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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Eastbank Drive, Glasgow, Scotland, G32 0HU | Secretary | 26 July 2001 | Active |
12, Eastbank Drive, Glasgow, Scotland, G32 0HU | Director | 26 July 2001 | Active |
12, Eastbank Drive, Glasgow, Scotland, G32 0HU | Director | 30 January 2007 | Active |
The Steadings, 30 Samson Crescent, Carluke, ML8 4RP | Secretary | 31 July 1992 | Active |
1 Greenlaw Avenue, Paisley, PA1 3RB | Secretary | 01 March 1990 | Active |
37 Mount Charles Crescent, Ayr, KA7 4PA | Director | 26 May 1993 | Active |
86 Menock Road, Glasgow, G44 5SE | Director | 09 August 2007 | Active |
5 Winnock Court, Drymen, Glasgow, G63 0BA | Director | 01 March 1990 | Active |
31a Brigade Sreet, Strathaven, | Director | 30 July 1992 | Active |
24 Cardowan Drive, Stepps, Glasgow, G33 6HD | Director | 01 February 1996 | Active |
Garden House, Balfron, Glasgow, G63 0LL | Director | 30 July 1992 | Active |
13 Albert Drive, Burnside, Glasgow, G73 3RT | Director | 14 November 1997 | Active |
C/O The Scottish Training Foundation, Aspire Business Centre, 16 Farmeloan Road, Rutherglen, Scotland, G73 1DL | Director | 15 June 2010 | Active |
1 Greenlaw Avenue, Paisley, PA1 3RB | Director | 01 March 1990 | Active |
C/O The Scottish Training, Foundation, Bristol & West, House, 82 Union Street, G1 3QS | Director | 25 November 2004 | Active |
46 Kings Road, Elderslie, Johnstone, PA5 9LY | Director | 16 January 1995 | Active |
C/O The Scottish Training Foundation, Aspire Business Centre, 16 Farmeloan Road, Rutherglen, Scotland, G73 1DL | Director | 10 July 2007 | Active |
C/O The Scottish Training, Foundation, Bristol & West, House, 82 Union Street, G1 3QS | Director | 15 June 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-22 | Officers | Termination director company with name termination date. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2014-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2014-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.