Company NamePorter Properties Limited
Company StatusDissolved
Company NumberSC248545
CategoryPrivate Limited Company
Incorporation Date29 April 2003(20 years, 12 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Roderick Porter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(1 week, 3 days after company formation)
Appointment Duration13 years, 11 months (closed 18 April 2017)
RoleDevelopers
Country of ResidenceScotland
Correspondence Address15 Rockwood Place
Airdrie
North Lanarkshire
ML6 8PN
Scotland
Director NameMr Derek Andrew Porter
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(1 week, 3 days after company formation)
Appointment Duration13 years, 11 months (closed 18 April 2017)
RoleDevelopers
Country of ResidenceUnited Kingdom
Correspondence Address45 Bruce Avenue
Motherwell
Lanarkshire
ML1 3LB
Scotland
Secretary NameMr Derek Andrew Porter
NationalityBritish
StatusClosed
Appointed09 May 2003(1 week, 3 days after company formation)
Appointment Duration13 years, 11 months (closed 18 April 2017)
RoleDevelopers
Country of ResidenceUnited Kingdom
Correspondence Address45 Bruce Avenue
Motherwell
Lanarkshire
ML1 3LB
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMaxim Business Centre Maxim 1
2 Parklands Way
Motherwell
Lanarkshire
ML1 4WR
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

1 at £1Alan Porter
50.00%
Ordinary
1 at £1Derek Porter
50.00%
Ordinary

Financials

Year2014
Net Worth£89,017
Cash£22
Current Liabilities£2,168,234

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
5 December 2014Compulsory strike-off action has been suspended (1 page)
5 December 2014Compulsory strike-off action has been suspended (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2014Satisfaction of charge 1 in full (4 pages)
31 July 2014Satisfaction of charge 1 in full (4 pages)
25 March 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
(5 pages)
18 October 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
(5 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 August 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011Compulsory strike-off action has been suspended (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 August 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 May 2010Secretary's details changed for Derek Andrew Porter on 15 April 2010 (1 page)
24 May 2010Registered office address changed from Maxim Business Centre Maxim 1 2 Parklands Way Motherwell Lanarkshire ML1 4WR on 24 May 2010 (1 page)
24 May 2010Registered office address changed from Unit 4/5 Flowerhill Business Centre 60 Flower Hill Street, Airdrie North Lanarkshire, ML6 6BH on 24 May 2010 (1 page)
24 May 2010Director's details changed for Mr Derek Andrew Porter on 15 April 2010 (2 pages)
24 May 2010Registered office address changed from Maxim Business Centre Maxim 1 2 Parklands Way Motherwell Lanarkshire ML1 4WR on 24 May 2010 (1 page)
24 May 2010Director's details changed for Alan Roderick Porter on 15 April 2010 (2 pages)
24 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
24 May 2010Registered office address changed from Unit 4/5 Flowerhill Business Centre 60 Flower Hill Street, Airdrie North Lanarkshire, ML6 6BH on 24 May 2010 (1 page)
24 May 2010Director's details changed for Mr Derek Andrew Porter on 15 April 2010 (2 pages)
24 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Alan Roderick Porter on 15 April 2010 (2 pages)
24 May 2010Secretary's details changed for Derek Andrew Porter on 15 April 2010 (1 page)
6 August 2009Return made up to 15/04/09; full list of members (5 pages)
6 August 2009Return made up to 15/04/09; full list of members (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Return made up to 15/04/08; no change of members (3 pages)
23 April 2009Return made up to 15/04/08; no change of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
23 May 2007Return made up to 15/04/07; no change of members (7 pages)
23 May 2007Return made up to 15/04/07; no change of members (7 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 February 2007Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
27 February 2007Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
12 July 2006Return made up to 15/04/06; full list of members (7 pages)
12 July 2006Return made up to 15/04/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 June 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2003Partic of mort/charge * (5 pages)
1 October 2003Partic of mort/charge * (5 pages)
1 September 2003Partic of mort/charge * (5 pages)
1 September 2003Partic of mort/charge * (5 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 60 st enochs square glasgow G1 4AW (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 60 st enochs square glasgow G1 4AW (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
29 April 2003Incorporation (9 pages)
29 April 2003Incorporation (9 pages)