Company NamePortal Developments (Scotland) Limited
Company StatusDissolved
Company NumberSC268351
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NameMorshelf 120 Limited

Business Activity

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

Directors

Director NameMr Alexander O'Hara McQuade
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(5 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElderslie House Wallacestone Brae
Falkirk
FK2 0DJ
Scotland
Secretary NameA D Stuart & Co. Limited (Corporation)
StatusClosed
Appointed22 September 2015(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 27 August 2019)
Correspondence Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Director NameRoss Farr Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotlan
Correspondence AddressCroft Cottage
Crichton
Midlothian
EH37 5UZ
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Location

Registered Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£17,172
Cash£14,858
Current Liabilities£39,076

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (3 pages)
27 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
31 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
30 May 2018Notification of Alexander O'hara Mcquade as a person with significant control on 16 January 2018 (2 pages)
30 May 2018Cessation of Stewart Macdonald as a person with significant control on 16 January 2018 (1 page)
30 May 2018Cessation of Pamela Coyne as a person with significant control on 16 January 2018 (1 page)
7 January 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
7 January 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
29 May 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
29 May 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
2 December 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
2 December 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
30 March 2016Accounts for a dormant company made up to 28 February 2015 (6 pages)
30 March 2016Accounts for a dormant company made up to 28 February 2015 (6 pages)
24 September 2015Appointment of A D Stuart & Co. Limited as a secretary on 22 September 2015 (2 pages)
24 September 2015Termination of appointment of Morisons Secretaries Limited as a secretary on 22 September 2015 (1 page)
24 September 2015Appointment of A D Stuart & Co. Limited as a secretary on 22 September 2015 (2 pages)
24 September 2015Termination of appointment of Morisons Secretaries Limited as a secretary on 22 September 2015 (1 page)
14 September 2015Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to 16 Ravelston House Park Edinburgh EH4 3LU on 14 September 2015 (1 page)
14 September 2015Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to 16 Ravelston House Park Edinburgh EH4 3LU on 14 September 2015 (1 page)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
26 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 26 May 2015 (1 page)
24 April 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (3 pages)
24 April 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (3 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
11 October 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
11 October 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
9 July 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
9 July 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
1 June 2010Secretary's details changed for Morisons Secretaries Limited on 25 May 2010 (2 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Morisons Secretaries Limited on 25 May 2010 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
26 May 2009Return made up to 25/05/09; full list of members (3 pages)
26 May 2009Return made up to 25/05/09; full list of members (3 pages)
20 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
20 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
27 May 2008Return made up to 25/05/08; full list of members (3 pages)
27 May 2008Return made up to 25/05/08; full list of members (3 pages)
26 July 2007Return made up to 25/05/07; full list of members (2 pages)
26 July 2007Return made up to 25/05/07; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
29 March 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
29 March 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
24 February 2006Accounting reference date extended from 31/05/05 to 31/08/05 (2 pages)
24 February 2006Accounting reference date extended from 31/05/05 to 31/08/05 (2 pages)
25 May 2005Return made up to 25/05/05; full list of members (2 pages)
25 May 2005Return made up to 25/05/05; full list of members (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
12 November 2004Company name changed morshelf 120 LIMITED\certificate issued on 12/11/04 (2 pages)
12 November 2004Company name changed morshelf 120 LIMITED\certificate issued on 12/11/04 (2 pages)
25 May 2004Incorporation (16 pages)
25 May 2004Incorporation (16 pages)