PORTJADE LIMITED
HELENSBURGH

Hellopages » Argyll and Bute » Argyll and Bute » G84 7QQ

Company number SC155669
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address 17E EAST KING STREET, HELENSBURGH, ARGYLL AND BUTE, G84 7QQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 17E East King Street Helensburgh Argyll and Bute G84 7QQ on 21 November 2016; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2 . The most likely internet sites of PORTJADE LIMITED are www.portjade.co.uk, and www.portjade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Portjade Limited is a Private Limited Company. The company registration number is SC155669. Portjade Limited has been working since 30 January 1995. The present status of the company is Active. The registered address of Portjade Limited is 17e East King Street Helensburgh Argyll and Bute G84 7qq. . CARABINE, Ewen Cameron is a Director of the company. Secretary CARABINE, Annette Fraser has been resigned. Secretary ROBERTS, Dolina Cummins has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CARABINE, Annette Fraser has been resigned. Director ROBERTS, Lachlan Maclachlan has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
CARABINE, Ewen Cameron
Appointed Date: 26 January 2000
69 years old

Resigned Directors

Secretary
CARABINE, Annette Fraser
Resigned: 01 February 2015
Appointed Date: 30 January 2002

Secretary
ROBERTS, Dolina Cummins
Resigned: 09 February 2000
Appointed Date: 21 February 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 February 1995
Appointed Date: 30 January 1995

Director
CARABINE, Annette Fraser
Resigned: 01 April 2014
Appointed Date: 17 August 1999
66 years old

Director
ROBERTS, Lachlan Maclachlan
Resigned: 09 February 2000
Appointed Date: 21 February 1995
100 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 February 1995
Appointed Date: 30 January 1995

PORTJADE LIMITED Events

21 Nov 2016
Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 17E East King Street Helensburgh Argyll and Bute G84 7QQ on 21 November 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

14 Mar 2016
Termination of appointment of Annette Fraser Carabine as a secretary on 1 February 2015
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 55 more events
24 Feb 1995
Nc inc already adjusted 21/02/95

24 Feb 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

24 Feb 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jan 1995
Incorporation

PORTJADE LIMITED Charges

29 February 2000
Standard security
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area in ground at cameron road, fort william in county of…
4 March 1999
Floating charge
Delivered: 11 March 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…