- Company Overview for PORTDALE LIMITED (SC369157)
- Filing history for PORTDALE LIMITED (SC369157)
- People for PORTDALE LIMITED (SC369157)
- More for PORTDALE LIMITED (SC369157)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 May 2012 | AD01 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 | |
25 Nov 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Mar 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
14 Mar 2011 | CH03 | Secretary's details changed for Kim Vulia Lessani on 31 October 2010 | |
14 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 4 December 2009
|
|
31 Dec 2009 | AP03 | Appointment of Kim Vulia Lessani as a secretary | |
31 Dec 2009 | AP01 | Appointment of Christopher Lessani as a director | |
10 Dec 2009 | AD01 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 10 December 2009 | |
10 Dec 2009 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
10 Dec 2009 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
25 Nov 2009 | NEWINC | Incorporation |