PORTMAN HOLDINGS LIMITED

PORTMAN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePORTMAN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC167279
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PORTMAN HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PORTMAN HOLDINGS LIMITED located?

    Registered Office Address
    1st Floor 1 Waterloo Street
    G2 6AY Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTMAN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (365) LIMITEDJul 26, 1996Jul 26, 1996

    What are the latest accounts for PORTMAN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PORTMAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Change of details for Mawasem Ltd as a person with significant control on Aug 21, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Registered office address changed from Level 2, Plaza Tower the Plaza East Kilbride Glasgow G74 1LW Scotland to 1st Floor 1 Waterloo Street Glasgow G2 6AY on Mar 06, 2020

    1 pagesAD01

    Full accounts made up to Jun 30, 2018

    23 pagesAA

    Confirmation statement made on Jul 26, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Suite 4, Level 8, Plaza Tower the Plaza East Kilbride Glasgow G74 1LW Scotland to Level 2, Plaza Tower the Plaza East Kilbride Glasgow G74 1LW on May 29, 2019

    1 pagesAD01

    Statement of capital on Mar 05, 2019

    • Capital: GBP 51.03
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 26, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 4th Floor 62 Hamilton Road Motherwell ML1 3DA Scotland to Suite 4, Level 8, Plaza Tower the Plaza East Kilbride Glasgow G74 1LW on Aug 08, 2018

    1 pagesAD01

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Termination of appointment of John Dick as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of David Alexander Canavan as a director on Aug 31, 2017

    1 pagesTM01

    Appointment of Mr Mark Christopher Nevin as a secretary on Sep 01, 2017

    2 pagesAP03

    Termination of appointment of David Alexander Canavan as a secretary on Aug 31, 2017

    1 pagesTM02

    Termination of appointment of Adrian Clive Parkes as a director on Aug 31, 2017

    1 pagesTM01

    Full accounts made up to Dec 24, 2016

    20 pagesAA

    Who are the officers of PORTMAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEVIN, Mark Christopher
    1 Waterloo Street
    G2 6AY Glasgow
    1st Floor
    Scotland
    Secretary
    1 Waterloo Street
    G2 6AY Glasgow
    1st Floor
    Scotland
    238199000001
    NEVIN, Mark Christopher
    1 Waterloo Street
    G2 6AY Glasgow
    1st Floor
    Scotland
    Director
    1 Waterloo Street
    G2 6AY Glasgow
    1st Floor
    Scotland
    EnglandBritishDirector214012140001
    WALSH, Redmond Gavin Mcginty
    1 Waterloo Street
    G2 6AY Glasgow
    1st Floor
    Scotland
    Director
    1 Waterloo Street
    G2 6AY Glasgow
    1st Floor
    Scotland
    Northern IrelandBritishDirector209878750001
    CANAVAN, David Alexander
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    Secretary
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    British55503310001
    FLACK, Graham Norman
    81 Beaulieu Close
    SL3 9DD Datchett
    Berks
    Secretary
    81 Beaulieu Close
    SL3 9DD Datchett
    Berks
    BritishChartered Accountant38072430001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    MACROBERTS
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    32443220001
    ALDRIDGE, Mark Ewart
    Dickson Minto W.S.
    16 Charlotte Square
    EH2 4DF Edinburgh
    Director
    Dickson Minto W.S.
    16 Charlotte Square
    EH2 4DF Edinburgh
    EnglandBritishDirector66832950001
    ALLEN, Stephen David
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Hbj Gateley
    Scotland
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Hbj Gateley
    Scotland
    EnglandBritishDirector96472030001
    ANDERSON, Douglas Mcqueen
    7 Baillie Drive
    Bearsden
    Glasgow
    Director
    7 Baillie Drive
    Bearsden
    Glasgow
    BritishDirector647630001
    CANAVAN, David Alexander
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    Director
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    United KingdomBritishChartered Accountant55503310001
    DICK, John
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    Director
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    ScotlandBritishOperations Director - Travel Management Company195263440001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    FLACK, Graham Norman
    Atworth
    16 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    Atworth
    16 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    BritishChartered Accountant38072430004
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    GOVAN, Robert Duncan
    The Granary
    FK6 5HH Myothill
    Stirlingshire
    Director
    The Granary
    FK6 5HH Myothill
    Stirlingshire
    United KingdomBritishDirector122100630002
    HARE, Michael John
    Dickson Minto W.S.
    16 Charlotte Square
    EH2 4DF Edinburgh
    Director
    Dickson Minto W.S.
    16 Charlotte Square
    EH2 4DF Edinburgh
    United KingdomBritishDirector19204450005
    JONES, Peter Geoffrey
    9 Copperfields
    HP9 2NS Beaconsfield
    Buckinghamshire
    Director
    9 Copperfields
    HP9 2NS Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector86919060001
    LYNCH, John Francis
    136 Alnwickhill Road
    EH16 6NQ Edinburgh
    Midlothian
    Director
    136 Alnwickhill Road
    EH16 6NQ Edinburgh
    Midlothian
    BritishDirector12193430001
    MCCANN, Anthony Joseph
    12 Phillimore Gardens
    W8 7QD London
    Director
    12 Phillimore Gardens
    W8 7QD London
    BritishChairman20509810002
    MCINTOSH, Ruth Joanne
    32 Duke Road
    W4 2DD London
    Director
    32 Duke Road
    W4 2DD London
    BritishPrivate Equity Fund Manager62831460002
    MURPHY, Dawn Patricia
    Dickson Minto W.S.
    16 Charlotte Square
    EH2 4DF Edinburgh
    Director
    Dickson Minto W.S.
    16 Charlotte Square
    EH2 4DF Edinburgh
    EnglandBritishOrganisational Development Director93161300001
    PARKES, Adrian Clive
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    Director
    62 Hamilton Road
    ML1 3DA Motherwell
    4th Floor
    Scotland
    EnglandBritishChief Customer Officer153563230001
    SMAILL, Peter Menzies
    Currie Mains House
    EH23 4RA Borthwick
    Midlothian
    Director
    Currie Mains House
    EH23 4RA Borthwick
    Midlothian
    United KingdomBritishInvestment Banker51552830001
    WORMSLEY, Alister Gerard
    Hunters Moon Long Mill Lane
    TN15 8QD Crouch
    Kent
    Director
    Hunters Moon Long Mill Lane
    TN15 8QD Crouch
    Kent
    United KingdomBritishDirector114205820001

    Who are the persons with significant control of PORTMAN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clarity Travel Ltd
    56 Oxford Street
    M1 6EU Manchester
    4th Floor Broadhurst House
    England
    Apr 06, 2016
    56 Oxford Street
    M1 6EU Manchester
    4th Floor Broadhurst House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number07413801
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PORTMAN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 20, 2008
    Delivered On Mar 05, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 05, 2008Registration of a charge (410)
    • Mar 11, 2008Alteration to a floating charge (466 Scot)
    • Oct 01, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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