UKBizDB.co.uk

PORT ENVIRONMENTAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Port Environmental Limited. The company was founded 28 years ago and was given the registration number SC159408. The firm's registered office is in ABERDEEN. You can find them at Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:PORT ENVIRONMENTAL LIMITED
Company Number:SC159408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1995
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary26 July 2013Active
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ

Director21 October 2020Active
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ

Director21 October 2020Active
5 Park Grove, Brechin, DD9 7AJ

Secretary08 September 1995Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary17 January 1997Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Secretary26 July 1995Active
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Director27 July 2010Active
West Auchlea, Kingswells, Aberdeen, AB15 8ST

Director17 January 1997Active
Stadionsvej 14, 8700 Horsens, Denmark,

Director08 September 1995Active
Stensballe, Strandvej, 42c Dk 8900 Horsens, Denmark,

Director08 September 1995Active
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Director01 July 1999Active
5 Park Grove, Brechin, DD9 7AJ

Director08 September 1995Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director26 July 1995Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director26 July 1995Active

People with Significant Control

Lawleith Limited
Notified on:19 August 2020
Status:Active
Country of residence:Scotland
Address:2, Marischal Square, Aberdeen, Scotland, AB10 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Innes Hardie
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type dormant.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-10Address

Change registered office address company with date old address new address.

Download
2022-08-18Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-07Accounts

Accounts with accounts type dormant.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type dormant.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.