About

Registered Number: SC204564
Date of Incorporation: 03/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

 

Established in 2000, Portlethen Computer (Services) Ltd have registered office in Aberdeen, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Portlethen Computer (Services) Ltd. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 16 March 2018
MR01 - N/A 25 January 2018
MR04 - N/A 25 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 03 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 30 November 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 30 November 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 22 March 2012
AP04 - Appointment of corporate secretary 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AP04 - Appointment of corporate secretary 17 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
AD01 - Change of registered office address 17 June 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH04 - Change of particulars for corporate secretary 19 March 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 01 April 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
363s - Annual Return 03 April 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 16 December 2004
287 - Change in situation or address of Registered Office 03 December 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 12 January 2004
AA - Annual Accounts 21 March 2003
410(Scot) - N/A 10 March 2003
363s - Annual Return 02 March 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 21 December 2001
225 - Change of Accounting Reference Date 18 December 2001
363s - Annual Return 22 March 2001
NEWINC - New incorporation documents 03 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2018 Outstanding

N/A

Bond & floating charge 04 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.