About

Registered Number: SC045455
Date of Incorporation: 15/02/1968 (56 years and 2 months ago)
Company Status: Active
Registered Address: 16 Robertson Street, Glasgow, G2 8DS

 

Ardrossan Harbour Company Ltd was founded on 15 February 1968 and has its registered office in the United Kingdom. The organisation has 9 directors listed as Khan, Farook Akhtar, Barclay, George, Gillespie, William David, Gilligan, James Joseph, Hodgkinson, John Harold, Hunt, David, Johnston, George Penman, Mather, John, Mcmurray, Donald Brown. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, George N/A 11 September 1990 1
GILLESPIE, William David N/A 20 January 1994 1
GILLIGAN, James Joseph N/A 11 September 1990 1
HODGKINSON, John Harold 20 January 1994 25 February 2000 1
HUNT, David 20 January 1994 14 February 1997 1
JOHNSTON, George Penman 04 September 1991 31 October 1994 1
MATHER, John N/A 06 May 1997 1
MCMURRAY, Donald Brown N/A 29 May 1991 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Farook Akhtar 22 September 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 22 May 2020
TM02 - Termination of appointment of secretary 16 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 21 December 2017
AP03 - Appointment of secretary 22 September 2017
CH03 - Change of particulars for secretary 22 September 2017
CH01 - Change of particulars for director 22 September 2017
CH01 - Change of particulars for director 22 September 2017
CH01 - Change of particulars for director 22 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 26 June 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 31 January 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 06 August 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 20 January 2010
CH01 - Change of particulars for director 07 January 2010
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 25 January 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 19 February 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
363a - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 07 July 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
AA - Annual Accounts 17 October 2003
AUD - Auditor's letter of resignation 25 June 2003
363s - Annual Return 02 June 2003
225 - Change of Accounting Reference Date 04 February 2003
AA - Annual Accounts 01 November 2002
419a(Scot) - N/A 17 October 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 16 October 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
410(Scot) - N/A 05 July 2001
363s - Annual Return 04 June 2001
288a - Notice of appointment of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
AA - Annual Accounts 18 August 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
363s - Annual Return 30 May 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 02 June 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 18 November 1998
AA - Annual Accounts 08 July 1998
363s - Annual Return 01 June 1998
288c - Notice of change of directors or secretaries or in their particulars 12 December 1997
288c - Notice of change of directors or secretaries or in their particulars 18 November 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 31 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
AA - Annual Accounts 11 July 1996
287 - Change in situation or address of Registered Office 17 June 1996
363s - Annual Return 30 May 1996
288 - N/A 13 December 1995
AA - Annual Accounts 03 October 1995
363s - Annual Return 20 June 1995
288 - N/A 06 December 1994
288 - N/A 02 November 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 01 June 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
AA - Annual Accounts 23 June 1993
363s - Annual Return 21 June 1993
363s - Annual Return 25 June 1992
AA - Annual Accounts 25 June 1992
AUD - Auditor's letter of resignation 27 March 1992
AA - Annual Accounts 23 September 1991
288 - N/A 10 September 1991
288 - N/A 12 August 1991
363a - Annual Return 12 August 1991
288 - N/A 01 November 1990
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
288 - N/A 18 September 1989
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
363 - Annual Return 16 December 1988
AA - Annual Accounts 16 December 1988
AA - Annual Accounts 04 December 1987
363 - Annual Return 04 December 1987
AA - Annual Accounts 31 December 1986
363 - Annual Return 31 December 1986
288 - N/A 01 December 1986
RESOLUTIONS - N/A 06 April 1982
NEWINC - New incorporation documents 15 February 1968

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.