Company NamePortavadie Forestry Limited
DirectorMarthijn Pattrick Henry Lucas Stock
Company StatusActive
Company NumberSC167991
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)
Previous NameGlasgow Fashions Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Secretary NameMr George James Riddell
NationalityScottish
StatusCurrent
Appointed01 September 2005(9 years after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116f Market Street
St. Andrews
Fife
KY16 9PD
Scotland
Director NameMr Marthijn Pattrick Henry Lucas Stock
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed25 August 2017(21 years after company formation)
Appointment Duration6 years, 8 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge Bungalow Kames
Tighnabruaich
PA21 2AH
Scotland
Director NameDr Linda Donaldson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressPark House 8 Roman Road
Bearsden
Glasgow
East Dunbartonshire
G61 2SW
Scotland
Director NameMr Gavin Durnin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleSales Marketing
Country of ResidenceScotland
Correspondence AddressPark House
8 Roman Road, Bearsden
Glasgow
Lanarkshire
G61 2SW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMr Gavin Durnin
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleSales Marketing
Country of ResidenceScotland
Correspondence AddressPark House
8 Roman Road, Bearsden
Glasgow
Lanarkshire
G61 2SW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameThomas William Neighbour
NationalityBritish
StatusResigned
Appointed31 October 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Barrs Court
Cardross
Dunbartonshire
G82 5PP
Scotland
Director NameMr Alexander Bulloch
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(9 years after company formation)
Appointment Duration14 years, 4 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge
Mulhouse
Tighnabruaich
Argyll
PA21 2AH
Scotland
Director NameElsie Ellis Bulloch
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2010)
RoleCompany Director
Correspondence AddressMonkwood House
Monkwood Estate
Ayr
KA7 4TT
Scotland
Director NameMs Sarah Stow
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(15 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge Ostel Bay
Tighnabruaich
Argyll
PA21 2AH
Scotland
Director NameMr Alan John Pryde
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(18 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraig Lodge Ostel Bay
Tighnabruaich
Argyll
PA21 2AH
Scotland
Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed15 August 2016(19 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraig Lodge Kames
Tighnabruaich
PA21 2AH
Scotland
Director NameMr Johann Rudolf Stock
Date of BirthApril 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2020(23 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 July 2020)
RoleMarket Gardener
Country of ResidenceScotland
Correspondence AddressCraig Lodge Bungalow Kames
Tighnabruaich
PA21 2AH
Scotland

Contact

Telephone01700 811075
Telephone regionRothesay

Location

Registered Address82 Argyll Street
Dunoon
PA23 7NJ
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£275,193
Gross Profit£163,830
Net Worth£626,081
Cash£49,915
Current Liabilities£1,554,801

