Company NamePortfolio & Pension Management Limited
DirectorAlan William Steven
Company StatusActive
Company NumberSC236972
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameAlan William Steven
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address97 East Kilbride Road
Busby
Glasgow
G76 8JE
Scotland
Secretary NameMiss Helen Mary Adam
StatusCurrent
Appointed01 March 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address177 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMiss Janice Russell
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Linnvale Way
Dullatur
North Lanarkshire
G68 0FG
Scotland
Director NameMiss Janice Russell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(10 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Linnvale Way
Dullatur
North Lanarkshire
G68 0FG
Scotland
Secretary NameMr Ian Black
StatusResigned
Appointed10 January 2011(8 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 March 2022)
RoleCompany Director
Correspondence Address15 Merrygreen Place
Stewarton
Kilmarnock
Ayrshire
KA3 5EJ
Scotland
Director NameMr Paul William Steven
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(12 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat1/1, 191 Hyndland Road
Glasgow
Lanarkshire
G12 9HT
Scotland

Contact

Telephone01698 717273
Telephone regionMotherwell

Location

Registered Address177 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

4k at £1Alan William Steven
100.00%
Ordinary A

Financials

Year2014
Net Worth£408,805
Cash£362,806
Current Liabilities£68,251

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

21 December 2023Full accounts made up to 31 March 2023 (23 pages)
21 September 2023Confirmation statement made on 18 September 2023 with updates (5 pages)
10 November 2022Termination of appointment of Paul William Steven as a director on 23 October 2022 (1 page)
10 November 2022Cessation of Paul William Steven as a person with significant control on 23 October 2022 (1 page)
3 October 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
3 October 2022Change of details for Alan William Steven as a person with significant control on 6 April 2016 (2 pages)
3 October 2022Change of details for Mr Paul William Steven as a person with significant control on 6 April 2016 (2 pages)
23 September 2022Full accounts made up to 31 March 2022 (24 pages)
26 April 2022Appointment of Miss Helen Mary Adam as a secretary on 1 March 2022 (2 pages)
26 April 2022Termination of appointment of Ian Black as a secretary on 1 March 2022 (1 page)
22 October 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
30 July 2021Full accounts made up to 31 March 2021 (27 pages)
25 November 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
25 November 2020Director's details changed for Mr Paul William Steven on 18 September 2020 (2 pages)
25 November 2020Director's details changed for Mr Paul William Steven on 25 November 2020 (2 pages)
25 November 2020Change of details for Mr Paul William Steven as a person with significant control on 18 September 2020 (2 pages)
1 July 2020Full accounts made up to 31 March 2020 (26 pages)
27 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 July 2019Full accounts made up to 31 March 2019 (24 pages)
28 December 2018Full accounts made up to 31 March 2018 (24 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 31 March 2017 (23 pages)
15 December 2017Full accounts made up to 31 March 2017 (23 pages)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
11 May 2017Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB to 177 West George Street Glasgow G2 2LB on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB to 177 West George Street Glasgow G2 2LB on 11 May 2017 (1 page)
18 December 2016Full accounts made up to 31 March 2016 (28 pages)
18 December 2016Full accounts made up to 31 March 2016 (28 pages)
6 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
7 April 2016Particulars of variation of rights attached to shares (2 pages)
7 April 2016Change of share class name or designation (2 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 April 2016Particulars of variation of rights attached to shares (2 pages)
7 April 2016Change of share class name or designation (2 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 4,000
(5 pages)
18 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 4,000
(5 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
3 September 2015Cancellation of shares. Statement of capital on 20 August 2015
  • GBP 4,000
(4 pages)
3 September 2015Cancellation of shares. Statement of capital on 20 August 2015
  • GBP 4,000
(4 pages)
3 September 2015Purchase of own shares. (3 pages)
3 September 2015Purchase of own shares. (3 pages)
