About

Registered Number: SC130142
Date of Incorporation: 21/02/1991 (33 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/09/2018 (5 years and 6 months ago)
Registered Address: 7-11 Melville Street, Edinburgh, EH3 7PE

 

Established in 1991, Portree Development Company Ltd have registered office in Edinburgh, it's status is listed as "Dissolved". The current directors of Portree Development Company Ltd are listed as Cameron, James, Macfarlane, John, Macfarlane, Neil John at Companies House. We don't know the number of employees at Portree Development Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACFARLANE, John 24 May 1991 31 March 1992 1
MACFARLANE, Neil John 24 May 1991 31 March 1992 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, James 31 January 2012 29 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2018
4.26(Scot) - N/A 28 June 2018
RESOLUTIONS - N/A 02 May 2017
AD01 - Change of registered office address 02 May 2017
AA - Annual Accounts 22 December 2016
PARENT_ACC - N/A 22 December 2016
AGREEMENT2 - N/A 22 December 2016
GUARANTEE2 - N/A 22 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 21 March 2016
PARENT_ACC - N/A 21 March 2016
AGREEMENT2 - N/A 21 March 2016
GUARANTEE2 - N/A 21 March 2016
CH01 - Change of particulars for director 07 January 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 02 July 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 06 March 2015
AR01 - Annual Return 17 November 2014
AUD - Auditor's letter of resignation 02 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 14 December 2012
TM02 - Termination of appointment of secretary 14 August 2012
AA01 - Change of accounting reference date 29 June 2012
TM01 - Termination of appointment of director 10 February 2012
AP03 - Appointment of secretary 10 February 2012
AP01 - Appointment of director 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 16 June 2011
TM01 - Termination of appointment of director 02 May 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 11 March 2010
RESOLUTIONS - N/A 17 December 2009
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 25 September 2009
RESOLUTIONS - N/A 26 January 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 01 November 2006
287 - Change in situation or address of Registered Office 10 October 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 03 June 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
363s - Annual Return 16 November 2004
419a(Scot) - N/A 12 August 2004
AA - Annual Accounts 25 June 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 31 October 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 31 October 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 27 August 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
419a(Scot) - N/A 28 January 1998
419a(Scot) - N/A 28 January 1998
419a(Scot) - N/A 28 January 1998
363s - Annual Return 20 January 1998
419a(Scot) - N/A 13 January 1998
410(Scot) - N/A 19 November 1997
225 - Change of Accounting Reference Date 23 October 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
AA - Annual Accounts 04 June 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
363s - Annual Return 15 January 1997
410(Scot) - N/A 15 August 1996
AA - Annual Accounts 26 July 1996
363s - Annual Return 23 January 1996
288 - N/A 18 October 1995
288 - N/A 18 October 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 25 January 1995
PRE95M - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 08 November 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 09 February 1993
288 - N/A 23 September 1992
288 - N/A 17 June 1992
288 - N/A 17 June 1992
410(Scot) - N/A 21 April 1992
410(Scot) - N/A 21 April 1992
410(Scot) - N/A 21 April 1992
RESOLUTIONS - N/A 10 April 1992
RESOLUTIONS - N/A 10 April 1992
RESOLUTIONS - N/A 10 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
410(Scot) - N/A 08 April 1992
363s - Annual Return 01 April 1992
288 - N/A 01 April 1992
288 - N/A 19 September 1991
288 - N/A 17 September 1991
288 - N/A 21 May 1991
287 - Change in situation or address of Registered Office 21 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1991
288 - N/A 13 May 1991
MEM/ARTS - N/A 25 April 1991
CERTNM - Change of name certificate 22 April 1991
RESOLUTIONS - N/A 17 April 1991
NEWINC - New incorporation documents 21 February 1991

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 November 1997 Fully Satisfied

N/A

Standard security 09 August 1996 Fully Satisfied

N/A

Irrevocable mandate 15 April 1992 Fully Satisfied

N/A

Irrevocable mandate 15 April 1992 Fully Satisfied

N/A

Irrevocable mandate 15 April 1992 Fully Satisfied

N/A

Floating charge 30 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.