Ayr
Ayrshire
KA8 8AN
Scotland
Secretary Name | Mrs Grace Brown Kenmuir |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1998(7 years, 4 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 14 York Street Ayr Ayrshire KA8 8AN Scotland |
Director Name | Mr Johann Mitchell Kenmuir |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(8 years after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | York House 14 York Street Ayr Ayrshire KA8 8AN Scotland |
Director Name | Mrs Grace Brown Kenmuir |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 14 York Street Ayr Ayrshire KA8 8AN Scotland |
Director Name | Mr Paul Baird Kenmuir |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 14 York Street Ayr Ayrshire KA8 8AN Scotland |
Director Name | Mr Paul Maurice Garvey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 1995) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2a Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Director Name | Mr Derek Blair Ross |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 April 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | New House Taylors Road Larbert FK5 3EN Scotland |
Secretary Name | Mr Paul Maurice Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Director Name | Robert Ewart Pride Thomson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 April 1998) |
Role | Sales Director |
Correspondence Address | 12 Durham Square Portobello Edinburgh Midlothian EH15 1PS Scotland |
Director Name | George Keith Freeland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 1998) |
Role | Finance Director |
Correspondence Address | 18 Midmar Drive Edinburgh EH10 6BU Scotland |
Secretary Name | George Keith Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 1998) |
Role | Finance Director |
Correspondence Address | 18 Midmar Drive Edinburgh EH10 6BU Scotland |
Website | www.portlandjanitorial.co.uk |
---|---|
Telephone | 01292 288388 |
Telephone region | Ayr |
Registered Address | York House 14 York Street Ayr Ayrshire KA8 8AN Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Year | 2013 |
---|---|
Net Worth | £202,511 |
Cash | £146,717 |
Current Liabilities | £149,958 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
15 June 1998 | Delivered on: 24 June 1998 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|
4 December 2023 | Confirmation statement made on 1 December 2023 with updates (5 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
7 December 2022 | Confirmation statement made on 1 December 2022 with updates (5 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
6 December 2021 | Confirmation statement made on 1 December 2021 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
7 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
13 January 2020 | Director's details changed for Mr Paul Baird Kenmuir on 13 January 2020 (2 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
4 March 2019 | Change of details for Mr Neil Shannon Baird Kenmuir as a person with significant control on 1 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Neil Shannon Baird Kenmuir on 1 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Johann Mitchell Kenmuir on 1 March 2019 (2 pages) |
4 March 2019 | Change of details for Mr Johann Mitchell Kenmuir as a person with significant control on 1 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Paul Baird Kenmuir on 1 March 2019 (2 pages) |
4 March 2019 | Secretary's details changed for Mrs Grace Brown Kenmuir on 1 March 2019 (1 page) |
4 March 2019 | Director's details changed for Mrs Grace Brown Kenmuir on 1 March 2019 (2 pages) |
27 February 2019 | Satisfaction of charge 1 in full (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
10 December 2018 | Change of details for Mr Neil Shannon Baird Kenmuir as a person with significant control on 6 April 2016 (2 pages) |
10 December 2018 | Cessation of Paul Baird Kenmuir as a person with significant control on 6 April 2016 (1 page) |
10 December 2018 | Cessation of Grace Brown Kenmuir as a person with significant control on 6 April 2016 (1 page) |
10 December 2018 | Change of details for Mr Johann Mitchell Kenmuir as a person with significant control on 6 April 2016 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
10 June 2014 | Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
10 June 2014 | Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
31 October 2013 | Amended accounts made up to 31 January 2012 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Amended accounts made up to 31 January 2012 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 January 2011 | Annual return made up to 1 December 2010 (16 pages) |
13 January 2011 | Annual return made up to 1 December 2010 (16 pages) |
13 January 2011 | Annual return made up to 1 December 2010 (16 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
8 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
8 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
31 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
31 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 February 2008 | Return made up to 01/12/07; change of members (8 pages) |
8 February 2008 | Return made up to 01/12/07; change of members (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 December 2006 | Return made up to 01/12/06; full list of members
|
5 December 2006 | Return made up to 01/12/06; full list of members
|
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 21 york place edinburgh EH1 3EN (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 21 york place edinburgh EH1 3EN (1 page) |
23 February 2006 | Return made up to 01/12/05; full list of members (7 pages) |
23 February 2006 | Return made up to 01/12/05; full list of members (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
11 December 2003 | Return made up to 01/12/03; full list of members
|
11 December 2003 | Return made up to 01/12/03; full list of members
|
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
19 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
7 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members
|
8 December 1999 | Return made up to 01/12/99; full list of members
|
4 February 1999 | Full accounts made up to 31 January 1998 (12 pages) |
4 February 1999 | Full accounts made up to 31 January 1998 (12 pages) |
20 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
24 June 1998 | Partic of mort/charge * (6 pages) |
24 June 1998 | Partic of mort/charge * (6 pages) |
7 May 1998 | New secretary appointed (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: north main street carronshore falkirk FK2 8HT (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: north main street carronshore falkirk FK2 8HT (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New secretary appointed (1 page) |
29 April 1998 | Memorandum and Articles of Association (11 pages) |
29 April 1998 | Memorandum and Articles of Association (11 pages) |
29 April 1998 | Resolutions
|
29 December 1997 | Return made up to 01/12/97; full list of members (9 pages) |
29 December 1997 | Return made up to 01/12/97; full list of members (9 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
9 January 1997 | Return made up to 01/12/96; full list of members (9 pages) |
9 January 1997 | Return made up to 01/12/96; full list of members (9 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
13 December 1995 | Return made up to 01/12/95; full list of members (12 pages) |
13 December 1995 | Return made up to 01/12/95; full list of members (12 pages) |
6 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
6 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
19 October 1995 | Location of register of directors' interests (1 page) |
19 October 1995 | Location of register of directors' interests (1 page) |
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
1 June 1995 | New secretary appointed;new director appointed (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Secretary resigned (6 pages) |
1 June 1995 | New secretary appointed;new director appointed (2 pages) |
1 June 1995 | Secretary resigned (6 pages) |
1 June 1995 | Director resigned (2 pages) |
15 August 1991 | Company name changed\certificate issued on 15/08/91 (2 pages) |
15 August 1991 | Company name changed\certificate issued on 15/08/91 (2 pages) |
10 December 1990 | Incorporation (23 pages) |
10 December 1990 | Incorporation (23 pages) |