Company NamePorland International Limited
DirectorSÜLeyman PamukÇU
Company StatusActive
Company NumberSC246870
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Previous NamePorland UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr SÜLeyman PamukÇU
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityTurkish
StatusCurrent
Appointed12 April 2019(16 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressBÃœYÃœKdere Cad. No 245 Uso Center Kat 12 No. 35 To
Istanbul
Turkey
Director NameMr Ewan Stuart Hall
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Wjm Share Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

4 September 2023Appointment of Mr Imge Pamukcu as a director on 4 September 2023 (2 pages)
18 August 2023Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to 272 Bath Street Glasgow G2 4JR on 18 August 2023 (1 page)
14 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 March 2023Company name changed porland uk LIMITED\certificate issued on 28/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-28
(3 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 December 2021Termination of appointment of Wjm Secretaries Limited as a secretary on 21 December 2021 (1 page)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 June 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
12 April 2019Termination of appointment of Wjm Directors Limited as a director on 12 April 2019 (1 page)
12 April 2019Termination of appointment of Ewan Stuart Hall as a director on 15 October 2012 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 April 2019Appointment of Mr Süleyman Pamukçu as a director on 12 April 2019 (2 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(4 pages)
2 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(4 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 May 2011Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 5 May 2011 (1 page)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 May 2011Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 5 May 2011 (1 page)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 May 2011Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 5 May 2011 (1 page)
12 April 2010Director's details changed for Wjm Directors Limited on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Wjm Directors Limited on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Wjm Secretaries Limited on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Secretary's details changed for Wjm Secretaries Limited on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Ewan Stuart Hall on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Ewan Stuart Hall on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2009Director appointed mr ewan stuart hall (1 page)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 April 2009Director appointed mr ewan stuart hall (1 page)
29 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 April 2006Return made up to 31/03/06; full list of members (6 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 April 2006Return made up to 31/03/06; full list of members (6 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Return made up to 31/03/05; full list of members (6 pages)
27 April 2005Return made up to 31/03/05; full list of members (6 pages)
4 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 April 2004Return made up to 31/03/04; full list of members (6 pages)
17 April 2004Return made up to 31/03/04; full list of members (6 pages)
31 March 2003Incorporation (18 pages)
31 March 2003Incorporation (18 pages)