Company NamePortal Security Ltd
DirectorsDeclan Goldie and Michael Goldie
Company StatusActive
Company NumberSC408414
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 7 months ago)
Previous NamesBarnview Limited and Axle Recruitment Ltd

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Declan Goldie
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(5 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
Director NameMr Michael Goldie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Robert Paul Caw
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 23 Wilson Business Park
1 Queen Elizabeth Avenue Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Michael Goldie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mill Wynd
Waterside
Kilmarnock
Ayrshire
KA3 6JL
Scotland
Director NameMr Stephen Swallow
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Wilson Business Park
1 Queen Elizabeth Avenue Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Nathan Andrew Williams
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Wilson Business Park
1 Queen Elizabeth Avenue Hillington Park
Glasgow
G52 4NQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Goldie
100.00%
Ordinary

Financials

Year2014
Net Worth£113,770
Cash£32,082
Current Liabilities£96,102

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

29 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
27 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
13 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
6 January 2019Micro company accounts made up to 30 September 2018 (7 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 30 September 2017 (7 pages)
4 October 2017Registered office address changed from Unit 23 Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to 26 Tannoch Drive Cumbernauld Glasgow G67 2XX on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Unit 23 Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to 26 Tannoch Drive Cumbernauld Glasgow G67 2XX on 4 October 2017 (1 page)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
8 March 2017Appointment of Mr Michael Goldie as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr Michael Goldie as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Nathan Andrew Williams as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Nathan Andrew Williams as a director on 1 March 2017 (1 page)
31 January 2017Appointment of Mr Declan Goldie as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Declan Goldie as a director on 31 January 2017 (2 pages)
4 October 2016Termination of appointment of Michael Goldie as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Michael Goldie as a director on 1 October 2016 (1 page)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 August 2016Termination of appointment of Stephen Swallow as a director on 1 June 2016 (1 page)
30 August 2016Termination of appointment of Stephen Swallow as a director on 1 June 2016 (1 page)
1 July 2016Appointment of Mr Nathan Andrew Williams as a director on 1 June 2016 (2 pages)
1 July 2016Appointment of Mr Stephen Swallow as a director on 1 June 2016 (2 pages)
1 July 2016Appointment of Mr Nathan Andrew Williams as a director on 1 June 2016 (2 pages)
1 July 2016Appointment of Mr Stephen Swallow as a director on 1 June 2016 (2 pages)
1 March 2016Company name changed axle recruitment LTD\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
1 March 2016Company name changed axle recruitment LTD\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 October 2015Termination of appointment of Robert Paul Caw as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Robert Paul Caw as a director on 30 September 2015 (1 page)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
14 January 2015Appointment of Mr Michael Goldie as a director on 14 January 2015 (2 pages)
14 January 2015Appointment of Mr Michael Goldie as a director on 14 January 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
23 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
29 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 October 2012Registered office address changed from 159 King Street Glasgow G73 1BZ on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 159 King Street Glasgow G73 1BZ on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 159 King Street Glasgow G73 1BZ on 1 October 2012 (1 page)
5 December 2011Appointment of Mr Robert Paul Caw as a director (2 pages)
5 December 2011Appointment of Mr Robert Paul Caw as a director (2 pages)
21 November 2011Company name changed barnview LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2011Company name changed barnview LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 November 2011Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 November 2011 (2 pages)
7 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 November 2011Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 November 2011 (2 pages)
29 September 2011Incorporation (22 pages)
29 September 2011Incorporation (22 pages)