Company NamePort Real Limited
DirectorsNeena Bali and Ashwin Bali
Company StatusActive
Company NumberSC235966
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Neena Bali
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleBanking - Managerial
Country of ResidenceScotland
Correspondence AddressC/O Donachie Chartered Accountants Templeton Buisn
62 Templeton Street
Glasgow
G40 1DA
Scotland
Secretary NameMrs Neena Bali
StatusCurrent
Appointed30 May 2010(7 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressC/O Donachie Chartered Accountants Templeton Buisn
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Ashwin Bali
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Donachie Chartered Accountants Templeton Buisn
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameAnne Gildea
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address20 Boclair Road
Bearsden
Glasgow
G61 2AF
Scotland
Secretary NameMr James Gildea
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressInchneuk, Woodburn Avenue
Airdrie
Lanarkshire
ML6 9DT
Scotland

Location

Registered AddressC/O Donachie Chartered Accountants Templeton Buisness Centre
62 Templeton Street
Glasgow
G40 1DA
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£243,584
Cash£3,216
Current Liabilities£116,672

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

7 July 2006Delivered on: 15 July 2006
Satisfied on: 19 October 2010
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 June 2006Delivered on: 27 June 2006
Satisfied on: 14 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lower and ground floor of the premises known as 97/99 west regent street, glasgow (title number GLA159279).
Fully Satisfied
4 April 2006Delivered on: 8 April 2006
Satisfied on: 14 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 30 melville street, edinburgh.
Fully Satisfied
4 April 2006Delivered on: 8 April 2006
Satisfied on: 17 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as that shop at 54 dalry road, edinburgh with the cellar under the same.
Fully Satisfied
7 July 2005Delivered on: 28 July 2005
Satisfied on: 6 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor office premises, 82 mitchell street, glasgow gla 68224.
Fully Satisfied
13 November 2003Delivered on: 21 November 2003
Satisfied on: 6 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 30 melville street, edinburgh (title number MID4267).
Fully Satisfied
23 October 2003Delivered on: 1 November 2003
Satisfied on: 6 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 dalry road, edinburgh.
Fully Satisfied
1 October 2003Delivered on: 11 October 2003
Satisfied on: 16 May 2006
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.
Fully Satisfied
15 October 2003Delivered on: 18 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 82 mitchell street and 14 mitchell lane, glasgow--title number GLA5591.
Outstanding
14 May 2009Delivered on: 20 May 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 dalry road, edinburgh.
Outstanding
14 May 2009Delivered on: 20 May 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 melville street, edinburgh.
Outstanding
14 May 2009Delivered on: 20 May 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 97/99 west regent street, glasgow.
Outstanding
8 May 2009Delivered on: 13 May 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 August 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
9 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
26 August 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
11 February 2021Registered office address changed from 20 Boclair Road Bearsden Glasgow G61 2AF to C/O Donachie Chartered Accountants Templeton Buisness Centre 62 Templeton Street Glasgow G40 1DA on 11 February 2021 (1 page)
3 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 October 2015Appointment of Mr Ashwin Bali as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Ashwin Bali as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Ashwin Bali as a director on 2 October 2015 (2 pages)
30 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 356,002
(3 pages)
30 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 356,002
(3 pages)
16 October 2014Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland to 20 Boclair Road Bearsden Glasgow G61 2AF on 16 October 2014 (1 page)
16 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 356,002
(3 pages)
16 October 2014Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland to 20 Boclair Road Bearsden Glasgow G61 2AF on 16 October 2014 (1 page)
16 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 356,002
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Registered office address changed from C/O Baker Tilly Business Services Limited 48 St. Vincent Street Glasgow G2 5TS to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 15 July 2014 (1 page)
15 July 2014Registered office address changed from C/O Baker Tilly Business Services Limited 48 St. Vincent Street Glasgow G2 5TS to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 15 July 2014 (1 page)
