Company NamePortlethen Computer (Systems) Limited
DirectorJeanette Linda Forbes
Company StatusActive
Company NumberSC299136
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Jeanette Linda Forbes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 June 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 16 April 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 2011(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 16 April 2011)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.portlethen.com/
Email address[email protected]
Telephone01224 576977
Telephone regionAberdeen

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

29 November 2023Accounts for a dormant company made up to 28 February 2023 (7 pages)
6 July 2023Previous accounting period shortened from 31 March 2023 to 28 February 2023 (1 page)
31 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
28 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
12 January 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
30 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
30 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
20 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
20 June 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
20 June 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
20 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
17 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 17 June 2011 (1 page)
17 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
17 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
17 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
17 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 17 June 2011 (1 page)
17 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
23 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 February 2010Director's details changed for Jeanette Linda Forbes on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jeanette Linda Forbes on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Jeanette Linda Forbes on 1 October 2009 (2 pages)
2 April 2009Return made up to 17/03/09; full list of members (3 pages)
2 April 2009Return made up to 17/03/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 17/03/08; full list of members (3 pages)
26 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
19 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 April 2007Return made up to 17/03/07; full list of members (2 pages)
1 April 2007Return made up to 17/03/07; full list of members (2 pages)
7 August 2006New secretary appointed (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
10 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2006Incorporation (17 pages)
17 March 2006Incorporation (17 pages)