Company NameWilliam Porteous And Company Limited
DirectorJennifer Martin
Company StatusLiquidation
Company NumberSC042387
CategoryPrivate Limited Company
Incorporation Date6 July 1965(58 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Jennifer Martin
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(51 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5e St. Bernards Row
Edinburgh
EH4 1HW
Scotland
Director NameGeorge Rutherford Macfarlane
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 October 2000)
RoleNewsagent
Correspondence Address61 Dalziel Drive
Glasgow
Lanarkshire
G41 4NY
Scotland
Director NameThomas Macfarlane
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 1989)
RoleNewsagent
Correspondence Address73 Glencairn Drive
Glasgow
Lanarkshire
G41 4PS
Scotland
Secretary NameMorison Bishop
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address2 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Director NameThomas Iain Macfarlane
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(23 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 April 2004)
RoleExhibition Organiser
Correspondence Address7 The Stablings
Donkey Lane
Wilmslow
Cheshire
SK9 1PX
Director NamePamela Macfarlane
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(29 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 April 2004)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address7 The Stablings
Donkey Lane
Wilmslow
Cheshire
SK9 1QU
Director NameLewis Campbell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(38 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address64b Turners Avenue
Paisley
Renfrewshire
PA1 2NZ
Scotland
Director NameMr Michael Shaun Martin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(38 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address30a York Place
Edinburgh
Lothian
EH1 3EP
Scotland
Secretary NameMr Michael Shaun Martin
NationalityBritish
StatusResigned
Appointed08 April 2004(38 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address30a York Place
Edinburgh
Lothian
EH1 3EP
Scotland
Director NameMr Michael Shaun Martin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(42 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5e St. Bernards Row
Edinburgh
EH4 1HW
Scotland
Secretary NameBishops (Corporation)
StatusResigned
Appointed01 August 2002(37 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2004)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websitenewspaperdelivery.co.uk
Telephone0131 5567680
Telephone regionEdinburgh

Location

Registered AddressBegbies Traynor
River Court
Dundee
Angus
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2014
Net Worth£126,283
Cash£100,756
Current Liabilities£50,945

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2022 (2 years ago)
Next Return Due15 April 2023 (overdue)

