Company NamePortcullis Gates & Doors Ltd.
Company StatusDissolved
Company NumberSC331260
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Philip Ernest Hogan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Bruce Place
Grangemouth
Stirlingshire
FK3 9DJ
Scotland
Director NameUrsula Mary Hogan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bruce Place
Grangemouth
Stirlingshire
FK3 9DJ
Scotland
Secretary NameUrsula Mary Hogan
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bruce Place
Grangemouth
Stirlingshire
FK3 9DJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressNew Custom House
Register Street
Bo'Ness
EH51 9AE
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Financials

Year2012
Net Worth-£12,063
Cash£28
Current Liabilities£33,750

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
25 January 2019Application to strike the company off the register (1 page)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 30 June 2017 (5 pages)
30 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
18 April 2017Micro company accounts made up to 30 June 2016 (6 pages)
18 April 2017Micro company accounts made up to 30 June 2016 (6 pages)
20 March 2017Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to New Custom House Register Street Bo'ness EH51 9AE on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to New Custom House Register Street Bo'ness EH51 9AE on 20 March 2017 (1 page)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 June 2015Annual return made up to 25 April 2015
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 25 April 2015
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 September 2014Registered office address changed from Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 8 September 2014 (1 page)
8 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
8 September 2014Registered office address changed from Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 8 September 2014 (1 page)
8 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
17 July 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 17 July 2014 (1 page)
2 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Registered office address changed from Unit 3 Gateway Business Park Grangemouth FK3 8WX on 4 May 2012 (1 page)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Registered office address changed from Unit 3 Gateway Business Park Grangemouth FK3 8WX on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Unit 3 Gateway Business Park Grangemouth FK3 8WX on 4 May 2012 (1 page)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Termination of appointment of Ursula Hogan as a director (1 page)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Termination of appointment of Ursula Hogan as a secretary (1 page)
14 May 2010Termination of appointment of Ursula Hogan as a secretary (1 page)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Termination of appointment of Ursula Hogan as a director (1 page)
23 September 2009Registered office changed on 23/09/2009 from unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
23 September 2009Registered office changed on 23/09/2009 from unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 March 2009Registered office changed on 05/03/2009 from 9 la porte precinct grangemouth FK3 8AZ (1 page)
5 March 2009Registered office changed on 05/03/2009 from 9 la porte precinct grangemouth FK3 8AZ (1 page)
28 November 2008Return made up to 21/09/08; full list of members (4 pages)
28 November 2008Return made up to 21/09/08; full list of members (4 pages)
13 November 2008Ad 21/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
13 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
13 November 2008Ad 21/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 November 2008Director appointed philip hogan (2 pages)
12 November 2008Director appointed philip hogan (2 pages)
12 November 2008Director and secretary appointed ursula hogan (2 pages)
12 November 2008Director and secretary appointed ursula hogan (2 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
21 September 2007Incorporation (15 pages)
21 September 2007Incorporation (15 pages)