Company NamePortree Partnership Limited
DirectorsRichard Antony Charles Wilson and Alastair Gordon Pearson
Company StatusActive
Company NumberSC154087
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Richard Antony Charles Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1995(8 months, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address7 Avenue Des Papalins
Monaco 98000
Monaco
Director NameMr Alastair Gordon Pearson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1997(2 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Inn
Gairloch
Ross Shire
IV21 2BD
Scotland
Secretary NameMr Richard Antony Charles Wilson
StatusCurrent
Appointed07 May 2010(15 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressCbc House 24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameJennifer Emerson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(8 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Bushwood Road
Kew Gardens
Richmond
Surrey
TW9 3BG
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitetheoldinn.net

Location

Registered AddressDavid Marshall Associates
Cbc House
24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Alastair Gordon Pearson
100.00%
Ordinary

Financials

Year2014
Turnover£843,650
Gross Profit£291,753
Net Worth£130,789
Cash£85,498
Current Liabilities£209,772

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

5 May 2005Delivered on: 17 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The creag mor hotel, gairloch (title number ROS3982).
Outstanding
10 February 2000Delivered on: 16 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old inn, gairloch county of ross and cromarty.
Outstanding
29 August 1999Delivered on: 6 September 1999
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

26 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
9 February 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
16 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (16 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
1 August 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 February 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
15 February 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(4 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(4 pages)
16 February 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
16 February 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(4 pages)
10 April 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
10 April 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(4 pages)
26 June 2013Total exemption full accounts made up to 31 October 2012 (16 pages)
26 June 2013Total exemption full accounts made up to 31 October 2012 (16 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
1 May 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
13 December 2011Director's details changed for Mr Richard Antony Charles Wilson on 28 October 2011 (2 pages)
13 December 2011Director's details changed for Mr Richard Antony Charles Wilson on 28 October 2011 (2 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
16 September 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
19 November 2010Registered office address changed from 6 St. Colme Street Edinburgh EH3 6AD on 19 November 2010 (1 page)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
19 November 2010Registered office address changed from 6 St. Colme Street Edinburgh EH3 6AD on 19 November 2010 (1 page)
13 July 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
13 July 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
10 May 2010Appointment of Mr Richard Antony Charles Wilson as a secretary (1 page)
10 May 2010Appointment of Mr Richard Antony Charles Wilson as a secretary (1 page)
1 December 2009Director's details changed for Alastair Gordon Pearson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Richard Antony Charles Wilson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Richard Antony Charles Wilson on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Alastair Gordon Pearson on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Richard Antony Charles Wilson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Alastair Gordon Pearson on 1 December 2009 (2 pages)
29 June 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
29 June 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
19 February 2009Appointment terminated secretary tm company services LIMITED (1 page)
19 February 2009Appointment terminated secretary tm company services LIMITED (1 page)
24 January 2009Registered office changed on 24/01/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
24 January 2009Registered office changed on 24/01/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
15 January 2009Return made up to 31/10/08; full list of members (4 pages)
15 January 2009Return made up to 31/10/08; full list of members (4 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 June 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
1 June 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
5 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
5 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
30 November 2005Return made up to 31/10/05; full list of members (2 pages)
30 November 2005Return made up to 31/10/05; full list of members (2 pages)
8 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
8 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
17 May 2005Partic of mort/charge * (7 pages)
17 May 2005Partic of mort/charge * (7 pages)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
19 November 2004Return made up to 31/10/04; full list of members (7 pages)
19 November 2004Return made up to 31/10/04; full list of members (7 pages)
1 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
1 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
27 May 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
27 May 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
4 December 2002Return made up to 31/10/02; full list of members (7 pages)
4 December 2002Return made up to 31/10/02; full list of members (7 pages)
13 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
13 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
13 June 2001Full accounts made up to 31 October 2000 (11 pages)
13 June 2001Full accounts made up to 31 October 2000 (11 pages)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
22 September 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
22 September 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
16 February 2000Partic of mort/charge * (5 pages)
16 February 2000Partic of mort/charge * (5 pages)
10 November 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
10 November 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
10 November 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
10 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
10 November 1999Ad 03/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 November 1999Ad 03/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 September 1999Partic of mort/charge * (6 pages)
6 September 1999Partic of mort/charge * (6 pages)
27 July 1999Memorandum and Articles of Association (21 pages)
27 July 1999Memorandum and Articles of Association (21 pages)
27 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 November 1998Return made up to 31/10/98; no change of members (4 pages)
19 November 1998Return made up to 31/10/98; no change of members (4 pages)
3 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 February 1998Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 February 1998Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 November 1997Return made up to 31/10/97; full list of members (6 pages)
21 November 1997Return made up to 31/10/97; full list of members (6 pages)
25 July 1997Company name changed pronto products LIMITED\certificate issued on 28/07/97 (3 pages)
25 July 1997Company name changed pronto products LIMITED\certificate issued on 28/07/97 (3 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
11 December 1996Return made up to 31/10/96; no change of members (4 pages)
11 December 1996Return made up to 31/10/96; no change of members (4 pages)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 November 1995Return made up to 31/10/95; full list of members (6 pages)
2 November 1995Return made up to 31/10/95; full list of members (6 pages)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Director resigned;new director appointed (2 pages)
20 September 1995Director resigned;new director appointed (2 pages)
4 November 1994Incorporation (28 pages)
4 November 1994Incorporation (28 pages)