- Company Overview for PORT REAL LIMITED (SC235966)
- Filing history for PORT REAL LIMITED (SC235966)
- People for PORT REAL LIMITED (SC235966)
- Charges for PORT REAL LIMITED (SC235966)
- More for PORT REAL LIMITED (SC235966)
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
|
|
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
|
|
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 |