PORTOBELLO SANDS LIMITED
Overview
| Company Name | PORTOBELLO SANDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC536768 |
| 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 PORTOBELLO SANDS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is PORTOBELLO SANDS LIMITED located?
| Registered Office Address | Unit 5 Gateway Business Park Beancross Road FK3 8WX Grangemouth Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PORTOBELLO SANDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for PORTOBELLO SANDS LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for PORTOBELLO SANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 6 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Mar 13, 2021 | 3 pages | RP04CS01 | ||||||||||
Notification of Thistle-Jav Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 13, 2023 with updates | 5 pages | CS01 | ||||||||||
Cessation of Crawford Brown Geddes as a person with significant control on Dec 19, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Colin George Campbell as a person with significant control on Dec 19, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Derek William Stephen as a director on Dec 19, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Albert Maxwell as a director on Dec 19, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Crawford Brown Geddes on Feb 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin George Campbell on Feb 10, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Mr Colin George Campbell as a person with significant control on Feb 10, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Crawford Brown Geddes as a person with significant control on Feb 10, 2023 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 36 North Castle Street Edinburgh EH2 3BN Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on Feb 10, 2023 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||
Cessation of Joseph Melvyn Strand as a person with significant control on Apr 06, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Alistair Colvin Campbell as a person with significant control on Apr 06, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Colin George Campbell as a person with significant control on Apr 06, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Crawford Geddes as a person with significant control on Apr 06, 2022 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Joseph Melvyn Strand as a director on Apr 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair Colvin Campbell as a director on Apr 06, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of PORTOBELLO SANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Colin George | Director | Gateway Business Park Beancross Road FK3 8WX Grangemouth Unit 5 Scotland | United Kingdom | British | 230615800002 | |||||
| GEDDES, Crawford Brown | Director | Gateway Business Park Beancross Road FK3 8WX Grangemouth Unit 5 Scotland | Scotland | British | 81109150001 | |||||
| MAXWELL, David Albert | Director | Gateway Business Park Beancross Road FK3 8WX Grangemouth Unit 5 Scotland | Scotland | British | 290230140001 | |||||
| STEPHEN, Derek William | Director | Gateway Business Park Beancross Road FK3 8WX Grangemouth Unit 5 Scotland | Scotland | British | 307246290001 | |||||
| CAMPBELL, Alistair Colvin | Director | North Castle Street EH2 3BN Edinburgh 36 Scotland | United Kingdom | British | 823800003 | |||||
| CAMPBELL, Colin George | Director | 45 Vicar Street FK11 1LL Falkirk Falkirk Business Hub United Kingdom | United Kingdom | British | 230615800001 | |||||
| STRAND, Joseph Melvyn | Director | Howe Street EH3 6TG Edinburgh 24/3 United Kingdom | United Kingdom | British | 208658310001 |
Who are the persons with significant control of PORTOBELLO SANDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thistle-Jav Limited | Dec 19, 2022 | EH2 1DF Edinburgh 21/23 Thistle Street Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin George Campbell | Apr 06, 2022 | Gateway Business Park Beancross Road FK3 8WX Grangemouth Unit 5 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Crawford Brown Geddes | Apr 06, 2022 | Gateway Business Park Beancross Road FK3 8WX Grangemouth Unit 5 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alistair Colvin Campbell | May 31, 2016 | North Castle Street EH2 3BN Edinburgh 36 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joseph Melvyn Strand | May 31, 2016 | North Castle Street EH2 3BN Edinburgh 36 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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