Company NamePortland Janitorial Products Limited
Company StatusActive
Company NumberSC128918
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Neil Shannon Baird Kenmuir
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(8 months after company formation)
Appointment Duration32 years, 9 months
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 14 York Street
Ayr
Ayrshire
KA8 8AN
Scotland
Secretary NameMrs Grace Brown Kenmuir
NationalityBritish
StatusCurrent
Appointed23 April 1998(7 years, 4 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 14 York Street
Ayr
Ayrshire
KA8 8AN
Scotland
Director NameMr Johann Mitchell Kenmuir
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(8 years after company formation)
Appointment Duration25 years, 4 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 14 York Street
Ayr
Ayrshire
KA8 8AN
Scotland
Director NameMrs Grace Brown Kenmuir
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(15 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 14 York Street
Ayr
Ayrshire
KA8 8AN
Scotland
Director NameMr Paul Baird Kenmuir
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(15 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 14 York Street
Ayr
Ayrshire
KA8 8AN
Scotland
Director NameMr Paul Maurice Garvey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 1995)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2a Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameMr Derek Blair Ross
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(8 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 April 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNew House
Taylors Road
Larbert
FK5 3EN
Scotland
Secretary NameMr Paul Maurice Garvey
NationalityBritish
StatusResigned
Appointed08 August 1991(8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameRobert Ewart Pride Thomson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(8 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 23 April 1998)
RoleSales Director
Correspondence Address12 Durham Square
Portobello
Edinburgh
Midlothian
EH15 1PS
Scotland
Director NameGeorge Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1995(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 April 1998)
RoleFinance Director
Correspondence Address18 Midmar Drive
Edinburgh
EH10 6BU
Scotland
Secretary NameGeorge Keith Freeland
NationalityBritish
StatusResigned
Appointed14 April 1995(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 April 1998)
RoleFinance Director
Correspondence Address18 Midmar Drive
Edinburgh
EH10 6BU
Scotland

Contact

Websitewww.portlandjanitorial.co.uk
Telephone01292 288388
Telephone regionAyr

Location

Registered AddressYork House
14 York Street
Ayr
Ayrshire
KA8 8AN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Financials

Year2013
Net Worth£202,511
Cash£146,717
Current Liabilities£149,958

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

15 June 1998Delivered 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

Filing History

4 December 2023Confirmation statement made on 1 December 2023 with updates (5 pages)
15 May 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
7 December 2022Confirmation statement made on 1 December 2022 with updates (5 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
6 December 2021Confirmation statement made on 1 December 2021 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
7 December 2020Confirmation statement made on 1 December 2020 with updates (5 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
13 January 2020Director's details changed for Mr Paul Baird Kenmuir on 13 January 2020 (2 pages)
3 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
4 March 2019Change of details for Mr Neil Shannon Baird Kenmuir as a person with significant control on 1 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Neil Shannon Baird Kenmuir on 1 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Johann Mitchell Kenmuir on 1 March 2019 (2 pages)
4 March 2019Change of details for Mr Johann Mitchell Kenmuir as a person with significant control on 1 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Paul Baird Kenmuir on 1 March 2019 (2 pages)
4 March 2019Secretary's details changed for Mrs Grace Brown Kenmuir on 1 March 2019 (1 page)
4 March 2019Director's details changed for Mrs Grace Brown Kenmuir on 1 March 2019 (2 pages)
27 February 2019Satisfaction of charge 1 in full (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
11 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
10 December 2018Change of details for Mr Neil Shannon Baird Kenmuir as a person with significant control on 6 April 2016 (2 pages)
10 December 2018Cessation of Paul Baird Kenmuir as a person with significant control on 6 April 2016 (1 page)
10 December 2018Cessation of Grace Brown Kenmuir as a person with significant control on 6 April 2016 (1 page)
10 December 2018Change of details for Mr Johann Mitchell Kenmuir as a person with significant control on 6 April 2016 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
4 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(8 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(8 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(8 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(8 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(8 pages)
10 June 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
10 June 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(8 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(8 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(8 pages)
31 October 2013Amended accounts made up to 31 January 2012 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Amended accounts made up to 31 January 2012 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 January 2011Annual return made up to 1 December 2010 (16 pages)
13 January 2011Annual return made up to 1 December 2010 (16 pages)
13 January 2011Annual return made up to 1 December 2010 (16 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (16 pages)
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (16 pages)
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (16 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 December 2008Return made up to 01/12/08; full list of members (7 pages)
31 December 2008Return made up to 01/12/08; full list of members (7 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 February 2008Return made up to 01/12/07; change of members (8 pages)
8 February 2008Return made up to 01/12/07; change of members (8 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 December 2006Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2006Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 21 york place edinburgh EH1 3EN (1 page)
1 August 2006Registered office changed on 01/08/06 from: 21 york place edinburgh EH1 3EN (1 page)
23 February 2006Return made up to 01/12/05; full list of members (7 pages)
23 February 2006Return made up to 01/12/05; full list of members (7 pages)
10 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 December 2004Return made up to 01/12/04; full list of members (7 pages)
8 December 2004Return made up to 01/12/04; full list of members (7 pages)
11 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 December 2002Return made up to 01/12/02; full list of members (7 pages)
6 December 2002Return made up to 01/12/02; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 December 2001Return made up to 01/12/01; full list of members (6 pages)
19 December 2001Return made up to 01/12/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
7 December 2000Return made up to 01/12/00; full list of members (6 pages)
7 December 2000Return made up to 01/12/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
8 December 1999Return made up to 01/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1999Return made up to 01/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1999Full accounts made up to 31 January 1998 (12 pages)
4 February 1999Full accounts made up to 31 January 1998 (12 pages)
20 January 1999Return made up to 01/12/98; full list of members (6 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Return made up to 01/12/98; full list of members (6 pages)
24 June 1998Partic of mort/charge * (6 pages)
24 June 1998Partic of mort/charge * (6 pages)
7 May 1998New secretary appointed (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: north main street carronshore falkirk FK2 8HT (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: north main street carronshore falkirk FK2 8HT (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed (1 page)
29 April 1998Memorandum and Articles of Association (11 pages)
29 April 1998Memorandum and Articles of Association (11 pages)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 December 1997Return made up to 01/12/97; full list of members (9 pages)
29 December 1997Return made up to 01/12/97; full list of members (9 pages)
28 November 1997Full accounts made up to 31 January 1997 (12 pages)
28 November 1997Full accounts made up to 31 January 1997 (12 pages)
9 January 1997Return made up to 01/12/96; full list of members (9 pages)
9 January 1997Return made up to 01/12/96; full list of members (9 pages)
28 November 1996Full accounts made up to 31 January 1996 (11 pages)
28 November 1996Full accounts made up to 31 January 1996 (11 pages)
13 December 1995Return made up to 01/12/95; full list of members (12 pages)
13 December 1995Return made up to 01/12/95; full list of members (12 pages)
6 November 1995Full accounts made up to 31 January 1995 (11 pages)
6 November 1995Full accounts made up to 31 January 1995 (11 pages)
19 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of directors' interests (1 page)
12 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 1995New secretary appointed;new director appointed (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Secretary resigned (6 pages)
1 June 1995New secretary appointed;new director appointed (2 pages)
1 June 1995Secretary resigned (6 pages)
1 June 1995Director resigned (2 pages)
15 August 1991Company name changed\certificate issued on 15/08/91 (2 pages)
15 August 1991Company name changed\certificate issued on 15/08/91 (2 pages)
10 December 1990Incorporation (23 pages)
10 December 1990Incorporation (23 pages)