PORTLAND JANITORIAL PRODUCTS LIMITED
Overview
| Company Name | PORTLAND JANITORIAL PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC128918 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PORTLAND JANITORIAL PRODUCTS LIMITED?
- Manufacture of soap and detergents (20411) / Manufacturing
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PORTLAND JANITORIAL PRODUCTS LIMITED located?
| Registered Office Address | York House 14 York Street KA8 8AN Ayr Ayrshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PORTLAND JANITORIAL PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WJB (241) LIMITED | Dec 10, 1990 | Dec 10, 1990 |
What are the latest accounts for PORTLAND JANITORIAL PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for PORTLAND JANITORIAL PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for PORTLAND JANITORIAL PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2025 | 12 pages | AA | ||||||||||||||||||
Termination of appointment of Grace Brown Kenmuir as a secretary on Nov 27, 2025 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Grace Brown Kenmuir as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr Paul Baird Kenmuir on Oct 31, 2025 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2024 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2023 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 01, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2021 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 01, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2020 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 01, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2019 | 11 pages | AA | ||||||||||||||||||
Director's details changed for Mr Paul Baird Kenmuir on Jan 13, 2020 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Dec 01, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Secretary's details changed for Mrs Grace Brown Kenmuir on Mar 01, 2019 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Mrs Grace Brown Kenmuir on Mar 01, 2019 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Johann Mitchell Kenmuir on Mar 01, 2019 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Mr Johann Mitchell Kenmuir as a person with significant control on Mar 01, 2019 | 2 pages | PSC04 | ||||||||||||||||||
Director's details changed for Mr Neil Shannon Baird Kenmuir on Mar 01, 2019 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of PORTLAND JANITORIAL PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENMUIR, Johann Mitchell | Director | 14 York Street KA8 8AN Ayr York House Ayrshire Scotland | United Kingdom | British | 62173680002 | |||||
| KENMUIR, Neil Shannon Baird | Director | 14 York Street KA8 8AN Ayr York House Ayrshire Scotland | United Kingdom | British | 4950110001 | |||||
| KENMUIR, Paul Baird | Director | 14 York Street KA8 8AN Ayr York House Ayrshire Scotland | United Kingdom | British | 114736830004 | |||||
| FREELAND, George Keith | Secretary | 18 Midmar Drive EH10 6BU Edinburgh | British | 809960002 | ||||||
| GARVEY, Paul Maurice | Secretary | 2a Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | British | 70932160001 | ||||||
| KENMUIR, Grace Brown | Secretary | 14 York Street KA8 8AN Ayr York House Ayrshire Scotland | British | 114736600001 | ||||||
| FREELAND, George Keith | Director | 18 Midmar Drive EH10 6BU Edinburgh | British | 809960002 | ||||||
| GARVEY, Paul Maurice | Director | 2a Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | Scotland | British | 70932160001 | |||||
| KENMUIR, Grace Brown | Director | 14 York Street KA8 8AN Ayr York House Ayrshire Scotland | United Kingdom | British | 114736600001 | |||||
| ROSS, Derek Blair | Director | New House Taylors Road FK5 3EN Larbert | Scotland | British | 911470001 | |||||
| THOMSON, Robert Ewart Pride | Director | 12 Durham Square Portobello EH15 1PS Edinburgh Midlothian | British | 911740001 |
Who are the persons with significant control of PORTLAND JANITORIAL PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Grace Brown Kenmuir | Apr 06, 2016 | KA1 3LQ Kilmarnock 15 Osprey Drive Ayrshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Baird Kenmuir | Apr 06, 2016 | Flat 1l KA1 2QJ Kilmarnock 59 North Hamilton Street Ayrshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Johann Mitchell Kenmuir | Apr 06, 2016 | 14 York Street KA8 8AN Ayr York House Ayrshire Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Neil Shannon Baird Kenmuir | Apr 06, 2016 | 14 York Street KA8 8AN Ayr York House Ayrshire Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0