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.
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 | : |
|
Registered Address | : | 1st Floor, 1 Waterloo Street, Glasgow, Scotland, G2 6AY |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 1 Waterloo Street, Glasgow, Scotland, G2 6AY | Secretary | 01 September 2017 | Active |
1st Floor, 1 Waterloo Street, Glasgow, Scotland, G2 6AY | Director | 01 November 2016 | Active |
1st Floor, 1 Waterloo Street, Glasgow, Scotland, G2 6AY | Director | 01 November 2016 | Active |
4th Floor, 62 Hamilton Road, Motherwell, Scotland, ML1 3DA | Secretary | 18 October 2007 | Active |
81 Beaulieu Close, Datchett, SL3 9DD | Secretary | 01 October 1996 | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Secretary | 26 July 1996 | Active |
152 Bath Street, Glasgow, G2 4TB | Corporate Secretary | 04 June 1997 | Active |
Dickson Minto W.S., 16 Charlotte Square, Edinburgh, EH2 4DF | Director | 01 March 2007 | Active |
Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 27 October 2014 | Active |
7 Baillie Drive, Bearsden, Glasgow, | Director | 01 October 1996 | Active |
4th Floor, 62 Hamilton Road, Motherwell, Scotland, ML1 3DA | Director | 01 October 1997 | Active |
4th Floor, 62 Hamilton Road, Motherwell, Scotland, ML1 3DA | Director | 02 February 2015 | Active |
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU | Nominee Director | 26 July 1996 | Active |
Atworth, 16 Cawdell Drive, Long Whatton, LE12 5BW | Director | 01 October 1996 | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Director | 26 July 1996 | Active |
The Granary, Myothill, FK6 5HH | Director | 01 October 1996 | Active |
Dickson Minto W.S., 16 Charlotte Square, Edinburgh, EH2 4DF | Director | 13 March 2008 | Active |
9 Copperfields, Beaconsfield, HP9 2NS | Director | 24 September 2009 | Active |
136 Alnwickhill Road, Edinburgh, EH16 6NQ | Director | 01 October 1996 | Active |
12 Phillimore Gardens, London, W8 7QD | Director | 01 April 1997 | Active |
32 Duke Road, London, W4 2DD | Director | 06 February 2002 | Active |
Dickson Minto W.S., 16 Charlotte Square, Edinburgh, EH2 4DF | Director | 21 June 2010 | Active |
4th Floor, 62 Hamilton Road, Motherwell, Scotland, ML1 3DA | Director | 18 August 2010 | Active |
Currie Mains House, Borthwick, EH23 4RA | Director | 10 December 1996 | Active |
Hunters Moon Long Mill Lane, Crouch, TN15 8QD | Director | 15 December 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-11 | Dissolution | Dissolution application strike off company. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Change account reference date company previous extended. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2020-01-20 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Capital | Capital statement capital company with date currency figure. | Download |
2019-03-05 | Capital | Legacy. | Download |
2019-03-05 | Insolvency | Legacy. | Download |
2019-03-05 | Resolution | Resolution. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Address | Change registered office address company with date old address new address. | Download |
2018-06-22 | Accounts | Change account reference date company current extended. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Appoint person secretary company with name date. | Download |
2017-09-22 | Officers | Termination secretary company with name termination date. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.