Advanced company searchLink opens in new window

PORTDALE LIMITED

Company number SC369157

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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