Advanced company searchLink opens in new window

PORT REAL LIMITED

Company number SC235966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AD01 Registered office address changed from C/O Baker Tilly Business Services Limited 48 St. Vincent Street Glasgow G2 5TS to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 15 July 2014
22 Oct 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 356,002
22 Oct 2013 AD01 Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 22 October 2013
10 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Nov 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
05 Nov 2012 CH01 Director's details changed for Neena Bali on 23 September 2011
05 Nov 2012 AD01 Registered office address changed from 20 Boclair Road Bearsden Glasgow G61 2AF Scotland on 5 November 2012
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 356,002
15 Jun 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
24 Feb 2012 TM01 Termination of appointment of Anne Gildea as a director
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
30 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2011 AR01 Annual return made up to 27 August 2010 with full list of shareholders
27 Jul 2011 TM02 Termination of appointment of James Gildea as a secretary
27 Jul 2011 AP03 Appointment of Mrs Neena Bali as a secretary
27 Jul 2011 CH01 Director's details changed for Anne Gildea on 30 May 2010
27 Jul 2011 AD01 Registered office address changed from Inchneuk Woodburn Avenue Airdrie ML6 9DT on 27 July 2011
27 Jul 2011 TM02 Termination of appointment of James Gildea as a secretary
10 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 9
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Sep 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6