AA |
Full accounts data made up to December 31, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 22nd, September 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates June 28, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge SC3799720004, created on August 11, 2020
filed on: 14th, August 2020
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3799720003, created on July 31, 2020
filed on: 6th, August 2020
| mortgage
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, May 2019
| accounts
|
Free Download
(18 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 27th, November 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 29, 2017
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2017
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 2, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3799720002, created on August 10, 2015
filed on: 17th, August 2015
| mortgage
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3799720001, created on July 17, 2014
filed on: 6th, August 2014
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 15, 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 11, 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from December 7, 2012 to December 31, 2011
filed on: 15th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 7, 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 7, 2011 director's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 7, 2011
filed on: 15th, October 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 7, 2010 new director was appointed.
filed on: 7th, October 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed portloan LIMITEDcertificate issued on 27/09/10
filed on: 27th, September 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 27, 2010
filed on: 27th, September 2010
| resolution
|
Free Download
(1 page)
|
AP01 |
On September 27, 2010 new director was appointed.
filed on: 27th, September 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 8, 2010: 1.00 GBP
filed on: 27th, September 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 10, 2010. Old Address: Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom
filed on: 10th, September 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 10, 2010
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 10, 2010
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2010
| incorporation
|
Free Download
(22 pages)
|