Company NamePort Talbot (General Partner) Limited
DirectorAlan John Howie
Company StatusActive - Proposal to Strike off
Company NumberSC383728
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)
Previous NameAndstrat (No.339) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan John Howie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(2 months after company formation)
Appointment Duration13 years, 6 months
RoleFund Manager
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr James Don Blair
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Andrew Fraser Speedie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(2 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed16 August 2010(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

25 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
20 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
10 March 2021Termination of appointment of Andrew Fraser Speedie as a director on 24 February 2021 (1 page)
18 November 2020Registered office address changed from 3rd Floor George House 50 George Square Glasgow G2 1EH to 1 George Square Glasgow G2 1AL on 18 November 2020 (1 page)
19 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 August 2019 (20 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 August 2018 (20 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 August 2017 (18 pages)
19 October 2017Accounts for a dormant company made up to 31 August 2017 (18 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 October 2016Accounts for a dormant company made up to 31 August 2016 (18 pages)
25 October 2016Accounts for a dormant company made up to 31 August 2016 (18 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
4 December 2015Accounts for a dormant company made up to 31 August 2015 (19 pages)
4 December 2015Accounts for a dormant company made up to 31 August 2015 (19 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Registered office address changed from 6th Floor Lomond House 9 George Square Glasgow G2 1DY to 3rd Floor George House 50 George Square Glasgow G2 1EH on 19 August 2015 (1 page)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Registered office address changed from 6th Floor Lomond House 9 George Square Glasgow G2 1DY to 3rd Floor George House 50 George Square Glasgow G2 1EH on 19 August 2015 (1 page)
24 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
2 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
30 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Andrew Fraser Speedie on 1 March 2012 (2 pages)
17 August 2012Director's details changed for Mr Alan John Howie on 1 March 2012 (2 pages)
17 August 2012Director's details changed for Mr Alan John Howie on 1 March 2012 (2 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Mr Andrew Fraser Speedie on 1 March 2012 (2 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Mr Alan John Howie on 1 March 2012 (2 pages)
17 August 2012Director's details changed for Mr Andrew Fraser Speedie on 1 March 2012 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011 (1 page)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
26 April 2011Second filing of AP01 previously delivered to Companies House (5 pages)
26 April 2011Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages)
26 April 2011Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages)
26 April 2011Director's details changed for Mr Alan John Howie on 2 January 2011 (3 pages)
26 April 2011Second filing of AP01 previously delivered to Companies House (5 pages)
20 October 2010Termination of appointment of Simon Brown as a director (2 pages)
20 October 2010Appointment of Mr Andrew Fraser Speedie as a director (3 pages)
20 October 2010Appointment of Alan Howie as a director
  • ANNOTATION A second filed AP01 was registered on 26/04/2011
(4 pages)
20 October 2010Termination of appointment of James Blair as a director (2 pages)
20 October 2010Termination of appointment of Simon Brown as a director (2 pages)
20 October 2010Appointment of Mr Andrew Fraser Speedie as a director (3 pages)
20 October 2010Appointment of Alan Howie as a director
  • ANNOTATION A second filed AP01 was registered on 26/04/2011
(4 pages)
20 October 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
20 October 2010Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 20 October 2010 (2 pages)
20 October 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
20 October 2010Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 20 October 2010 (2 pages)
20 October 2010Termination of appointment of James Blair as a director (2 pages)
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-15
(1 page)
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-15
(1 page)
18 October 2010Company name changed andstrat (no.339) LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
(3 pages)
18 October 2010Company name changed andstrat (no.339) LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
(3 pages)
16 August 2010Incorporation (40 pages)
16 August 2010Incorporation (40 pages)