PORT ENVIRONMENTAL LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

10/07/2310 July 2023 Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Lawleith Limited as a person with significant control on 2023-07-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/07/215 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

02/02/182 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2018

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM INNES HARDIE

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

28/07/1528 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

28/08/1328 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

26/07/1326 July 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

06/08/126 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/08/111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

10/02/1110 February 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/1110 February 2011 ALTER MEM AND ARTS 08/09/1995

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/08/106 August 2010 DIRECTOR APPOINTED GRAHAM INNES HARDIE

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR SOLIDS CONTROL SERVICES LIMITED

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0930 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SOLIDS CONTROL SERVICES LIMITED / 01/11/2008

View Document

04/11/084 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 COMPANY NAME CHANGED SOLIDS CONTROL SERVICES ENVIRONM ENTAL LIMITED CERTIFICATE ISSUED ON 17/05/07

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0520 October 2005 PARTIC OF MORT/CHARGE *****

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/001 February 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

31/05/9731 May 1997 EXEMPTION FROM APPOINTING AUDITORS 16/05/97

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: UNIT 4 INTERNATIONAL BASE GREENWELL ROAD EAST TULLOS ABERDEEN AB1 4AX

View Document

16/08/9616 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 COMPANY NAME CHANGED SKYSUDDEN LIMITED CERTIFICATE ISSUED ON 15/09/95

View Document

12/09/9512 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE

View Document

26/07/9526 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company