Charges

13 March 1992Delivered on: 24 March 1992
Satisfied on: 6 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 April 2020Termination of appointment of Michael Shaun Martin as a director on 31 March 2020 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
1 April 2020Cessation of Michael Shaun Martin as a person with significant control on 31 March 2020 (1 page)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
7 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
17 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
10 February 2017Appointment of Mrs Jennifer Martin as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mrs Jennifer Martin as a director on 10 February 2017 (2 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
3 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Registered office address changed from 30a York Place Edinburgh EH1 3EP to 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW on 2 April 2015 (1 page)
2 April 2015Director's details changed for Mr Michael Shaun Martin on 28 March 2015 (2 pages)
2 April 2015Registered office address changed from 30a York Place Edinburgh EH1 3EP to 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 5E St. Bernards Row Edinburgh EH4 1HW to 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW on 2 April 2015 (1 page)
2 April 2015Director's details changed for Mr Michael Shaun Martin on 28 March 2015 (2 pages)
2 April 2015Registered office address changed from 5E St. Bernards Row Edinburgh EH4 1HW to 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 30a York Place Edinburgh EH1 3EP to 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 5E St. Bernards Row Edinburgh EH4 1HW to 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW on 2 April 2015 (1 page)
2 April 2015Director's details changed for Mr Michael Shaun Martin on 28 March 2015 (2 pages)
2 April 2015Register(s) moved to registered office address 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Register inspection address has been changed from 30 York Place Edinburgh EH1 3EP Scotland to 5E St. Bernards Row Edinburgh EH4 1HW (1 page)
2 April 2015Register(s) moved to registered office address 5E St. Bernards Row Stockbridge Edinburgh EH4 1HW (1 page)
2 April 2015Director's details changed for Mr Michael Shaun Martin on 28 March 2015 (2 pages)
2 April 2015Register inspection address has been changed from 30 York Place Edinburgh EH1 3EP Scotland to 5E St. Bernards Row Edinburgh EH4 1HW (1 page)
7 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
30 May 2013Registered office address changed from 23 Watt Street Glasgow G5 8RR Scotland on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 23 Watt Street Glasgow G5 8RR Scotland on 30 May 2013 (1 page)
15 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 July 2012Solvency statement dated 28/06/12 (1 page)
10 July 2012Statement of capital on 10 July 2012
  • GBP 100
(7 pages)
10 July 2012Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
10 July 2012Statement of capital on 10 July 2012
  • GBP 100
(7 pages)
10 July 2012Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
10 July 2012Solvency statement dated 28/06/12 (1 page)
16 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 March 2012Registered office address changed from 30 York Place Edinburgh EH1 3EP Scotland on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 30 York Place Edinburgh EH1 3EP Scotland on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 30 York Place Edinburgh EH1 3EP Scotland on 1 March 2012 (1 page)
20 February 2012Registered office address changed from 23 Watt Street Glasgow G5 8RR on 20 February 2012 (1 page)
20 February 2012Register(s) moved to registered inspection location (1 page)
20 February 2012Register inspection address has been changed (1 page)
20 February 2012Register(s) moved to registered inspection location (1 page)
20 February 2012Register inspection address has been changed (1 page)
20 February 2012Registered office address changed from 23 Watt Street Glasgow G5 8RR on 20 February 2012 (1 page)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Michael Shaun Martin on 31 March 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Michael Shaun Martin on 31 March 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
24 January 2009Ad 19/01/09\gbp si 16667@1=16667\gbp ic 15333/32000\ (2 pages)
24 January 2009Ad 19/01/09\gbp si 16667@1=16667\gbp ic 15333/32000\ (2 pages)
24 January 2009Particulars of contract relating to shares (2 pages)
24 January 2009Particulars of contract relating to shares (2 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Director appointed michael shaun martin (2 pages)
29 May 2008Director appointed michael shaun martin (2 pages)
16 April 2008Appointment terminated director michael martin (1 page)
16 April 2008Appointment terminate, director lewis duncan campbell logged form (1 page)
16 April 2008Appointment terminate, director lewis duncan campbell logged form (1 page)
16 April 2008Appointment terminated director michael martin (1 page)
14 April 2008Return made up to 31/03/08; full list of members (3 pages)
14 April 2008Appointment terminated secretary michael martin (1 page)
14 April 2008Appointment terminated director lewis campbell (1 page)
14 April 2008Appointment terminated secretary michael martin (1 page)
14 April 2008Appointment terminated director lewis campbell (1 page)
14 April 2008Return made up to 31/03/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 January 2005Dec mort/charge * (2 pages)
6 January 2005Dec mort/charge * (2 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 May 2004Return made up to 31/03/04; full list of members (7 pages)
23 May 2004Return made up to 31/03/04; full list of members (7 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 31/03/03; full list of members (7 pages)
23 April 2003Return made up to 31/03/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
15 November 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
12 November 2002£ ic 24000/15333 30/10/02 £ sr 8667@1=8667 (1 page)
12 November 2002£ ic 24000/15333 30/10/02 £ sr 8667@1=8667 (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
23 May 2002Return made up to 31/03/02; full list of members (7 pages)
23 May 2002Return made up to 31/03/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 June 2001Secretary's particulars changed (1 page)
5 June 2001Secretary's particulars changed (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Return made up to 31/03/01; full list of members (8 pages)
5 June 2001Return made up to 31/03/01; full list of members (8 pages)
15 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 July 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 May 1998Return made up to 31/03/98; no change of members (4 pages)
12 May 1998Return made up to 31/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 November 1997Registered office changed on 28/11/97 from: 9 royal exchange glasgow G1 3AN (1 page)
28 November 1997Registered office changed on 28/11/97 from: 9 royal exchange glasgow G1 3AN (1 page)
27 May 1997Accounts for a small company made up to 29 February 1996 (7 pages)
27 May 1997Accounts for a small company made up to 29 February 1996 (7 pages)
28 February 1997Accounting reference date extended from 28/02 to 31/03 (1 page)
28 February 1997Accounting reference date extended from 28/02 to 31/03 (1 page)
21 May 1996Return made up to 31/03/96; full list of members; amend (6 pages)
21 May 1996Return made up to 31/03/96; full list of members; amend (6 pages)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 28 February 1995 (6 pages)
29 February 1996Accounts for a small company made up to 28 February 1995 (6 pages)
11 January 1996Dec mort/charge release * (4 pages)
11 January 1996Dec mort/charge release * (4 pages)
24 March 1992Partic of mort/charge * (3 pages)
24 March 1992Partic of mort/charge * (3 pages)