Company NameBrian Portman Process Specialist Ltd
Company StatusDissolved
Company NumberSC417225
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 1 month ago)
Dissolution Date1 February 2020 (4 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Brian Portman
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Mill Road
Swanland
North Ferriby
North Humberside
HU14 3PJ
Director NameMrs Natalie Joanne Portman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 01 February 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address29 Mill Road
Swanland
North Ferriby
North Humberside
HU14 3PJ

Location

Registered Address4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

13 at £1Natalie Portman
52.00%
Ordinary
12 at £1Brian Portman
48.00%
Ordinary

Financials

Year2014
Net Worth£154,386
Cash£187,018
Current Liabilities£56,051

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 August 2017Micro company accounts made up to 31 January 2017 (6 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 25
(4 pages)
1 March 2016Director's details changed for Mrs Natalie Joanne Portman on 17 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Brian Portman on 17 February 2016 (2 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 March 2015Director's details changed for Mr Brian Portman on 17 February 2015 (2 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 25
(4 pages)
15 December 2014Appointment of Mrs Natalie Joanne Portman as a director on 15 December 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 25
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 25
(3 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders (3 pages)
5 September 2013Amended accounts made up to 31 January 2013 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
27 February 2013Director's details changed for Mr Brian Portman on 17 February 2013 (2 pages)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
12 June 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 3
(3 pages)
12 June 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 3
(3 pages)
25 April 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)