Ardrossan Harbour Company Limited


Ardrossan Harbour Company started in year 1968 as Private Limited Company with registration number SC045455. The Ardrossan Harbour Company company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Blythswood Hill at 16 Robertson Street. Postal code: G2 8DS.

At the moment there are 2 directors in the the company, namely Jason C. and Claudio V.. In addition one secretary - Farook K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ardrossan Harbour Company Limited Address / Contact

Office Address 16 Robertson Street
Office Address2 Glasgow
Town Blythswood Hill
Post code G2 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC045455
Date of Incorporation Thu, 15th Feb 1968
Industry Inland passenger water transport
End of financial Year 31st March
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Jason C.

Position: Director

Appointed: 08 January 2024

Claudio V.

Position: Director

Appointed: 01 April 2022

Farook K.

Position: Secretary

Appointed: 22 September 2017

Lewis M.

Position: Director

Appointed: 01 July 2023

Resigned: 08 January 2024

Ian M.

Position: Director

Appointed: 30 May 2022

Resigned: 19 June 2023

Ian C.

Position: Director

Appointed: 30 November 2011

Resigned: 01 April 2022

Mark W.

Position: Director

Appointed: 03 November 2010

Resigned: 30 September 2022

Caroline M.

Position: Secretary

Appointed: 31 July 2009

Resigned: 08 April 2020

William B.

Position: Secretary

Appointed: 31 May 2008

Resigned: 31 July 2009

Stephen B.

Position: Director

Appointed: 16 May 2008

Resigned: 24 June 2010

Alan B.

Position: Director

Appointed: 16 May 2008

Resigned: 09 May 2011

John W.

Position: Director

Appointed: 01 October 2006

Resigned: 01 October 2006

Margaret M.

Position: Director

Appointed: 03 April 2006

Resigned: 30 May 2014

David G.

Position: Secretary

Appointed: 22 September 2000

Resigned: 31 May 2008

Peter L.

Position: Director

Appointed: 15 June 2000

Resigned: 24 October 2003

David G.

Position: Director

Appointed: 29 March 1999

Resigned: 31 May 2008

Mitchell S.

Position: Secretary

Appointed: 21 October 1997

Resigned: 22 September 2000

Thomas A.

Position: Director

Appointed: 01 September 1997

Resigned: 17 August 2020

Peter M.

Position: Director

Appointed: 11 December 1995

Resigned: 15 November 1998

Mitchell S.

Position: Director

Appointed: 30 November 1994

Resigned: 22 September 2000

Euan D.

Position: Director

Appointed: 31 October 1994

Resigned: 30 June 2000

Euan D.

Position: Secretary

Appointed: 31 October 1994

Resigned: 21 October 1997

David H.

Position: Director

Appointed: 20 January 1994

Resigned: 14 February 1997

John H.

Position: Director

Appointed: 20 January 1994

Resigned: 25 February 2000

George J.

Position: Director

Appointed: 04 September 1991

Resigned: 31 October 1994

James G.

Position: Director

Appointed: 29 May 1989

Resigned: 11 September 1990

Donald M.

Position: Director

Appointed: 29 May 1989

Resigned: 29 May 1991

George J.

Position: Secretary

Appointed: 29 May 1989

Resigned: 31 October 1994

William G.

Position: Director

Appointed: 29 May 1989

Resigned: 20 January 1994

George B.

Position: Director

Appointed: 29 May 1989

Resigned: 11 September 1990

John M.

Position: Director

Appointed: 29 May 1989

Resigned: 06 May 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Clydeport Limited from Glasgow, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clydeport Limited

16 Robertson Street, Glasgow, G2 8DS, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc133434
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (27 pages)

Company search

Advertisements