Company NamePortlethen Computer (Services) Limited
DirectorJeanette Linda Forbes
Company StatusActive
Company NumberSC204564
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Jeanette Linda Forbes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 June 2011(11 years, 3 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAlan Peter Wallace Forbes
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Fern Place
Portlethen
Aberdeen
Aberdeenshire
AB12 4TD
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed14 March 2006(6 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 2006)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 16 April 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 2011(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 16 April 2011)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.portlethen.com
Email address[email protected]

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£18,847
Current Liabilities£134,391

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

16 December 2021Delivered on: 17 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole 14 golden square, aberdeen (title number ABN84910).
Outstanding
25 November 2021Delivered on: 1 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole 14 golden square, aberdeen (title number ABN84910).
Outstanding
12 November 2021Delivered on: 18 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 January 2018Delivered on: 25 January 2018
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
4 March 2003Delivered on: 10 March 2003
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
31 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
31 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
17 December 2021Registration of charge SC2045640005, created on 16 December 2021 (5 pages)
1 December 2021Registration of charge SC2045640004, created on 25 November 2021 (5 pages)
18 November 2021Registration of charge SC2045640003, created on 12 November 2021 (12 pages)
9 November 2021Satisfaction of charge SC2045640002 in full (1 page)
4 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
18 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
16 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
5 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
15 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
16 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
25 January 2018Registration of charge SC2045640002, created on 12 January 2018 (19 pages)
25 January 2018Satisfaction of charge 1 in full (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
3 March 2016Director's details changed for Mrs Jeanette Linda Forbes on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mrs Jeanette Linda Forbes on 3 March 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
10 April 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
20 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
20 June 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
20 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
20 June 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
17 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 17 June 2011 (1 page)
17 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
17 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 17 June 2011 (1 page)
17 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
17 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
17 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jeanette Linda Forbes on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jeanette Linda Forbes on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jeanette Linda Forbes on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 March 2009Return made up to 03/03/09; full list of members (3 pages)
5 March 2009Return made up to 03/03/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 March 2008Return made up to 03/03/08; full list of members (3 pages)
26 March 2008Return made up to 03/03/08; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 April 2007Return made up to 03/03/07; full list of members (2 pages)
1 April 2007Return made up to 03/03/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 August 2006New secretary appointed (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (1 page)
8 August 2006Secretary resigned (1 page)
3 April 2006Return made up to 03/03/06; full list of members (6 pages)
3 April 2006Return made up to 03/03/06; full list of members (6 pages)
17 March 2006New secretary appointed (1 page)
17 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2006Secretary resigned (1 page)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
8 March 2005Return made up to 03/03/05; full list of members (6 pages)
8 March 2005Return made up to 03/03/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
16 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
3 December 2004Registered office changed on 03/12/04 from: 4 fern place portlethen aberdeen aberdeenshire AB12 4TD (1 page)
3 December 2004Registered office changed on 03/12/04 from: 4 fern place portlethen aberdeen aberdeenshire AB12 4TD (1 page)
20 February 2004Return made up to 03/03/04; full list of members (6 pages)
20 February 2004Return made up to 03/03/04; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
12 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
21 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
21 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
10 March 2003Partic of mort/charge * (6 pages)
10 March 2003Partic of mort/charge * (6 pages)
2 March 2003Return made up to 03/03/03; full list of members (6 pages)
2 March 2003Return made up to 03/03/03; full list of members (6 pages)
11 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
18 December 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
18 December 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
22 March 2001Return made up to 03/03/01; full list of members (6 pages)
22 March 2001Return made up to 03/03/01; full list of members (6 pages)
3 March 2000Incorporation (19 pages)
3 March 2000Incorporation (19 pages)