13 May 2015Appointment of Mr Paul William Steven as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mr Paul William Steven as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mr Paul William Steven as a director on 8 May 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Annual return made up to 18 September 2014 with a full list of shareholders (5 pages)
10 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4,750
(5 pages)
10 November 2014Annual return made up to 18 September 2014 with a full list of shareholders (5 pages)
9 September 2014Secretary's details changed for Mr Ian Black on 1 September 2014 (1 page)
9 September 2014Secretary's details changed for Mr Ian Black on 1 September 2014 (1 page)
9 September 2014Secretary's details changed for Mr Ian Black on 1 September 2014 (1 page)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,750
(5 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
27 August 2013Secretary's details changed for Mr Ian Black on 1 August 2013 (2 pages)
27 August 2013Secretary's details changed for Mr Ian Black on 1 August 2013 (2 pages)
27 August 2013Secretary's details changed for Mr Ian Black on 1 August 2013 (2 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Cancellation of shares. Statement of capital on 7 April 2011
  • GBP 4,750
(6 pages)
7 April 2011Cancellation of shares. Statement of capital on 7 April 2011
  • GBP 4,750
(6 pages)
7 April 2011Cancellation of shares. Statement of capital on 7 April 2011
  • GBP 4,750
(6 pages)
7 April 2011Purchase of own shares. (3 pages)
7 April 2011Purchase of own shares. (3 pages)
14 January 2011Appointment of Mr Ian Black as a secretary (2 pages)
14 January 2011Appointment of Mr Ian Black as a secretary (2 pages)
10 January 2011Termination of appointment of Janice Russell as a secretary (1 page)
10 January 2011Termination of appointment of Janice Russell as a secretary (1 page)
18 November 2010Termination of appointment of Janice Russell as a director (1 page)
18 November 2010Termination of appointment of Janice Russell as a director (1 page)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for Alan William Steven on 18 September 2010 (2 pages)
14 October 2010Director's details changed for Janice Russell on 18 September 2010 (2 pages)
14 October 2010Director's details changed for Janice Russell on 18 September 2010 (2 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for Alan William Steven on 18 September 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 March 2009Gbp sr 55000@1 (2 pages)
6 March 2009Gbp sr 55000@1 (2 pages)
2 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
2 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2008Return made up to 18/09/08; full list of members (4 pages)
9 October 2008Return made up to 18/09/08; full list of members (4 pages)
21 September 2007Return made up to 18/09/07; full list of members (3 pages)
21 September 2007Return made up to 18/09/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2006Return made up to 18/09/06; full list of members (3 pages)
19 September 2006Return made up to 18/09/06; full list of members (3 pages)
7 September 2006Full accounts made up to 31 March 2006 (17 pages)
7 September 2006Full accounts made up to 31 March 2006 (17 pages)
4 January 2006Full accounts made up to 31 March 2005 (17 pages)
4 January 2006Full accounts made up to 31 March 2005 (17 pages)
4 October 2005Return made up to 18/09/05; full list of members (3 pages)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Return made up to 18/09/05; full list of members (3 pages)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 September 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 September 2004Full accounts made up to 31 March 2004 (18 pages)
3 September 2004Full accounts made up to 31 March 2004 (18 pages)
12 February 2004Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
12 February 2004Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
31 July 2003Accounts made up to 31 March 2003 (1 page)
31 July 2003Accounts made up to 31 March 2003 (1 page)
31 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
22 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
28 April 2003Statement of affairs (8 pages)
28 April 2003Ad 01/04/03--------- £ si 55000@1=55000 £ ic 5000/60000 (2 pages)
28 April 2003Ad 01/04/03--------- £ si 55000@1=55000 £ ic 5000/60000 (2 pages)
28 April 2003Statement of affairs (8 pages)
9 April 2003Ad 31/03/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 April 2003Nc inc already adjusted 01/04/03 (2 pages)
9 April 2003Ad 31/03/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 April 2003Nc inc already adjusted 01/04/03 (2 pages)
18 September 2002Incorporation (19 pages)
18 September 2002Incorporation (19 pages)