Company NamePortobello Sailing And Kayaking Club
Company StatusConverted / Closed
Company NumberSC340674
CategoryConverted / Closed
Incorporation Date2 April 2008(16 years ago)
Dissolution Date19 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameIan MacDonald Coldwell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(6 days after company formation)
Appointment Duration7 years, 4 months (closed 19 August 2015)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address38 Malborough Street
Edinburgh
EH15 2NG
Scotland
Director NameSteven Mark Bacica
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 May 2010(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Argyle Crescent
Edinburgh
Lothians
EH15 2QG
Scotland
Director NameMr Osbert John Lancaster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 19 August 2015)
RoleSustainability Consultant
Country of ResidenceScotland
Correspondence AddressThe Melting Pot 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Andrew Scott Johnstone
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed25 February 2013(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 19 August 2015)
RoleTeacher
Country of ResidenceBritian
Correspondence Address25 Brighton Place
Portobello
Edinburgh
Lothian
EH15 1LL
Scotland
Director NameSean Ross Watters
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Brighton Place
Portobello
Edinburgh
Lothian
EH15 1LX
Scotland
Secretary NameTimothy John Kinsley
NationalityBritish
StatusClosed
Appointed25 February 2013(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 19 August 2015)
RoleCompany Director
Correspondence Address42 Regent Street
Edinburgh
Lothian
EH15 2AX
Scotland
Secretary NameMr Andrew Johnstone
StatusClosed
Appointed27 January 2014(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 19 August 2015)
RoleCompany Director
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Jonathan Charles Ralph Bendit
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(6 days after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Regent Street
Edinburgh
EH15 2AY
Scotland
Director NameTimothy John Kinsley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(6 days after company formation)
Appointment Duration5 years, 9 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Regent Street
Portobello
Edinburgh
EH15 2AX
Scotland
Secretary NameMr Jonathan Charles Ralph Bendit
NationalityBritish
StatusResigned
Appointed08 April 2008(6 days after company formation)
Appointment Duration4 years, 10 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Regent Street
Edinburgh
EH15 2AY
Scotland
Director NameMr Andrew John Leslie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Regent Street
Edinburgh
EH15 2AX
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address40 Torphichen Street
Edinburgh
Midlothian
EH3 8JB
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address40 Torphichen Street
Edinburgh
EH3 8JB
Scotland

Location

Registered Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£31,982
Net Worth£30,374
Cash£13,260
Current Liabilities£3,498

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 August 2015Resolutions
  • RES13 ‐ The company has been converted into a scio 23/02/2015
(4 pages)
16 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
16 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
16 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
11 August 2014Director's details changed for Steven Mark Bacica on 14 July 2014 (3 pages)
11 August 2014Director's details changed for Steven Mark Bacica on 14 July 2014 (3 pages)
29 July 2014Appointment of Mr Andrew Johnstone as a secretary on 27 January 2014 (2 pages)
29 July 2014Termination of appointment of Timothy John Kinsley as a director on 27 January 2014 (1 page)
29 July 2014Termination of appointment of Timothy John Kinsley as a director on 27 January 2014 (1 page)
29 July 2014Annual return made up to 2 April 2014 no member list (7 pages)
29 July 2014Annual return made up to 2 April 2014 no member list (7 pages)
29 July 2014Annual return made up to 2 April 2014 no member list (7 pages)
29 July 2014Appointment of Mr Andrew Johnstone as a secretary on 27 January 2014 (2 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
29 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
29 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
12 April 2013Appointment of Sean Ross Watters as a director (3 pages)
12 April 2013Appointment of Mr Andrew Scott Johnstone as a director (3 pages)
12 April 2013Termination of appointment of Jonathan Bendit as a secretary (2 pages)
12 April 2013Termination of appointment of Andrew Leslie as a director (2 pages)
12 April 2013Termination of appointment of Jonathan Bendit as a secretary (2 pages)
12 April 2013Appointment of Timothy John Kinsley as a secretary (3 pages)
12 April 2013Termination of appointment of Andrew Leslie as a director (2 pages)
12 April 2013Appointment of Timothy John Kinsley as a secretary (3 pages)
12 April 2013Termination of appointment of Jonathan Bendit as a director (2 pages)
12 April 2013Appointment of Sean Ross Watters as a director (3 pages)
12 April 2013Termination of appointment of Jonathan Bendit as a director (2 pages)
12 April 2013Appointment of Mr Andrew Scott Johnstone as a director (3 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
16 April 2012Annual return made up to 2 April 2012 no member list (8 pages)
16 April 2012Annual return made up to 2 April 2012 no member list (8 pages)
16 April 2012Annual return made up to 2 April 2012 no member list (8 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
30 June 2011Annual return made up to 2 April 2011 no member list (8 pages)
30 June 2011Annual return made up to 2 April 2011 no member list (8 pages)
30 June 2011Annual return made up to 2 April 2011 no member list (8 pages)
21 March 2011Memorandum and Articles of Association (41 pages)
21 March 2011Statement of company's objects (2 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 March 2011Statement of company's objects (2 pages)
21 March 2011Memorandum and Articles of Association (41 pages)
14 March 2011Appointment of Osbert John Lancaster as a director (3 pages)
14 March 2011Appointment of Osbert John Lancaster as a director (3 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
22 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
16 June 2010Appointment of Steven Mark Bacica as a director (2 pages)
16 June 2010Appointment of Andrew John Leslie as a director (3 pages)
16 June 2010Appointment of Steven Mark Bacica as a director (2 pages)
16 June 2010Appointment of Andrew John Leslie as a director (3 pages)
5 May 2010Annual return made up to 2 April 2010 no member list (4 pages)
5 May 2010Director's details changed for Timothy John Kinsley on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Timothy John Kinsley on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 2 April 2010 no member list (4 pages)
5 May 2010Annual return made up to 2 April 2010 no member list (4 pages)
5 May 2010Director's details changed for Timothy John Kinsley on 1 January 2010 (2 pages)
4 March 2010Statement of company's objects (2 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
4 March 2010Statement of company's objects (2 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
23 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 December 2009Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB on 10 December 2009 (2 pages)
7 April 2009Annual return made up to 02/04/09 (3 pages)
7 April 2009Annual return made up to 02/04/09 (3 pages)
28 April 2008Director appointed ian macdonald coldwell (2 pages)
28 April 2008Appointment terminated director wjm directors LIMITED (1 page)
28 April 2008Appointment terminated secretary wjm secretaries LIMITED (1 page)
28 April 2008Appointment terminated secretary wjm secretaries LIMITED (1 page)
28 April 2008Director and secretary appointed jonathan charles ralph bendit (1 page)
28 April 2008Director appointed ian macdonald coldwell (2 pages)
28 April 2008Director appointed timothy john kinsley (1 page)
28 April 2008Director and secretary appointed jonathan charles ralph bendit (1 page)
28 April 2008Appointment terminated director wjm directors LIMITED (1 page)
28 April 2008Director appointed timothy john kinsley (1 page)
2 April 2008Incorporation (25 pages)
2 April 2008Incorporation (25 pages)