Falkirk
FK2 0DJ
Scotland
Secretary Name | A D Stuart & Co. Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2015(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 June 2018) |
Correspondence Address | 16 Ravelston House Park Edinburgh EH4 3LU Scotland |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 September 2015) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | www.portalholdings.co.uk |
---|
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£435,891 |
Cash | £110,660 |
Current Liabilities | £332,623 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 January 1998 | Delivered on: 27 January 1998 Satisfied on: 8 May 2000 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: £193,500 and all further sums due or to become due. Particulars: Site 4,cambuslang investment park,cambuslang. Fully Satisfied |
---|---|
3 June 1996 | Delivered on: 7 June 1996 Satisfied on: 4 November 2006 Persons entitled: Dunbar Bank 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 |
31 May 1996 | Delivered on: 7 June 1996 Satisfied on: 17 July 1997 Persons entitled: Dunbar Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.74 acres on the north side of brand street and east side of whitefield road, glasgow. Fully Satisfied |
9 January 1995 | Delivered on: 18 January 1995 Satisfied on: 11 November 1996 Persons entitled: Dunbar Bank 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 |
25 July 1994 | Delivered on: 11 August 1994 Satisfied on: 10 March 2003 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. Fully Satisfied |
13 July 2005 | Delivered on: 28 July 2005 Satisfied on: 4 November 2006 Persons entitled: Dunbar Bank 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 |
7 October 2002 | Delivered on: 18 October 2002 Satisfied on: 30 June 2004 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 |
21 March 2001 | Delivered on: 10 April 2001 Satisfied on: 4 November 2006 Persons entitled: Dunbar Bank 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 |
20 January 1998 | Delivered on: 28 January 1998 Satisfied on: 8 May 2000 Persons entitled: Dunbar Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2,site 4,cambuslang investment park,cambuslang. Fully Satisfied |
31 May 1996 | Delivered on: 11 June 1996 Persons entitled: Glasgow Development Agency Classification: Standard security Secured details: £250,000 and all other sums due or to become due and all obligations due. Particulars: 0.704 hectares on north side of brand street and east side of whitefield road, glasgow. Part Satisfied |
2 April 2001 | Delivered on: 12 April 2001 Persons entitled: Dunbar Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Festival court, phase 2, brand street, govan, glasgow. Part Satisfied |
31 May 1996 | Delivered on: 11 June 1996 Persons entitled: Glasgow Development Agency Classification: Standard security Secured details: £250,000 and all other sums due or to become due and all obligations due. Particulars: 0.789 hectares on north side of brand street, glasgow. Outstanding |
23 January 1995 | Delivered on: 25 January 1995 Persons entitled: Dunbar Bank PLC Classification: Standard security Secured details: All sums due and to become due in terms of a personal bond dated 9/1/95. Particulars: All the subjects registered under title number gla 102401. Outstanding |
21 July 2005 | Delivered on: 28 July 2005 Persons entitled: Dunbar Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.554 hectares at callendar business park, falkirk to be known as watling house. Outstanding |
11 September 2002 | Delivered on: 1 October 2002 Persons entitled: Dunbar Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at brand street, govan, glasgow--title number GLA153571 (including part of GLA133306) but excepting GLA153571. Outstanding |
15 June 1994 | Delivered on: 17 June 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 1059.40 square metres. Outstanding |
7 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2018 | Order of court for early dissolution (1 page) |
18 April 2016 | Registered office address changed from 16 Ravelston House Park Edinburgh EH4 3LU Scotland to 25 Bothwell Street Glasgow G2 6NL on 18 April 2016 (2 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Registered office address changed from 16 Ravelston House Park Edinburgh EH4 3LU Scotland to 25 Bothwell Street Glasgow G2 6NL on 18 April 2016 (2 pages) |
18 April 2016 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Company name changed portal holdings (scotland) LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Company name changed portal holdings (scotland) LIMITED\certificate issued on 05/11/15
|
25 September 2015 | Termination of appointment of Morisons Secretaries Limited as a secretary on 22 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Morisons Secretaries Limited as a secretary on 22 September 2015 (1 page) |
24 September 2015 | Appointment of A D Stuart & Co. Limited as a secretary on 22 September 2015 (2 pages) |
24 September 2015 | Appointment of A D Stuart & Co. Limited as a secretary on 22 September 2015 (2 pages) |
15 September 2015 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to 16 Ravelston House Park Edinburgh EH4 3LU on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to 16 Ravelston House Park Edinburgh EH4 3LU on 15 September 2015 (1 page) |
14 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 May 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 26 May 2015 (1 page) |
24 April 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (3 pages) |
24 April 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (3 pages) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
19 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
5 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
1 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
27 August 2010 | Secretary's details changed for Morisons Secretaries Limited on 25 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Secretary's details changed for Morisons Secretaries Limited on 25 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (10 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (10 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
29 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (10 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (10 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
