UKBizDB.co.uk

PORTMAN HOLDINGS LIMITED

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

This company is commonly known as Portman Holdings Limited. The company was founded 27 years ago and was given the registration number SC167279. The firm's registered office is in GLASGOW. You can find them at 1st Floor, 1 Waterloo Street, Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PORTMAN HOLDINGS LIMITED
Company Number:SC167279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1996
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1st Floor, 1 Waterloo Street, Glasgow, Scotland, G2 6AY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 1 Waterloo Street, Glasgow, Scotland, G2 6AY

Secretary01 September 2017Active
1st Floor, 1 Waterloo Street, Glasgow, Scotland, G2 6AY

Director01 November 2016Active
1st Floor, 1 Waterloo Street, Glasgow, Scotland, G2 6AY

Director01 November 2016Active
4th Floor, 62 Hamilton Road, Motherwell, Scotland, ML1 3DA

Secretary18 October 2007Active
81 Beaulieu Close, Datchett, SL3 9DD

Secretary01 October 1996Active
152 Bath Street, Glasgow, G2 4TB

Nominee Secretary26 July 1996Active
152 Bath Street, Glasgow, G2 4TB

Corporate Secretary04 June 1997Active
Dickson Minto W.S., 16 Charlotte Square, Edinburgh, EH2 4DF

Director01 March 2007Active
Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Director27 October 2014Active
7 Baillie Drive, Bearsden, Glasgow,

Director01 October 1996Active
4th Floor, 62 Hamilton Road, Motherwell, Scotland, ML1 3DA

Director01 October 1997Active
4th Floor, 62 Hamilton Road, Motherwell, Scotland, ML1 3DA

Director02 February 2015Active
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU

Nominee Director26 July 1996Active
Atworth, 16 Cawdell Drive, Long Whatton, LE12 5BW

Director01 October 1996Active
152 Bath Street, Glasgow, G2 4TB

Nominee Director26 July 1996Active
The Granary, Myothill, FK6 5HH

Director01 October 1996Active
Dickson Minto W.S., 16 Charlotte Square, Edinburgh, EH2 4DF

Director13 March 2008Active
9 Copperfields, Beaconsfield, HP9 2NS

Director24 September 2009Active
136 Alnwickhill Road, Edinburgh, EH16 6NQ

Director01 October 1996Active
12 Phillimore Gardens, London, W8 7QD

Director01 April 1997Active
32 Duke Road, London, W4 2DD

Director06 February 2002Active
Dickson Minto W.S., 16 Charlotte Square, Edinburgh, EH2 4DF

Director21 June 2010Active
4th Floor, 62 Hamilton Road, Motherwell, Scotland, ML1 3DA

Director18 August 2010Active
Currie Mains House, Borthwick, EH23 4RA

Director10 December 1996Active
Hunters Moon Long Mill Lane, Crouch, TN15 8QD

Director15 December 2006Active

People with Significant Control

Clarity Travel Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor Broadhurst House, 56 Oxford Street, Manchester, England, M1 6EU
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
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-11Dissolution

Dissolution application strike off company.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Change account reference date company previous extended.

Download
2020-03-06Address

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

Download
2020-01-20Accounts

Accounts with accounts type full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Address

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

Download
2019-03-05Capital

Capital statement capital company with date currency figure.

Download
2019-03-05Capital

Legacy.

Download
2019-03-05Insolvency

Legacy.

Download
2019-03-05Resolution

Resolution.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Address

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

Download
2018-06-22Accounts

Change account reference date company current extended.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Appoint person secretary company with name date.

Download
2017-09-22Officers

Termination secretary company with name termination date.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.