22 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 356,002
(3 pages)
22 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 356,002
(3 pages)
22 October 2013Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 22 October 2013 (1 page)
22 October 2013Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 22 October 2013 (1 page)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
5 November 2012Director's details changed for Neena Bali on 23 September 2011 (2 pages)
5 November 2012Registered office address changed from 20 Boclair Road Bearsden Glasgow G61 2AF Scotland on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 20 Boclair Road Bearsden Glasgow G61 2AF Scotland on 5 November 2012 (1 page)
5 November 2012Director's details changed for Neena Bali on 23 September 2011 (2 pages)
5 November 2012Registered office address changed from 20 Boclair Road Bearsden Glasgow G61 2AF Scotland on 5 November 2012 (1 page)
5 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
23 October 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 356,002
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 356,002
(4 pages)
15 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
15 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
24 February 2012Termination of appointment of Anne Gildea as a director (1 page)
24 February 2012Termination of appointment of Anne Gildea as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
27 July 2011Termination of appointment of James Gildea as a secretary (1 page)
27 July 2011Director's details changed for Anne Gildea on 30 May 2010 (2 pages)
27 July 2011Termination of appointment of James Gildea as a secretary (1 page)
27 July 2011Director's details changed for Anne Gildea on 30 May 2010 (2 pages)
27 July 2011Registered office address changed from Inchneuk Woodburn Avenue Airdrie ML6 9DT on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Inchneuk Woodburn Avenue Airdrie ML6 9DT on 27 July 2011 (1 page)
27 July 2011Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
27 July 2011Appointment of Mrs Neena Bali as a secretary (1 page)
27 July 2011Appointment of Mrs Neena Bali as a secretary (1 page)
27 July 2011Termination of appointment of James Gildea as a secretary (1 page)
27 July 2011Termination of appointment of James Gildea as a secretary (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
19 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
17 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 September 2009Return made up to 27/08/09; full list of members (4 pages)
4 September 2009Return made up to 27/08/09; full list of members (4 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Return made up to 27/08/08; full list of members (4 pages)
9 September 2008Return made up to 27/08/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2007Return made up to 27/08/07; no change of members (7 pages)
28 September 2007Return made up to 27/08/07; no change of members (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Return made up to 27/08/06; full list of members (7 pages)
24 October 2006Return made up to 27/08/06; full list of members (7 pages)
15 July 2006Partic of mort/charge * (4 pages)
15 July 2006Partic of mort/charge * (4 pages)
27 June 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
6 June 2006Dec mort/charge * (2 pages)
6 June 2006Dec mort/charge * (2 pages)
6 June 2006Dec mort/charge * (2 pages)
6 June 2006Dec mort/charge * (2 pages)
6 June 2006Dec mort/charge * (2 pages)
6 June 2006Dec mort/charge * (2 pages)
16 May 2006Dec mort/charge * (3 pages)
16 May 2006Dec mort/charge * (3 pages)
8 April 2006Partic of mort/charge * (3 pages)
8 April 2006Partic of mort/charge * (3 pages)
8 April 2006Partic of mort/charge * (3 pages)
8 April 2006Partic of mort/charge * (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 September 2005Return made up to 27/08/05; full list of members (7 pages)
30 September 2005Return made up to 27/08/05; full list of members (7 pages)
28 July 2005Partic of mort/charge * (4 pages)
28 July 2005Partic of mort/charge * (4 pages)
8 November 2004Return made up to 27/08/04; full list of members (7 pages)
8 November 2004Return made up to 27/08/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 November 2003Partic of mort/charge * (5 pages)
21 November 2003Partic of mort/charge * (5 pages)
1 November 2003Partic of mort/charge * (5 pages)
1 November 2003Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
11 October 2003Partic of mort/charge * (6 pages)
11 October 2003Partic of mort/charge * (6 pages)
4 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
10 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
24 January 2003Registered office changed on 24/01/03 from: 90 main street baillieston glasgow G69 6SL (1 page)
24 January 2003Registered office changed on 24/01/03 from: 90 main street baillieston glasgow G69 6SL (1 page)
27 August 2002Incorporation (15 pages)
27 August 2002Incorporation (15 pages)