UKBizDB.co.uk

PORTFOLIO CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Portfolio Consultants Limited. The company was founded 34 years ago and was given the registration number SC123378. The firm's registered office is in RUTHERGLEN. You can find them at C/o The Scottish Training Foundation Aspire Business Centre, 16 Farmeloan Road, Rutherglen, Glasgow. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PORTFOLIO CONSULTANTS LIMITED
Company Number:SC123378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1990
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o The Scottish Training Foundation Aspire Business Centre, 16 Farmeloan Road, Rutherglen, Glasgow, G73 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Eastbank Drive, Glasgow, Scotland, G32 0HU

Secretary26 July 2001Active
12, Eastbank Drive, Glasgow, Scotland, G32 0HU

Director26 July 2001Active
12, Eastbank Drive, Glasgow, Scotland, G32 0HU

Director30 January 2007Active
The Steadings, 30 Samson Crescent, Carluke, ML8 4RP

Secretary31 July 1992Active
1 Greenlaw Avenue, Paisley, PA1 3RB

Secretary01 March 1990Active
37 Mount Charles Crescent, Ayr, KA7 4PA

Director26 May 1993Active
86 Menock Road, Glasgow, G44 5SE

Director09 August 2007Active
5 Winnock Court, Drymen, Glasgow, G63 0BA

Director01 March 1990Active
31a Brigade Sreet, Strathaven,

Director30 July 1992Active
24 Cardowan Drive, Stepps, Glasgow, G33 6HD

Director01 February 1996Active
Garden House, Balfron, Glasgow, G63 0LL

Director30 July 1992Active
13 Albert Drive, Burnside, Glasgow, G73 3RT

Director14 November 1997Active
C/O The Scottish Training Foundation, Aspire Business Centre, 16 Farmeloan Road, Rutherglen, Scotland, G73 1DL

Director15 June 2010Active
1 Greenlaw Avenue, Paisley, PA1 3RB

Director01 March 1990Active
C/O The Scottish Training, Foundation, Bristol & West, House, 82 Union Street, G1 3QS

Director25 November 2004Active
46 Kings Road, Elderslie, Johnstone, PA5 9LY

Director16 January 1995Active
C/O The Scottish Training Foundation, Aspire Business Centre, 16 Farmeloan Road, Rutherglen, Scotland, G73 1DL

Director10 July 2007Active
C/O The Scottish Training, Foundation, Bristol & West, House, 82 Union Street, G1 3QS

Director15 June 2010Active

People with Significant Control

Scottish Foundation For Social & Economic Development
Notified on:28 February 2017
Status:Active
Country of residence:Scotland
Address:Aspire Business Centre, 16 Farmeloan Road, Glasgow, Scotland, G73 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Address

Change registered office address company with date old address new address.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Officers

Termination director company with name termination date.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts amended with accounts type total exemption small.

Download
2014-12-08Accounts

Accounts with accounts type micro entity.

Download
2014-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.