Company NamePortobello Sands Limited
Company StatusActive
Company NumberSC536768
CategoryPrivate Limited Company
Incorporation Date31 May 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Colin George Campbell
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Crawford Brown Geddes
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr David Albert Maxwell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Derek William Stephen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Alistair Colvin Campbell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Joseph Melvyn Strand
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24/3 Howe Street
Edinburgh
EH3 6TG
Scotland
Director NameMr Colin George Campbell
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFalkirk Business Hub 45 Vicar Street
Falkirk
FK11 1LL
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Charges

18 January 2017Delivered on: 20 January 2017
Satisfied on: 14 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Shop premises known as and forming 14A home street, edinburgh. MID178812.
Fully Satisfied
25 November 2016Delivered on: 29 November 2016
Satisfied on: 3 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 25 lothian road, edinburgh. MID176484.
Fully Satisfied
25 November 2016Delivered on: 29 November 2016
Satisfied on: 3 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 14A home street, edinburgh. MID176480.
Fully Satisfied
25 November 2016Delivered on: 29 November 2016
Satisfied on: 14 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 24/3 howe street, edinburgh. MID71482.
Fully Satisfied
25 November 2016Delivered on: 29 November 2016
Satisfied on: 3 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 24 howe street, edinburgh. MID65798.
Fully Satisfied
14 November 2016Delivered on: 17 November 2016
Satisfied on: 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

21 August 2020Termination of appointment of Colin George Campbell as a director on 21 August 2020 (1 page)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
3 April 2019Appointment of Mr Colin George Campbell as a director on 3 April 2019 (2 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
2 March 2017Satisfaction of charge SC5367680001 in full (4 pages)
2 March 2017Satisfaction of charge SC5367680001 in full (4 pages)
14 February 2017Satisfaction of charge SC5367680003 in full (4 pages)
14 February 2017Satisfaction of charge SC5367680006 in full (4 pages)
14 February 2017Satisfaction of charge SC5367680006 in full (4 pages)
14 February 2017Satisfaction of charge SC5367680003 in full (4 pages)
3 February 2017Satisfaction of charge SC5367680004 in full (4 pages)
3 February 2017Satisfaction of charge SC5367680002 in full (4 pages)
3 February 2017Satisfaction of charge SC5367680005 in full (4 pages)
3 February 2017Satisfaction of charge SC5367680004 in full (4 pages)
3 February 2017Satisfaction of charge SC5367680002 in full (4 pages)
3 February 2017Satisfaction of charge SC5367680005 in full (4 pages)
20 January 2017Registration of charge SC5367680006, created on 18 January 2017 (6 pages)
20 January 2017Registration of charge SC5367680006, created on 18 January 2017 (6 pages)
29 November 2016Registration of charge SC5367680004, created on 25 November 2016 (6 pages)
29 November 2016Registration of charge SC5367680005, created on 25 November 2016 (6 pages)
29 November 2016Registration of charge SC5367680003, created on 25 November 2016 (6 pages)
29 November 2016Registration of charge SC5367680004, created on 25 November 2016 (6 pages)
29 November 2016Registration of charge SC5367680002, created on 25 November 2016 (6 pages)
29 November 2016Registration of charge SC5367680002, created on 25 November 2016 (6 pages)
29 November 2016Registration of charge SC5367680003, created on 25 November 2016 (6 pages)
29 November 2016Registration of charge SC5367680005, created on 25 November 2016 (6 pages)
17 November 2016Registration of charge SC5367680001, created on 14 November 2016 (5 pages)
17 November 2016Registration of charge SC5367680001, created on 14 November 2016 (5 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)