Company NamePorthan Limited
Company StatusActive
Company NumberSC047429
CategoryPrivate Limited Company
Incorporation Date13 April 1970(54 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Charlotte Hanbury
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(18 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressInveryne Lodge
Bishopton Road
Lochgilphead
Argyll
PA31 8PY
Scotland
Director NameMr William Thomas Hanbury
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(18 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressInveryne Lodge
Bishopton Road
Lochgilphead
Argyll
PA31 8PY
Scotland
Director NameTrevor Hodgkiess
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(18 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Forest View
Cumbernauld
Glasgow
Lanarkshire
G67 2DB
Scotland
Secretary NameSarah Charlotte Hanbury
NationalityBritish
StatusCurrent
Appointed31 December 1988(18 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveryne Lodge
Bishopton Road
Lochgilphead
Argyll
PA31 8PY
Scotland
Director NameRoderick Allister McDonald Galbraith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1995)
RoleUniversity Lecturer
Correspondence AddressMill Of Rahane
Rahane
Rosneath
Dunbartonshire
G84 0QW
Scotland
Director NameRichard Mowat Morris
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 April 1996)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence Address9 Letham Drive
Newlands
Glasgow
Lanarkshire
G43 2SL
Scotland

Location

Registered AddressC/O Alexander Sloan, 7th Floor, 180
St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £0.1William Thomas Hanbury
60.00%
Ordinary
50 at £0.1David Rowan Henderson
5.00%
Ordinary
350 at £0.1Sarah Charlotte Hanbury
35.00%
Ordinary

Financials

Year2014
Net Worth£50,420
Cash£166,110
Current Liabilities£10,450

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 February 2018Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
17 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
17 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for William Thomas Hanbury on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Trevor Hodgkiess on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Trevor Hodgkiess on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Sarah Charlotte Hanbury on 1 December 2009 (2 pages)
5 January 2010Director's details changed for William Thomas Hanbury on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Trevor Hodgkiess on 1 December 2009 (2 pages)
5 January 2010Director's details changed for William Thomas Hanbury on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Sarah Charlotte Hanbury on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Sarah Charlotte Hanbury on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 August 2008Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page)
12 August 2008Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 March 2006Return made up to 31/12/05; full list of members (3 pages)
8 March 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: 142 st vincent street glasgow G2 5LB. (1 page)
12 May 1998Registered office changed on 12/05/98 from: 142 st vincent street glasgow G2 5LB. (1 page)
27 February 1998Accounts for a small company made up to 30 April 1997 (12 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (12 pages)
12 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/02/98
(4 pages)
12 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/02/98
(4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
13 May 1996Accounts for a small company made up to 30 April 1995 (6 pages)
13 May 1996Accounts for a small company made up to 30 April 1995 (6 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
22 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)