PORTLAND FACILITIES MANAGEMENT LIMITED

PORTLAND FACILITIES MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePORTLAND FACILITIES MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC237544
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PORTLAND FACILITIES MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PORTLAND FACILITIES MANAGEMENT LIMITED located?

    Registered Office Address
    Leonardo Hotel Edinburgh City Centre
    1 Morrison Street Link
    EH3 8DN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PORTLAND FACILITIES MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PORTLAND FACILITIES MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2026
    Next Confirmation Statement DueOct 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2025
    OverdueNo

    What are the latest filings for PORTLAND FACILITIES MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Ronen Nissenbaum on Oct 06, 2025

    2 pagesCH01

    Confirmation statement made on Sep 20, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Appointment of Mr Emmet Bergin as a secretary on Nov 12, 2024

    2 pagesAP03

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Darren Guy as a director on Jun 08, 2022

    2 pagesAP01

    Appointment of Mr Ronen Nissenbaum as a director on Jun 08, 2022

    2 pagesAP01

    Termination of appointment of Daniel Roger as a director on Jun 08, 2022

    1 pagesTM01

    Notification of David Fattal as a person with significant control on Jul 31, 2017

    2 pagesPSC01

    Cessation of Portland Hotels Limited as a person with significant control on Jul 31, 2017

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Current accounting period shortened from Jan 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Who are the officers of PORTLAND FACILITIES MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERGIN, Emmet
    1 Morrison Street Link
    EH3 8DN Edinburgh
    Leonardo Hotel Edinburgh City Centre
    Scotland
    Secretary
    1 Morrison Street Link
    EH3 8DN Edinburgh
    Leonardo Hotel Edinburgh City Centre
    Scotland
    329291960001
    GUY, Darren
    1 Morrison Street Link
    EH3 8DN Edinburgh
    Leonardo Hotel Edinburgh City Centre
    Scotland
    Director
    1 Morrison Street Link
    EH3 8DN Edinburgh
    Leonardo Hotel Edinburgh City Centre
    Scotland
    IrelandIrish294582970001
    NISSENBAUM, Ronen
    1 Morrison Street Link
    EH3 8DN Edinburgh
    Leonardo Hotel Edinburgh City Centre
    Scotland
    Director
    1 Morrison Street Link
    EH3 8DN Edinburgh
    Leonardo Hotel Edinburgh City Centre
    Scotland
    EnglandIsraeli297667250002
    GILLESPIE, Brendan
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    Secretary
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    British65199400001
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    HBJ SECRETARIAL LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900015110001
    HBJG SECRETARIAL LIMITED
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Scotland
    Secretary
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC131085
    665080008
    BROWN, John Adam
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Scotland
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Scotland
    ScotlandBritish921560002
    CLARKE, David Andrew
    14b Drumsheugh Gardens
    EH3 7QG Edinburgh
    Director
    14b Drumsheugh Gardens
    EH3 7QG Edinburgh
    British61635950001
    GILLESPIE, Brendan
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    Director
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    British65199400001
    HIGGINS, Alan
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Scotland
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Scotland
    United KingdomBritish134586500001
    HUTCHISON, Brian
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Scotland
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Scotland
    ScotlandBritish177553510001
    PAISLEY, William
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Scotland
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Scotland
    United KingdomBritish134586570001
    PATON, Colin James
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    United KingdomBritish12484750008
    ROGER, Daniel
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    GermanyGerman193480980002
    VALENTINE, Susan Falconer
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Scotland
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Scotland
    ScotlandBritish177547440002
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Director
    19 Ainslie Place
    EH3 6AU Edinburgh
    900015100001

    Who are the persons with significant control of PORTLAND FACILITIES MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Fattal
    1 Morrison Street Link
    EH3 8DN Edinburgh
    Leonardo Hotel Edinburgh City Centre
    Scotland
    Jul 31, 2017
    1 Morrison Street Link
    EH3 8DN Edinburgh
    Leonardo Hotel Edinburgh City Centre
    Scotland
    No
    Nationality: Israeli
    Country of Residence: Israel
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Apr 06, 2016
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc227138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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