Company NamePorteous Properties Limited
DirectorsJack Edward Phillip Arundell and Katherine Eilidh Izat
Company StatusActive
Company NumberSC565816
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jack Edward Phillip Arundell
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMs Katherine Eilidh Izat
Date of BirthJune 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Royal Crescent
Glasgow
G3 7SL
Scotland

Location

Registered Address12b Geocrab
Isle Of Harris
HS3 3HB
Scotland
ConstituencyNa h-Eileanan an Iar
WardNa Hearadh agus Ceann a Deas nan Loch
Address Matches2 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 Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

25 May 2023Director's details changed for Mr Jack Edward Phillip Arundell on 27 April 2023 (2 pages)
25 May 2023Change of details for Mr Jack Edward Phillip Arundell as a person with significant control on 27 April 2023 (2 pages)
25 May 2023Change of details for Ms Katherine Eilidh Izat as a person with significant control on 27 April 2023 (2 pages)
25 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
25 May 2023Director's details changed for Ms Katherine Eilidh Izat on 27 April 2023 (2 pages)
27 April 2023Registered office address changed from 16 Royal Crescent Glasgow G3 7SL Scotland to 12B Geocrab Isle of Harris HS3 3HB on 27 April 2023 (1 page)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
27 October 2022Registered office address changed from 9 1F Brunswick Street Edinburgh EH7 5JB Scotland to 16 Royal Crescent Glasgow G3 7SL on 27 October 2022 (1 page)
15 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
30 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
17 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
17 June 2019Withdrawal of a person with significant control statement on 17 June 2019 (2 pages)
17 June 2019Notification of Katherine Eilidh Izat as a person with significant control on 12 May 2017 (2 pages)
17 June 2019Notification of Jack Edward Phillip Arundell as a person with significant control on 12 May 2017 (2 pages)
17 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
8 March 2019Director's details changed for Miss Katherine Eilidh Izat on 8 March 2019 (2 pages)
8 March 2019Director's details changed for Mr Jack Edward Phillip Arundell on 8 March 2019 (2 pages)
15 February 2019Registered office address changed from 2F1 1 West Montgomery Place Edinburgh EH7 5EZ Scotland to 9 1F Brunswick Street Edinburgh EH7 5JB on 15 February 2019 (1 page)
12 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
26 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)