Company NamePortman Motors Limited
DirectorJohn Kerr
Company StatusActive
Company NumberSC075948
CategoryPrivate Limited Company
Incorporation Date1 September 1981(42 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr John Kerr
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2007(26 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address60 St. Enoch Square
Level 5
Glasgow
G1 4AG
Scotland
Secretary NameMrs Natasha Kerr
StatusCurrent
Appointed31 March 2021(39 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address5 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameRonald Hicks
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(7 years, 3 months after company formation)
Appointment Duration19 years (resigned 28 December 2007)
RoleMotor Engineer
Correspondence Address5 Westerkirk Drive
Glasgow
Lanarkshire
G23 5LG
Scotland
Director NameJohn Kerr
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(7 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 31 January 2014)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address9 Neidpath Road West
Giffnock
Glasgow
G46 6SS
Scotland
Director NameElspeth S Kerr
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(7 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Neidpath Road West
Giffnock
Glasgow
G46 6SS
Scotland
Director NameGlen B Robertson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(7 years, 3 months after company formation)
Appointment Duration31 years, 3 months (resigned 31 March 2020)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address38 Annan Drive
Bearsden
Glasgow
Lanarkshire
G61 1EY
Scotland
Secretary NameLeslie John Wilson
NationalityBritish
StatusResigned
Appointed22 December 1988(7 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address418 Clarkston Road
Muirend
Glasgow
G44 3QF
Scotland
Director NameRobert Barr
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1993)
RoleSales
Correspondence Address25 Ravenscourt
Thortonhall
Glasgow
Strathclyde
Secretary NameElspeth S Kerr
NationalityBritish
StatusResigned
Appointed01 July 2001(19 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Neidpath Road West
Giffnock
Glasgow
G46 6SS
Scotland
Secretary NameMr John Kerr
StatusResigned
Appointed31 January 2014(32 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address23 Hillfield Drive
Newton Mearns
Glasgow
G77 6GD
Scotland

Contact

Websitewww.portman-motors.com
Email address[email protected]
Telephone07 432587e56
Telephone regionMobile

Location

Registered Address5 Portman Street
Glasgow
G41 1EJ
Scotland
ConstituencyGlasgow Central
WardGovan

