Company NameThe Portland Arms (Scotland) Ltd.
DirectorsAlan Brown and Helen McAllister Irvine Brown
Company StatusActive
Company NumberSC456868
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alan Brown
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Annfield Road
Prestwick
Ayrshire
KA9 1PP
Scotland
Director NameMrs Helen McAllister Irvine Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Brown
50.00%
Ordinary
1 at £1Helen Mcallister Irvine Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£263,407
Cash£12,006
Current Liabilities£107,662

Accounts

Latest Accounts29 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

26 August 2015Delivered on: 29 August 2015
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Outstanding
22 November 2013Delivered on: 27 November 2013
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 29 June 2022 (10 pages)
7 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 29 June 2021 (10 pages)
27 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 29 June 2020 (10 pages)
10 November 2020Previous accounting period extended from 29 December 2019 to 29 June 2020 (1 page)
17 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
7 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
20 March 2017Director's details changed for Mrs Helen Mcallister Irvine Brown on 24 February 2017 (2 pages)
20 March 2017Director's details changed for Mrs Helen Mcallister Irvine Brown on 24 February 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
23 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
19 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
29 August 2015Registration of charge SC4568680002, created on 26 August 2015 (21 pages)
29 August 2015Registration of charge SC4568680002, created on 26 August 2015 (21 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 January 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
19 January 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
21 August 2014Director's details changed for Helen Mcallister Irvine Brown on 31 January 2014 (2 pages)
21 August 2014Director's details changed for Helen Mcallister Irvine Brown on 31 January 2014 (2 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
4 February 2014Director's details changed for Helen Mcallister Irvine Brown on 31 January 2014 (2 pages)
4 February 2014Director's details changed for Helen Mcallister Irvine Brown on 31 January 2014 (2 pages)
29 November 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 2
(3 pages)
29 November 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 2
(3 pages)
29 November 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 2
(3 pages)
27 November 2013Registration of charge 4568680001 (11 pages)
27 November 2013Registration of charge 4568680001 (11 pages)
16 August 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 100
(3 pages)
16 August 2013Appointment of Helen Mcallister Irvine Brown as a director (2 pages)
16 August 2013Appointment of Alan Brown as a director (2 pages)
16 August 2013Termination of appointment of Stephen Mabbott as a director (1 page)
16 August 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 100
(3 pages)
16 August 2013Appointment of Alan Brown as a director (2 pages)
16 August 2013Appointment of Helen Mcallister Irvine Brown as a director (2 pages)
16 August 2013Termination of appointment of Stephen Mabbott as a director (1 page)
15 August 2013Incorporation (22 pages)
15 August 2013Incorporation (22 pages)