Company NameNMS Portfolio Limited
Company StatusActive
Company NumberSC168894
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth James Watt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEvents House Unit 2
426 Drumoyne Road
Glasgow
G51 4DA
Scotland
Director NameMr John Blue
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(7 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleEvents Organiser
Country of ResidenceScotland
Correspondence AddressEvents House Unit 2
426 Drumoyne Road
Glasgow
G51 4DA
Scotland
Secretary NameMr David Cameron MacDonald
NationalityBritish
StatusCurrent
Appointed19 April 2004(7 years, 6 months after company formation)
Appointment Duration20 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEvents House Unit 2
426 Drumoyne Road
Glasgow
G51 4DA
Scotland
Director NameMr David Cameron MacDonald
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(14 years, 12 months after company formation)
Appointment Duration12 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEvents House Unit 2
426 Drumoyne Road
Glasgow
G51 4DA
Scotland
Director NameMr John Andrew Wilson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2013(16 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressEvents House Unit 2
426 Drumoyne Road
Glasgow
G51 4DA
Scotland
Director NameMr Derek Thomas Young
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Duncarnock Crescent
Neilston
Glasgow
G78 3JW
Scotland
Secretary NameKenneth James Watt
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address98 Dorian Drive
Clarkston
Glasgow
G76 7NS
Scotland
Director NameMr David Cameron MacDonald
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Gallowhill Avenue
Lenzie
Glasgow
Strathclyde
G66 4QD
Scotland
Director NameScott Robert Mersey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address2 Littlemill Drive
Crookston
Glasgow
Lanarkshire
G53 7GF
Scotland
Director NameJohn Andrew Wilson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address4 Castleview Avenue
Paisley
Renfrewshire
PA2 8EE
Scotland
Director NameAndrew Watt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(7 years, 7 months after company formation)
Appointment Duration4 months (resigned 30 September 2004)
RoleEuropean Civil Servant
Correspondence AddressClos Des Pommiers, 11
La Hulpe B-1310
Belgium

Location

Registered AddressEvents House Unit 2
426 Drumoyne Road
Glasgow
G51 4DA
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2012
Net Worth£406,439
Cash£14,589
Current Liabilities£103,328

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 October 2023 (7 months ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Charges

