About

Registered Number: SC198522
Date of Incorporation: 30/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Hopetoun House, South Queensferry, West Lothian, EH30 9SL

 

Having been setup in 1999, Portfolio Catering Ltd have registered office in West Lothian, it's status is listed as "Active". The companies directors are listed as King, Keith Baxter Willson, Miller, Katherine Ann, Patterson, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTERSON, Michael 01 September 2001 19 June 2002 1
Secretary Name Appointed Resigned Total Appointments
KING, Keith Baxter Willson 31 December 2013 27 December 2017 1
MILLER, Katherine Ann 30 July 1999 02 October 2002 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 09 June 2020
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
CS01 - N/A 14 July 2019
AA - Annual Accounts 05 June 2019
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 16 July 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
AA01 - Change of accounting reference date 14 May 2018
RESOLUTIONS - N/A 07 February 2018
CC04 - Statement of companies objects 07 February 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM02 - Termination of appointment of secretary 05 January 2018
AP04 - Appointment of corporate secretary 05 January 2018
AP01 - Appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 29 April 2015
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 25 September 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 22 April 2014
MR04 - N/A 11 January 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AP03 - Appointment of secretary 07 January 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
363a - Annual Return 21 July 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 05 August 2005
AA - Annual Accounts 15 June 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 06 August 2004
287 - Change in situation or address of Registered Office 10 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 09 August 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
287 - Change in situation or address of Registered Office 09 April 2003
225 - Change of Accounting Reference Date 06 February 2003
AA - Annual Accounts 15 January 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
287 - Change in situation or address of Registered Office 14 October 2002
363s - Annual Return 11 September 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
AA - Annual Accounts 23 April 2002
288a - Notice of appointment of directors or secretaries 26 September 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 22 March 2001
RESOLUTIONS - N/A 05 December 2000
MEM/ARTS - N/A 05 December 2000
363s - Annual Return 25 August 2000
410(Scot) - N/A 10 November 1999
287 - Change in situation or address of Registered Office 06 September 1999
225 - Change of Accounting Reference Date 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.