Financials

Year2013
Net Worth£187,148
Cash£100,493
Current Liabilities£181,154

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

8 February 2022Delivered on: 10 February 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 September 2021Delivered on: 24 September 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 April 1984Delivered on: 8 May 1984
Satisfied on: 17 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
5 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
7 November 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
1 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
4 October 2022Director's details changed for Mr John Kerr on 1 October 2022 (2 pages)
4 October 2022Change of details for Mr John Kerr as a person with significant control on 1 October 2022 (2 pages)
10 February 2022Registration of charge SC0759480003, created on 8 February 2022 (7 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
24 September 2021Registration of charge SC0759480002, created on 21 September 2021 (5 pages)
1 April 2021Appointment of Mrs Natasha Kerr as a secretary on 31 March 2021 (2 pages)
1 April 2021Termination of appointment of John Kerr as a secretary on 31 March 2020 (1 page)
1 April 2021Termination of appointment of Glen B Robertson as a director on 31 March 2020 (1 page)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 November 2018Registered office address changed from C/O Ballantyne & Company 60 Saint Enoch Square Glasgow Lanarkshire G1 4AG to 5 Portman Street Glasgow G41 1EJ on 20 November 2018 (1 page)
16 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 May 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 September 2016Secretary's details changed for Mr John Kerr on 27 September 2016 (1 page)
28 September 2016Secretary's details changed for Mr John Kerr on 27 September 2016 (1 page)
27 September 2016Director's details changed for John Kerr on 26 September 2016 (2 pages)
27 September 2016Director's details changed for John Kerr on 26 September 2016 (2 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 105,100
(5 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 105,100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 105,100
(5 pages)
3 February 2015Termination of appointment of Elspeth S Kerr as a director on 17 March 2014 (1 page)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 105,100
(5 pages)
3 February 2015Termination of appointment of Elspeth S Kerr as a director on 17 March 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Appointment of Mr John Kerr as a secretary (2 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 105,100
(7 pages)
18 March 2014Appointment of Mr John Kerr as a secretary (2 pages)
18 March 2014Director's details changed for Elspeth S Kerr on 1 January 2014 (2 pages)
18 March 2014Director's details changed for Elspeth S Kerr on 1 January 2014 (2 pages)
18 March 2014Director's details changed for Glen B Robertson on 1 January 2014 (2 pages)
18 March 2014Director's details changed for Elspeth S Kerr on 1 January 2014 (2 pages)
18 March 2014Director's details changed for Glen B Robertson on 1 January 2014 (2 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 105,100
(7 pages)
18 March 2014Director's details changed for Glen B Robertson on 1 January 2014 (2 pages)
17 March 2014Termination of appointment of Elspeth Kerr as a secretary (1 page)
17 March 2014Termination of appointment of John Kerr as a director (1 page)
17 March 2014Termination of appointment of Elspeth Kerr as a secretary (1 page)
17 March 2014Termination of appointment of John Kerr as a director (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for John Kerr on 29 December 2009 (2 pages)
29 December 2009Director's details changed for John Kerr on 29 December 2009 (2 pages)
29 December 2009Director's details changed for John Kerr on 29 December 2009 (2 pages)
29 December 2009Director's details changed for John Kerr on 29 December 2009 (2 pages)
22 January 2009Return made up to 19/12/08; full list of members (4 pages)
22 January 2009Return made up to 19/12/08; full list of members (4 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
19 December 2008Return made up to 19/12/07; full list of members (4 pages)
19 December 2008Return made up to 19/12/07; full list of members (4 pages)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 19/12/06; full list of members (8 pages)
5 April 2007Return made up to 19/12/06; full list of members (8 pages)
12 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
12 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
2 March 2006Return made up to 19/12/05; full list of members (8 pages)
2 March 2006Return made up to 19/12/05; full list of members (8 pages)
31 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
31 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 February 2005Return made up to 19/12/04; full list of members (8 pages)
24 February 2005Return made up to 19/12/04; full list of members (8 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 March 2004Return made up to 19/12/03; full list of members (8 pages)
1 March 2004Return made up to 19/12/03; full list of members (8 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 19/12/02; full list of members (8 pages)
20 January 2003Return made up to 19/12/02; full list of members (8 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 February 2002Return made up to 19/12/01; full list of members (7 pages)
21 February 2002Return made up to 19/12/01; full list of members (7 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
17 January 2001Return made up to 19/12/00; full list of members (7 pages)
17 January 2001Return made up to 19/12/00; full list of members (7 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 January 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(7 pages)
7 January 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(7 pages)
30 September 1999Full accounts made up to 31 March 1999 (11 pages)
30 September 1999Full accounts made up to 31 March 1999 (11 pages)
4 January 1999Return made up to 19/12/98; full list of members (6 pages)
4 January 1999Return made up to 19/12/98; full list of members (6 pages)
14 August 1998Full accounts made up to 31 March 1998 (11 pages)
14 August 1998Full accounts made up to 31 March 1998 (11 pages)
7 January 1998Full accounts made up to 31 March 1997 (12 pages)
7 January 1998Full accounts made up to 31 March 1997 (12 pages)
17 December 1997Return made up to 19/12/97; no change of members (4 pages)
17 December 1997Return made up to 19/12/97; no change of members (4 pages)
10 January 1997Registered office changed on 10/01/97 from: 60 saint enoch square glasgow G1 4AQ (1 page)
10 January 1997Registered office changed on 10/01/97 from: 60 saint enoch square glasgow G1 4AQ (1 page)
22 December 1996Return made up to 19/12/96; no change of members
  • 363(287) ‐ Registered office changed on 22/12/96
(4 pages)
22 December 1996Return made up to 19/12/96; no change of members
  • 363(287) ‐ Registered office changed on 22/12/96
(4 pages)
22 December 1996Full accounts made up to 31 March 1996 (12 pages)
22 December 1996Full accounts made up to 31 March 1996 (12 pages)
21 December 1995Return made up to 19/12/95; full list of members (6 pages)
21 December 1995Return made up to 19/12/95; full list of members (6 pages)
21 December 1995Full accounts made up to 31 March 1995 (14 pages)
21 December 1995Full accounts made up to 31 March 1995 (14 pages)
31 March 1988Full accounts made up to 31 March 1987 (12 pages)
31 March 1988Full accounts made up to 31 March 1987 (12 pages)