PORTOBELLO SANDS LIMITED: Filings
Overview
| Company Name | PORTOBELLO SANDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC536768 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for PORTOBELLO SANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 6 pages | AA | ||||||||||
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 | ||||||||||
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