appointed 01 Jun 2022
Resigned 09 Feb 2023

MACDOUGALL, Michael Gavin

Resigned
Ardersier, InvernessIV2 7QX
Born December 1970
Director
Appointed 09 Feb 2023
Resigned 13 Mar 2024

O'SULLIVAN, Tony

Resigned
Ardersier, InvernessIV2 7QX
Born February 1972
Director
Appointed 09 Feb 2023
Resigned 14 Oct 2023

O'SULLIVAN, Tony

Resigned
Ardersier, InvernessIV2 7QX
Born February 1972
Director
Appointed 12 May 2021
Resigned 06 Jun 2022

REGAN, Steven John

Resigned
Ardersier, InvernessIV2 7QX
Born June 1974
Director
Appointed 12 May 2021
Resigned 13 Mar 2024

UNWIN, Ashley Stewart

Resigned
Ardersier, InvernessIV2 7QX
Born February 1969
Director
Appointed 09 Feb 2023
Resigned 13 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024
Ceased 13 Mar 2024
69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024

Mr Tony O'Sullivan

Ceased
Ardersier, InvernessIV2 7QX
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2021
Ceased 09 Feb 2023

Mr Steven John Regan

Ceased
Ardersier, InvernessIV2 7QX
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2021
Ceased 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
4 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Capital Redomination Of Shares
27 March 2024
SH14Notice of Redenomination
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Alter Shares Consolidation
27 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
26 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 March 2024
MAMA
Resolution
26 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
13 March 2024
SH19Statement of Capital
Legacy
13 March 2024
SH20SH20
Legacy
13 March 2024
CAP-SSCAP-SS
Resolution
13 March 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
27 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 November 2023
MAMA
Resolution
13 November 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
31 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 October 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
10 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Reduction Of Capital Redomination
10 February 2023
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
10 February 2023
SH14Notice of Redenomination
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Resolution
25 January 2023
RESOLUTIONSResolutions
Memorandum Articles
25 January 2023
MAMA
Resolution
25 January 2023
RESOLUTIONSResolutions
Memorandum Articles
23 June 2022
MAMA
Resolution
23 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Resolution
31 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 January 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
28 January 2022
RESOLUTIONSResolutions
Incorporation Company
12 May 2021
NEWINCIncorporation