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

23 October 2023Previous accounting period extended from 31 March 2023 to 31 August 2023 (1 page)
29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
30 November 2022Registered office address changed from , Craig Lodge Ostel Bay, Tighnabruaich, Argyll, PA21 2AH to 82 Argyll Street Dunoon PA23 7NJ on 30 November 2022 (1 page)
22 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
11 October 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
27 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
19 July 2020Termination of appointment of Johann Rudolf Stock as a director on 18 July 2020 (1 page)
27 April 2020Termination of appointment of Sarah Stow as a director on 5 February 2020 (1 page)
26 March 2020Appointment of Mr Johann Rudolf Stock as a director on 23 March 2020 (2 pages)
20 January 2020Termination of appointment of Alexander Bulloch as a director on 15 January 2020 (1 page)
8 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
22 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
16 August 2018Confirmation statement made on 15 August 2018 with updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
27 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 August 2017Appointment of Mr Marthijn Pattrick Henry Lucas Stock as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Mr Marthijn Pattrick Henry Lucas Stock as a director on 25 August 2017 (2 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
1 November 2016Termination of appointment of Colin Shields Barclay as a director on 30 October 2016 (1 page)
1 November 2016Termination of appointment of Colin Shields Barclay as a director on 30 October 2016 (1 page)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 August 2016Appointment of Mr Colin Shields Barclay as a director on 15 August 2016 (2 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 August 2016Appointment of Mr Colin Shields Barclay as a director on 15 August 2016 (2 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
6 December 2015Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page)
6 December 2015Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page)
6 December 2015Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page)
31 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 155
(5 pages)
31 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 155
(5 pages)
19 June 2015Appointment of Mr Alan John Pryde as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Mr Alan John Pryde as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Mr Alan John Pryde as a director on 1 June 2015 (2 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 155
(5 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 155
(5 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 155
(5 pages)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 155
(5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
30 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 155
(5 pages)
30 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 155
(5 pages)
14 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (5 pages)
14 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
25 May 2012Appointment of Ms Sarah Stow as a director (2 pages)
25 May 2012Appointment of Ms Sarah Stow as a director (2 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
11 October 2011Secretary's details changed for Mr George James Riddell on 1 September 2011 (2 pages)
11 October 2011Secretary's details changed for Mr George James Riddell on 1 September 2011 (2 pages)
11 October 2011Secretary's details changed for Mr George James Riddell on 1 September 2011 (2 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
24 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
3 February 2010Termination of appointment of Elsie Bulloch as a director (1 page)
3 February 2010Termination of appointment of Elsie Bulloch as a director (1 page)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 September 2009Location of register of members (1 page)
29 September 2009Return made up to 30/08/09; full list of members (4 pages)
29 September 2009Registered office changed on 29/09/2009 from, craig lodge ostel bay, tighnabruaich, argyll, PA21 2AH, scotland (1 page)
29 September 2009Registered office changed on 29/09/2009 from craig lodge ostel bay tighnabruaich argyll PA21 2AH scotland (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Registered office changed on 29/09/2009 from craig lodge ostel bay tighnabruaich argyll PA21 2AH scotland (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Return made up to 30/08/09; full list of members (4 pages)
9 June 2009Director's change of particulars / alexander bulloch / 27/05/2009 (1 page)
9 June 2009Director's change of particulars / alexander bulloch / 27/05/2009 (1 page)
10 March 2009Registered office changed on 10/03/2009 from, monkwood house monkwood estate, ayr, KA7 4TT (1 page)
10 March 2009Registered office changed on 10/03/2009 from monkwood house monkwood estate ayr KA7 4TT (1 page)
10 March 2009Registered office changed on 10/03/2009 from monkwood house monkwood estate ayr KA7 4TT (1 page)
24 December 2008Location of register of members (1 page)
24 December 2008Registered office changed on 24/12/2008 from, craiglodge, ostel bay, tighnabruaich, argyllshire, PA21 2AH (1 page)
24 December 2008Location of register of members (1 page)
24 December 2008Location of debenture register (1 page)
24 December 2008Location of debenture register (1 page)
24 December 2008Return made up to 30/08/08; full list of members (5 pages)
24 December 2008Registered office changed on 24/12/2008 from craiglodge ostel bay tighnabruaich argyllshire PA21 2AH (1 page)
24 December 2008Registered office changed on 24/12/2008 from craiglodge ostel bay tighnabruaich argyllshire PA21 2AH (1 page)
24 December 2008Return made up to 30/08/08; full list of members (5 pages)
7 October 2008Director appointed elsie ellis bulloch (2 pages)
7 October 2008Director appointed elsie ellis bulloch (2 pages)
2 October 2008Company name changed glasgow fashions LIMITED\certificate issued on 07/10/08 (2 pages)
2 October 2008Company name changed glasgow fashions LIMITED\certificate issued on 07/10/08 (2 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
7 November 2007Return made up to 30/08/07; no change of members (6 pages)
7 November 2007Return made up to 30/08/07; no change of members (6 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 January 2007Return made up to 30/08/06; full list of members; amend (8 pages)
25 January 2007Return made up to 30/08/06; full list of members; amend (8 pages)
28 September 2006Return made up to 30/08/06; full list of members (8 pages)
28 September 2006Return made up to 30/08/06; full list of members (8 pages)
29 September 2005Director resigned (1 page)
29 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
29 September 2005Director resigned (1 page)
29 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Return made up to 30/08/05; change of members (6 pages)
16 September 2005Return made up to 30/08/05; change of members (6 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 April 2004Return made up to 30/08/03; change of members (7 pages)
14 April 2004Return made up to 30/08/03; change of members (7 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
12 November 2003Director resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: park house, 8 roman road, bearsden, east dunbartonshire G61 2SW (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: park house 8 roman road bearsden east dunbartonshire G61 2SW (1 page)
12 November 2003Registered office changed on 12/11/03 from: park house 8 roman road bearsden east dunbartonshire G61 2SW (1 page)
16 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 September 2002Return made up to 30/08/02; full list of members (10 pages)
4 September 2002Return made up to 30/08/02; full list of members (10 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 October 2001Return made up to 30/08/01; full list of members (9 pages)
9 October 2001Return made up to 30/08/01; full list of members (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 September 2000Return made up to 30/08/00; full list of members (9 pages)
5 September 2000Return made up to 30/08/00; full list of members (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
14 October 1999Return made up to 30/08/99; full list of members (6 pages)
14 October 1999Return made up to 30/08/99; full list of members (6 pages)
16 April 1999Full accounts made up to 31 March 1998 (7 pages)
16 April 1999Full accounts made up to 31 March 1998 (7 pages)
7 September 1998Return made up to 30/08/98; no change of members (4 pages)
7 September 1998Return made up to 30/08/98; no change of members (4 pages)
13 May 1998Full accounts made up to 31 March 1997 (7 pages)
13 May 1998Full accounts made up to 31 March 1997 (7 pages)
3 December 1997Return made up to 30/08/97; full list of members (6 pages)
3 December 1997Return made up to 30/08/97; full list of members (6 pages)
2 January 1997Ad 18/12/96--------- £ si 153@1=153 £ ic 2/155 (2 pages)
2 January 1997Ad 18/12/96--------- £ si 153@1=153 £ ic 2/155 (2 pages)
27 December 1996Registered office changed on 27/12/96 from: 79 auchenlodment road elderslie johnstone renfrewshire PA5 9NU (1 page)
27 December 1996New secretary appointed;new director appointed (2 pages)
27 December 1996Registered office changed on 27/12/96 from: 79 auchenlodment road elderslie johnstone renfrewshire PA5 9NU (1 page)
27 December 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
27 December 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New secretary appointed;new director appointed (2 pages)
27 December 1996Registered office changed on 27/12/96 from: 79 auchenlodment road, elderslie, johnstone, renfrewshire PA5 9NU (1 page)
27 December 1996New director appointed (2 pages)
19 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 December 1996Nc inc already adjusted 30/08/96 (1 page)
19 December 1996Nc inc already adjusted 30/08/96 (1 page)
19 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Registered office changed on 16/12/96 from: 14 mitchell lane, glasgow, G1 3NU (1 page)
16 December 1996Registered office changed on 16/12/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Registered office changed on 16/12/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1996Incorporation (16 pages)
30 August 1996Incorporation (16 pages)