UKBizDB.co.uk

PORTITA LTD

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

This company is commonly known as Portita Ltd. The company was founded 4 years ago and was given the registration number SC635087. The firm's registered office is in ABERDEEN. You can find them at 6-8 Allan Street, , Aberdeen, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:PORTITA LTD
Company Number:SC635087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2019
End of financial year:31 July 2020
Jurisdiction:Scotland
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:6-8 Allan Street, Aberdeen, Scotland, AB10 6HJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-8, Allan Street, Aberdeen, Scotland, AB10 6HJ

Director17 January 2020Active
6-8, Allan Street, Aberdeen, Scotland, AB10 6HJ

Secretary18 September 2019Active
Flat 2/2, 135 Baillieston Road, Glasgow, Scotland, G32 0TG

Director18 September 2019Active
2/2, 135, Baillieston Road, Glasgow, United Kingdom, G32 0TG

Director03 July 2019Active
6-8, Allan Street, Aberdeen, Scotland, AB10 6HJ

Director15 August 2019Active
6-8, Allan Street, Aberdeen, Scotland, AB10 6HJ

Director07 October 2019Active
6-8, Allan Street, Aberdeen, Scotland, AB10 6HJ

Director05 July 2019Active

People with Significant Control

Mr Dumitru Florin Simion
Notified on:17 January 2020
Status:Active
Date of birth:December 1975
Nationality:Romanian
Country of residence:Scotland
Address:6-8, Allan Street, Aberdeen, Scotland, AB10 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ciprian Andrei Ursache
Notified on:20 November 2019
Status:Active
Date of birth:October 1982
Nationality:Romanian
Country of residence:Scotland
Address:6-8, Allan Street, Aberdeen, Scotland, AB10 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dumitru Florin Simion
Notified on:15 August 2019
Status:Active
Date of birth:December 1975
Nationality:Romanian
Country of residence:Scotland
Address:6-8, Allan Street, Aberdeen, Scotland, AB10 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ciprian Andrei Ursache
Notified on:04 July 2019
Status:Active
Date of birth:October 1982
Nationality:Romanian
Country of residence:Scotland
Address:6-8, Allan Street, Aberdeen, Scotland, AB10 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dumitru Florin Simion
Notified on:03 July 2019
Status:Active
Date of birth:December 1975
Nationality:Romanian
Country of residence:United Kingdom
Address:6-8, Allan Street, Aberdeen, United Kingdom, AB10 6HJ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-02Dissolution

Dissolution application strike off company.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-11-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-23Persons with significant control

Notification of a person with significant control.

Download
2019-11-23Officers

Termination director company with name termination date.

Download
2019-11-23Officers

Termination director company with name termination date.

Download
2019-11-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.