7 November 2007Delivered on: 14 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The single storey industrial unit forming and known as unit 1C, 426 drumoyne road, glasgow part and portion GLA87070.
Outstanding
11 May 2007Delivered on: 21 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The single storey industrial unit forming and known as unit 1B, 426 drumoyne road, glasgow GLA193795.
Outstanding
26 August 2004Delivered on: 4 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 fairley street, glasgow.
Outstanding
16 July 2004Delivered on: 27 July 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.
Outstanding
22 September 1997Delivered on: 8 October 1997
Satisfied on: 29 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
25 September 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
26 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
20 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
1 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
29 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
28 October 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
24 October 2019Confirmation statement made on 9 October 2019 with updates (7 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 February 2019Registered office address changed from Events House Unit 2 426 Drumoyne Road Glasgow to Events House Unit 2 426 Drumoyne Road Glasgow G51 4DA on 18 February 2019 (1 page)
11 October 2018Confirmation statement made on 9 October 2018 with updates (7 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
14 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 October 2016Confirmation statement made on 9 October 2016 with updates (8 pages)
28 October 2016Confirmation statement made on 9 October 2016 with updates (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 91,000
(7 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 91,000
(7 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 91,000
(7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 October 2014Secretary's details changed for Mr David Cameron Macdonald on 9 October 2014 (1 page)
22 October 2014Secretary's details changed for Mr David Cameron Macdonald on 9 October 2014 (1 page)
22 October 2014Director's details changed for Mr John Blue on 9 October 2014 (2 pages)
22 October 2014Director's details changed for Mr John Blue on 9 October 2014 (2 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 91,000
(7 pages)
22 October 2014Director's details changed for Mr Kenneth James Watt on 9 October 2014 (2 pages)
22 October 2014Secretary's details changed for Mr David Cameron Macdonald on 9 October 2014 (1 page)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 91,000
(7 pages)
22 October 2014Director's details changed for Mr Kenneth James Watt on 9 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Kenneth James Watt on 9 October 2014 (2 pages)
22 October 2014Director's details changed for Mr John Blue on 9 October 2014 (2 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 91,000
(7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 91,000
(9 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 91,000
(9 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 91,000
(9 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Appointment of Mr John Andrew Wilson as a director (2 pages)
15 April 2013Appointment of Mr John Andrew Wilson as a director (2 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
7 November 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 46,000
(3 pages)
7 November 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 46,000
(3 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
24 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 October 2011Appointment of Mr David Cameron Macdonald as a director (2 pages)
24 October 2011Appointment of Mr David Cameron Macdonald as a director (2 pages)
24 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 21,567
(3 pages)
10 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 21,567
(3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Director's details changed for Mr John Blue on 9 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Blue on 9 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Blue on 9 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
27 October 2009Director's details changed for Mr Kenneth James Watt on 9 October 2009 (2 pages)
27 October 2009Registered office address changed from Events House 426 Drumoyne Road Unit 1C Glasgow G51 4DA on 27 October 2009 (1 page)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Registered office address changed from Events House 426 Drumoyne Road Unit 1C Glasgow G51 4DA on 27 October 2009 (1 page)
27 October 2009Director's details changed for Mr Kenneth James Watt on 9 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Kenneth James Watt on 9 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
12 March 2009Appointment terminated director scott mersey (1 page)
12 March 2009Appointment terminated director scott mersey (1 page)
21 November 2008Return made up to 09/10/08; full list of members (7 pages)
21 November 2008Return made up to 09/10/08; full list of members (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Registered office changed on 09/09/2008 from 9 fairley street glasgow G51 2SN (1 page)
9 September 2008Registered office changed on 09/09/2008 from 9 fairley street glasgow G51 2SN (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 09/10/07; full list of members (4 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 09/10/07; full list of members (4 pages)
14 November 2007Partic of mort/charge * (3 pages)
14 November 2007Partic of mort/charge * (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 May 2007Partic of mort/charge * (3 pages)
21 May 2007Partic of mort/charge * (3 pages)
26 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2005Dec mort/charge * (2 pages)
29 October 2005Dec mort/charge * (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
30 September 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 September 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Ad 30/09/04--------- £ si 144@1 (2 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Ad 30/09/04--------- £ si 144@1 (2 pages)
15 October 2004Return made up to 09/10/04; full list of members (10 pages)
15 October 2004Return made up to 09/10/04; full list of members (10 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 October 2004Ad 31/07/04--------- £ si 12@1=12 £ ic 2/14 (3 pages)
7 October 2004Ad 31/07/04--------- £ si 12@1=12 £ ic 2/14 (3 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 September 2004Partic of mort/charge * (5 pages)
4 September 2004Partic of mort/charge * (5 pages)
27 July 2004Partic of mort/charge * (5 pages)
27 July 2004Partic of mort/charge * (5 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
23 March 2004Company name changed chafing dish fuel company limite d\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed chafing dish fuel company limite d\certificate issued on 23/03/04 (2 pages)
30 December 2003Return made up to 09/10/03; full list of members (7 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Return made up to 09/10/03; full list of members (7 pages)
30 December 2003New director appointed (2 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 June 2003Company name changed water at home LIMITED\certificate issued on 09/06/03 (2 pages)
9 June 2003Company name changed water at home LIMITED\certificate issued on 09/06/03 (2 pages)
4 February 2003Return made up to 09/10/02; full list of members (7 pages)
4 February 2003Return made up to 09/10/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 November 2001Return made up to 09/10/01; full list of members (7 pages)
3 November 2001Return made up to 09/10/01; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
31 January 2001Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2001Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 December 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
31 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 January 1999Return made up to 09/10/98; no change of members (4 pages)
5 January 1999Return made up to 09/10/98; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
25 November 1997Return made up to 09/10/97; full list of members (6 pages)
25 November 1997Return made up to 09/10/97; full list of members (6 pages)
8 October 1997Partic of mort/charge * (6 pages)
8 October 1997Partic of mort/charge * (6 pages)
18 August 1997Company name changed the waterboys LIMITED\certificate issued on 19/08/97 (2 pages)
18 August 1997Company name changed the waterboys LIMITED\certificate issued on 19/08/97 (2 pages)
21 July 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
21 July 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
9 October 1996Incorporation (19 pages)
9 October 1996Incorporation (19 pages)