Company number SC235966
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address 20 BOCLAIR ROAD, BEARSDEN, GLASGOW, G61 2AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PORT REAL LIMITED are www.portreal.co.uk, and www.port-real.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Port Real Limited is a Private Limited Company.
The company registration number is SC235966. Port Real Limited has been working since 27 August 2002.
The present status of the company is Active. The registered address of Port Real Limited is 20 Boclair Road Bearsden Glasgow G61 2af. . BALI, Neena is a Secretary of the company. BALI, Ashwin is a Director of the company. BALI, Neena is a Director of the company. Secretary GILDEA, James has been resigned. Director GILDEA, Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Director
BALI, Neena
Appointed Date: 27 August 2002
56 years old
Resigned Directors
Secretary
GILDEA, James
Resigned: 30 May 2010
Appointed Date: 27 August 2002
Director
GILDEA, Anne
Resigned: 20 December 2011
Appointed Date: 27 August 2002
84 years old
Persons With Significant Control
Mrs Neena Bali
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more
PORT REAL LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 27 August 2016 with updates
05 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Appointment of Mr Ashwin Bali as a director on 2 October 2015
30 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
...
... and 57 more events
11 Oct 2003
Partic of mort/charge *
04 Sep 2003
Return made up to 27/08/03; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
10 Jun 2003
Accounting reference date extended from 31/08/03 to 31/12/03
24 Jan 2003
Registered office changed on 24/01/03 from: 90 main street baillieston glasgow G69 6SL
27 Aug 2002
Incorporation
14 May 2009
Standard security
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 54 dalry road, edinburgh.
14 May 2009
Standard security
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 30 melville street, edinburgh.
14 May 2009
Standard security
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 97/99 west regent street, glasgow.
8 May 2009
Bond & floating charge
Delivered: 13 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
7 July 2006
Bond & floating charge
Delivered: 15 July 2006
Status: Satisfied
on 19 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
22 June 2006
Standard security
Delivered: 27 June 2006
Status: Satisfied
on 14 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The lower and ground floor of the premises known as 97/99…
4 April 2006
Standard security
Delivered: 8 April 2006
Status: Satisfied
on 14 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 30 melville street, edinburgh.
4 April 2006
Standard security
Delivered: 8 April 2006
Status: Satisfied
on 17 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as that shop at 54 dalry road, edinburgh…
7 July 2005
Standard security
Delivered: 28 July 2005
Status: Satisfied
on 6 June 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Second floor office premises, 82 mitchell street, glasgow…
13 November 2003
Standard security
Delivered: 21 November 2003
Status: Satisfied
on 6 June 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 30 melville street…
23 October 2003
Standard security
Delivered: 1 November 2003
Status: Satisfied
on 6 June 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 54 dalry road, edinburgh.
15 October 2003
Standard security
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 82 mitchell street and 14 mitchell lane, glasgow--title…
1 October 2003
Floating charge
Delivered: 11 October 2003
Status: Satisfied
on 16 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…