PORTAL HOLDINGS LIMITED
GLASGOW PORTAL HOLDINGS (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6NL

Company number SC146109
Status Liquidation
Incorporation Date 25 August 1993
Company Type Private Limited Company
Address 25 BOTHWELL STREET, GLASGOW, G2 6NL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from 16 Ravelston House Park Edinburgh EH4 3LU Scotland to 25 Bothwell Street Glasgow G2 6NL on 18 April 2016; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13 ; Company name changed portal holdings (scotland) LIMITED\certificate issued on 05/11/15 CONNOT ‐ Change of name notice . The most likely internet sites of PORTAL HOLDINGS LIMITED are www.portalholdings.co.uk, and www.portal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portal Holdings Limited is a Private Limited Company. The company registration number is SC146109. Portal Holdings Limited has been working since 25 August 1993. The present status of the company is Liquidation. The registered address of Portal Holdings Limited is 25 Bothwell Street Glasgow G2 6nl. . A D STUART & CO. LIMITED is a Secretary of the company. MCQUADE, Alexander O'Hara is a Director of the company. Secretary MORISON BISHOP has been resigned. Secretary MORISONS SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
A D STUART & CO. LIMITED
Appointed Date: 22 September 2015

Director
MCQUADE, Alexander O'Hara
Appointed Date: 25 August 1993
77 years old

Resigned Directors

Secretary
MORISON BISHOP
Resigned: 31 July 2002
Appointed Date: 25 August 1993

Secretary
MORISONS SECRETARIES LIMITED
Resigned: 22 September 2015
Appointed Date: 31 July 2002

PORTAL HOLDINGS LIMITED Events

18 Apr 2016
Registered office address changed from 16 Ravelston House Park Edinburgh EH4 3LU Scotland to 25 Bothwell Street Glasgow G2 6NL on 18 April 2016
18 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13

05 Nov 2015
Company name changed portal holdings (scotland) LIMITED\certificate issued on 05/11/15
  • CONNOT ‐ Change of name notice

05 Nov 2015
Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-16
  • RES15 ‐ Change company name resolution on 2015-10-16

25 Sep 2015
Termination of appointment of Morisons Secretaries Limited as a secretary on 22 September 2015
...
... and 93 more events
26 Apr 1994
Ad 18/03/94--------- £ si 60000@1=60000 £ ic 10/60010

26 Apr 1994
Nc inc already adjusted 28/02/94

26 Apr 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

06 Oct 1993
Registered office changed on 06/10/93 from: 33 queen street edinburgh EH2 1LE

25 Aug 1993
Incorporation

PORTAL HOLDINGS LIMITED Charges

21 July 2005
Standard security
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: 0.554 hectares at callendar business park, falkirk to be…
13 July 2005
Bond & floating charge
Delivered: 28 July 2005
Status: Satisfied on 4 November 2006
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
7 October 2002
Bond & floating charge
Delivered: 18 October 2002
Status: Satisfied on 30 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 September 2002
Standard security
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Ground at brand street, govan, glasgow--title number…
2 April 2001
Standard security
Delivered: 12 April 2001
Status: Partially satisfied
Persons entitled: Dunbar Bank PLC
Description: Festival court, phase 2, brand street, govan, glasgow.
21 March 2001
Bond & floating charge
Delivered: 10 April 2001
Status: Satisfied on 4 November 2006
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
20 January 1998
Standard security
Delivered: 28 January 1998
Status: Satisfied on 8 May 2000
Persons entitled: Dunbar Bank PLC
Description: Plot 2,site 4,cambuslang investment park,cambuslang.
20 January 1998
Standard security
Delivered: 27 January 1998
Status: Satisfied on 8 May 2000
Persons entitled: Scottish Enterprise
Description: Site 4,cambuslang investment park,cambuslang.
3 June 1996
Floating charge
Delivered: 7 June 1996
Status: Satisfied on 4 November 2006
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
31 May 1996
Standard security
Delivered: 11 June 1996
Status: Partially satisfied
Persons entitled: Glasgow Development Agency
Description: 0.704 hectares on north side of brand street and east side…
31 May 1996
Standard security
Delivered: 11 June 1996
Status: Outstanding
Persons entitled: Glasgow Development Agency
Description: 0.789 hectares on north side of brand street, glasgow.
31 May 1996
Standard security
Delivered: 7 June 1996
Status: Satisfied on 17 July 1997
Persons entitled: Dunbar Bank PLC
Description: 1.74 acres on the north side of brand street and east side…
23 January 1995
Standard security
Delivered: 25 January 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All the subjects registered under title number gla 102401.
9 January 1995
Bond & floating charge
Delivered: 18 January 1995
Status: Satisfied on 11 November 1996
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
25 July 1994
Floating charge
Delivered: 11 August 1994
Status: Satisfied on 10 March 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
15 June 1994
Standard security
Delivered: 17 June 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 1059.40 square metres.