1 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
12 May 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
1 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
1 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Partic of mort/charge * (4 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Partic of mort/charge * (4 pages) |
27 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
27 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
24 August 2004 | Return made up to 25/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 25/08/04; full list of members (6 pages) |
30 June 2004 | Dec mort/charge * (4 pages) |
30 June 2004 | Dec mort/charge * (4 pages) |
12 May 2004 | Full accounts made up to 31 August 2003 (18 pages) |
12 May 2004 | Full accounts made up to 31 August 2003 (18 pages) |
20 August 2003 | Return made up to 25/08/03; full list of members (6 pages) |
20 August 2003 | Return made up to 25/08/03; full list of members (6 pages) |
13 April 2003 | Full accounts made up to 31 August 2002 (17 pages) |
13 April 2003 | Full accounts made up to 31 August 2002 (17 pages) |
10 March 2003 | Dec mort/charge * (5 pages) |
10 March 2003 | Dec mort/charge * (5 pages) |
18 October 2002 | Partic of mort/charge * (5 pages) |
18 October 2002 | Partic of mort/charge * (5 pages) |
1 October 2002 | Partic of mort/charge * (5 pages) |
1 October 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Alterations to a floating charge (8 pages) |
19 September 2002 | Alterations to a floating charge (8 pages) |
17 September 2002 | Alterations to a floating charge (8 pages) |
17 September 2002 | Alterations to a floating charge (8 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Return made up to 25/08/02; full list of members (6 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New secretary appointed (1 page) |
15 August 2002 | Return made up to 25/08/02; full list of members (6 pages) |
15 August 2002 | New secretary appointed (1 page) |
28 March 2002 | Full accounts made up to 31 August 2001 (17 pages) |
28 March 2002 | Full accounts made up to 31 August 2001 (17 pages) |
14 March 2002 | Dec mort/charge * (5 pages) |
14 March 2002 | Dec mort/charge * (5 pages) |
11 September 2001 | Alterations to a floating charge (5 pages) |
11 September 2001 | Alterations to a floating charge (11 pages) |
11 September 2001 | Alterations to a floating charge (11 pages) |
11 September 2001 | Alterations to a floating charge (5 pages) |
20 August 2001 | Return made up to 25/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 25/08/01; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (17 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (17 pages) |
12 April 2001 | Partic of mort/charge * (5 pages) |
12 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (6 pages) |
10 April 2001 | Partic of mort/charge * (6 pages) |
7 November 2000 | Return made up to 25/08/00; full list of members (6 pages) |
7 November 2000 | Return made up to 25/08/00; full list of members (6 pages) |
8 May 2000 | Dec mort/charge * (4 pages) |
8 May 2000 | Dec mort/charge * (4 pages) |
8 May 2000 | Dec mort/charge * (4 pages) |
8 May 2000 | Dec mort/charge * (4 pages) |
2 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
2 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
28 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
28 September 1999 | Secretary's particulars changed (1 page) |
28 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
28 September 1999 | Secretary's particulars changed (1 page) |
30 June 1999 | Full accounts made up to 31 August 1998 (16 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (16 pages) |
26 November 1998 | Return made up to 25/08/98; no change of members (4 pages) |
26 November 1998 | Return made up to 25/08/98; no change of members (4 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (17 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (17 pages) |
3 February 1998 | Alterations to a floating charge (11 pages) |
3 February 1998 | Alterations to a floating charge (11 pages) |
3 February 1998 | Alterations to a floating charge (5 pages) |
3 February 1998 | Alterations to a floating charge (5 pages) |
28 January 1998 | Partic of mort/charge * (5 pages) |
28 January 1998 | Partic of mort/charge * (5 pages) |
27 January 1998 | Partic of mort/charge * (6 pages) |
27 January 1998 | Partic of mort/charge * (6 pages) |
18 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
18 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
17 July 1997 | Dec mort/charge * (4 pages) |
17 July 1997 | Dec mort/charge * (4 pages) |
8 July 1997 | Dec mort/charge * (5 pages) |
8 July 1997 | Dec mort/charge * (5 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (17 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (17 pages) |
11 November 1996 | Dec mort/charge * (5 pages) |
11 November 1996 | Dec mort/charge * (5 pages) |
28 August 1996 | Return made up to 25/08/96; no change of members (5 pages) |
28 August 1996 | Return made up to 25/08/96; no change of members (5 pages) |
16 August 1996 | Alterations to a floating charge (8 pages) |
16 August 1996 | Alterations to a floating charge (8 pages) |
13 August 1996 | Dec mort/charge release * (4 pages) |
13 August 1996 | Dec mort/charge release * (4 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (16 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (16 pages) |
11 June 1996 | Partic of mort/charge * (5 pages) |
11 June 1996 | Partic of mort/charge * (5 pages) |
11 June 1996 | Partic of mort/charge * (5 pages) |
11 June 1996 | Partic of mort/charge * (5 pages) |
7 June 1996 | Partic of mort/charge * (5 pages) |
7 June 1996 | Partic of mort/charge * (5 pages) |
7 June 1996 | Partic of mort/charge * (5 pages) |
7 June 1996 | Partic of mort/charge * (5 pages) |
4 June 1996 | Dec mort/charge release * (5 pages) |
4 June 1996 | Dec mort/charge release * (5 pages) |
14 November 1995 | Full accounts made up to 31 August 1994 (13 pages) |
14 November 1995 | Full accounts made up to 31 August 1994 (13 pages) |
21 September 1995 | Return made up to 25/08/95; no change of members (6 pages) |
21 September 1995 | Return made up to 25/08/95; no change of members (6 pages) |
25 August 1993 | Incorporation (18 pages) |
25 August 1993 | Incorporation (18 pages) |