Company NamePortcullis Developments Limited
Company StatusDissolved
Company NumberSC168824
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 6 months ago)
Dissolution Date18 June 2015 (8 years, 10 months ago)
Previous NameHarkvend Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Hogg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(2 weeks, 3 days after company formation)
Appointment Duration18 years, 8 months (closed 18 June 2015)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressNumber Nine, Weston
Weston Brae
Annbank
Ayrshire
KA6 5EY
Scotland
Secretary NameMrs Nicola Alexander
NationalityBritish
StatusClosed
Appointed31 December 2004(8 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 18 June 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address91 Limekiln Wynd
Mossblown
Ayrshire
KA6 5BE
Scotland
Director NameJoseph James Fitzgerald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(2 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (resigned 10 January 2005)
RoleCivil Engineer
Correspondence Address15 Bentinck Street
Galston
Ayrshire
KA4 8HT
Scotland
Director NameThomas Francis Gerard Sweeney
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1998)
RolePlant Hirer
Correspondence Address52 Glasgow Road
Milngavie
Glasgow
Lanarkshire
G62 6HY
Scotland
Secretary NameJoseph James Fitzgerald
NationalityBritish
StatusResigned
Appointed24 October 1996(2 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address15 Bentinck Street
Galston
Ayrshire
KA4 8HT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

