PORTLAND STREET (SCOTLAND) LIMITED
Company number SC534986
- Company Overview for PORTLAND STREET (SCOTLAND) LIMITED (SC534986)
- Filing history for PORTLAND STREET (SCOTLAND) LIMITED (SC534986)
- People for PORTLAND STREET (SCOTLAND) LIMITED (SC534986)
- More for PORTLAND STREET (SCOTLAND) LIMITED (SC534986)
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) |
---|---|---|---|
27 Feb 2024 | AA01 | Previous accounting period extended from 31 May 2023 to 30 November 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr Allan George Dawson on 5 November 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
10 May 2021 | CH01 | Director's details changed for Mr Alistair Martin Reid-Thomas on 8 January 2021 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
19 Feb 2018 | CH01 | Director's details changed for Mr Allan George Dawson on 16 February 2018 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2016 | TM01 | Termination of appointment of Hbjg Limited as a director on 31 May 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Andrew Graham Alexander Walker as a director on 31 May 2016 | |
14 Jun 2016 | TM02 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 31 May 2016 | |
14 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
14 Jun 2016 | AP03 | Appointment of Mr Allan George Dawson as a secretary on 31 May 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 9 Ainslie Place Edinburgh EH3 6AS on 14 June 2016 |