PORTMAN HOLDINGS LIMITED
Overview
Company Name | PORTMAN HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC167279 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PORTMAN HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MACROCOM (365) LIMITED | Jul 26, 1996 | Jul 26, 1996 |
What are the latest accounts for PORTMAN HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PORTMAN HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mawasem Ltd as a person with significant control on Aug 21, 2020 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital on Mar 05, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of John Dick as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alexander Canavan as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Christopher Nevin as a secretary on Sep 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Alexander Canavan as a secretary on Aug 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Adrian Clive Parkes as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 24, 2016 | 20 pages | AA | ||||||||||
Who are the officers of PORTMAN HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEVIN, Mark Christopher | Secretary | 1 Waterloo Street G2 6AY Glasgow 1st Floor Scotland | 238199000001 | |||||||
NEVIN, Mark Christopher | Director | 1 Waterloo Street G2 6AY Glasgow 1st Floor Scotland | England | British | Director | 214012140001 | ||||
WALSH, Redmond Gavin Mcginty | Director | 1 Waterloo Street G2 6AY Glasgow 1st Floor Scotland | Northern Ireland | British | Director | 209878750001 | ||||
CANAVAN, David Alexander | Secretary | 62 Hamilton Road ML1 3DA Motherwell 4th Floor Scotland | British | 55503310001 | ||||||
FLACK, Graham Norman | Secretary | 81 Beaulieu Close SL3 9DD Datchett Berks | British | Chartered Accountant | 38072430001 | |||||
FLINT, David | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
MACROBERTS | Secretary | 152 Bath Street G2 4TB Glasgow | 32443220001 | |||||||
ALDRIDGE, Mark Ewart | Director | Dickson Minto W.S. 16 Charlotte Square EH2 4DF Edinburgh | England | British | Director | 66832950001 | ||||
ALLEN, Stephen David | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Hbj Gateley Scotland | England | British | Director | 96472030001 | ||||
ANDERSON, Douglas Mcqueen | Director | 7 Baillie Drive Bearsden Glasgow | British | Director | 647630001 | |||||
CANAVAN, David Alexander | Director | 62 Hamilton Road ML1 3DA Motherwell 4th Floor Scotland | United Kingdom | British | Chartered Accountant | 55503310001 | ||||
DICK, John | Director | 62 Hamilton Road ML1 3DA Motherwell 4th Floor Scotland | Scotland | British | Operations Director - Travel Management Company | 195263440001 | ||||
DICKSON, Ian | Nominee Director | Enderley 19 Baldernock Road Milngavie G62 8DU Glasgow | Scotland | British | 900000230001 | |||||
FLACK, Graham Norman | Director | Atworth 16 Cawdell Drive LE12 5BW Long Whatton Leicestershire | British | Chartered Accountant | 38072430004 | |||||
FLINT, David | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
GOVAN, Robert Duncan | Director | The Granary FK6 5HH Myothill Stirlingshire | United Kingdom | British | Director | 122100630002 | ||||
HARE, Michael John | Director | Dickson Minto W.S. 16 Charlotte Square EH2 4DF Edinburgh | United Kingdom | British | Director | 19204450005 | ||||
JONES, Peter Geoffrey | Director | 9 Copperfields HP9 2NS Beaconsfield Buckinghamshire | United Kingdom | British | Director | 86919060001 | ||||
LYNCH, John Francis | Director | 136 Alnwickhill Road EH16 6NQ Edinburgh Midlothian | British | Director | 12193430001 | |||||
MCCANN, Anthony Joseph | Director | 12 Phillimore Gardens W8 7QD London | British | Chairman | 20509810002 | |||||
MCINTOSH, Ruth Joanne | Director | 32 Duke Road W4 2DD London | British | Private Equity Fund Manager | 62831460002 | |||||
MURPHY, Dawn Patricia | Director | Dickson Minto W.S. 16 Charlotte Square EH2 4DF Edinburgh | England | British | Organisational Development Director | 93161300001 | ||||
PARKES, Adrian Clive | Director | 62 Hamilton Road ML1 3DA Motherwell 4th Floor Scotland | England | British | Chief Customer Officer | 153563230001 | ||||
SMAILL, Peter Menzies | Director | Currie Mains House EH23 4RA Borthwick Midlothian | United Kingdom | British | Investment Banker | 51552830001 | ||||
WORMSLEY, Alister Gerard | Director | Hunters Moon Long Mill Lane TN15 8QD Crouch Kent | United Kingdom | British | Director | 114205820001 |
Who are the persons with significant control of PORTMAN HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clarity Travel Ltd | Apr 06, 2016 | 56 Oxford Street M1 6EU Manchester 4th Floor Broadhurst House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PORTMAN HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
|
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