17k at 1Thomas Hogg
100.00%
Ordinary

Financials

Year2014
Net Worth£305,491
Cash£185,513
Current Liabilities£236,303

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2015Notice of final meeting of creditors (3 pages)
18 March 2015Notice of final meeting of creditors (3 pages)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
8 May 2012Insolvency:4.9(scot) appointing liquidator (1 page)
8 May 2012Insolvency:4.11(scot) removing liquidator (2 pages)
8 May 2012Insolvency:4.14(scot) release of liquidator (2 pages)
8 May 2012Insolvency:4.9(scot) appointing liquidator (1 page)
8 May 2012Insolvency:4.11(scot) removing liquidator (2 pages)
8 May 2012Insolvency:4.14(scot) release of liquidator (2 pages)
28 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
28 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
30 April 2010Auditor's resignation (2 pages)
30 April 2010Auditor's resignation (2 pages)
22 March 2010Notice of winding up order (1 page)
22 March 2010Registered office address changed from 1 Willock Street Kilmarnock Ayrshire KA1 4HE on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 1 Willock Street Kilmarnock Ayrshire KA1 4HE on 22 March 2010 (2 pages)
22 March 2010Court order notice of winding up (1 page)
22 March 2010Court order notice of winding up (1 page)
22 March 2010Notice of winding up order (1 page)
26 February 2010Appointment of a provisional liquidator (1 page)
26 February 2010Appointment of a provisional liquidator (1 page)
15 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
13 October 2009Director's details changed for Thomas Hogg on 7 October 2009 (2 pages)
13 October 2009Director's details changed for Thomas Hogg on 7 October 2009 (2 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-13
  • GBP 17,002
(4 pages)
13 October 2009Director's details changed for Thomas Hogg on 7 October 2009 (2 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-13
  • GBP 17,002
(4 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-13
  • GBP 17,002
(4 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 June 2009Secretary's change of particulars / nicola alexander / 31/12/2008 (2 pages)
11 June 2009Secretary's change of particulars / nicola alexander / 31/12/2008 (2 pages)
14 October 2008Return made up to 07/10/08; full list of members (3 pages)
14 October 2008Return made up to 07/10/08; full list of members (3 pages)
22 July 2008Accounts for a small company made up to 30 April 2008 (7 pages)
22 July 2008Accounts for a small company made up to 30 April 2008 (7 pages)
18 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
18 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
24 October 2007Return made up to 07/10/07; full list of members (2 pages)
24 October 2007Return made up to 07/10/07; full list of members (2 pages)
3 November 2006Return made up to 07/10/06; full list of members (6 pages)
3 November 2006Return made up to 07/10/06; full list of members (6 pages)
21 September 2006Accounts for a small company made up to 30 April 2006 (8 pages)
21 September 2006Accounts for a small company made up to 30 April 2006 (8 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
21 November 2005Secretary's particulars changed (1 page)
21 November 2005Secretary's particulars changed (1 page)
17 November 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
17 November 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
18 October 2005Return made up to 07/10/05; full list of members (6 pages)
18 October 2005Return made up to 07/10/05; full list of members (6 pages)
14 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2005Partic of mort/charge * (3 pages)
12 January 2005Partic of mort/charge * (3 pages)
11 January 2005Registered office changed on 11/01/05 from: 15 bentinck street galston ayrshire KA4 8HT (1 page)
11 January 2005Registered office changed on 11/01/05 from: 15 bentinck street galston ayrshire KA4 8HT (1 page)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005New secretary appointed (1 page)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005New secretary appointed (1 page)
9 November 2004Return made up to 07/10/04; full list of members (7 pages)
9 November 2004Return made up to 07/10/04; full list of members (7 pages)
3 September 2004Accounts for a medium company made up to 30 April 2004 (17 pages)
3 September 2004Accounts for a medium company made up to 30 April 2004 (17 pages)
24 May 2004Particulars of contract relating to shares (4 pages)
24 May 2004Particulars of contract relating to shares (4 pages)
24 May 2004Ad 27/04/04--------- £ si 34000@1=34000 £ ic 4/34004 (2 pages)
24 May 2004Ad 27/04/04--------- £ si 34000@1=34000 £ ic 4/34004 (2 pages)
30 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
30 April 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
13 October 2003Return made up to 07/10/03; full list of members (7 pages)
13 October 2003Return made up to 07/10/03; full list of members (7 pages)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
22 July 2003Accounts for a medium company made up to 31 October 2002 (14 pages)
22 July 2003Accounts for a medium company made up to 31 October 2002 (14 pages)
5 June 2003Partic of mort/charge * (6 pages)
5 June 2003Partic of mort/charge * (6 pages)
18 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2002Nc inc already adjusted 11/12/02 (1 page)
18 December 2002Nc inc already adjusted 11/12/02 (1 page)
18 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2002Return made up to 07/10/02; full list of members (7 pages)
15 October 2002Return made up to 07/10/02; full list of members (7 pages)
15 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
15 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
7 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
7 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 October 2000Return made up to 07/10/00; full list of members (6 pages)
12 October 2000Return made up to 07/10/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
2 November 1999Return made up to 07/10/99; full list of members (6 pages)
2 November 1999Return made up to 07/10/99; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 February 1999Registered office changed on 16/02/99 from: portcullis estates 237 south street glasgow strathclyde G14 osf (1 page)
16 February 1999Registered office changed on 16/02/99 from: portcullis estates 237 south street glasgow strathclyde G14 osf (1 page)
13 October 1998Return made up to 07/10/98; full list of members (6 pages)
13 October 1998Return made up to 07/10/98; full list of members (6 pages)
12 October 1998Director resigned (1 page)
12 October 1998Ad 01/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Ad 01/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 January 1998Memorandum and Articles of Association (12 pages)
21 January 1998Memorandum and Articles of Association (12 pages)
25 November 1997Return made up to 07/10/97; full list of members (6 pages)
25 November 1997Return made up to 07/10/97; full list of members (6 pages)
15 September 1997Company name changed harkvend LIMITED\certificate issued on 16/09/97 (2 pages)
15 September 1997Company name changed harkvend LIMITED\certificate issued on 16/09/97 (2 pages)
8 January 1997Memorandum and Articles of Association (8 pages)
8 January 1997Memorandum and Articles of Association (8 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 January 1997Registered office changed on 07/01/97 from: 24 great king street edinburgh EH3 6QN (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 24 great king street edinburgh EH3 6QN (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 October 1996Incorporation (9 pages)
7 October 1996Incorporation (9 pages)