PORTGORDON MALTINGS LIMITED
BANFFSHIRE

Hellopages » Moray » Moray » AB56 2BU

Company number SC067908
Status Active
Incorporation Date 8 May 1979
Company Type Private Limited Company
Address PORTGORDON, BUCKIE, BANFFSHIRE, AB56 2BU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of PORTGORDON MALTINGS LIMITED are www.portgordonmaltings.co.uk, and www.portgordon-maltings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Portgordon Maltings Limited is a Private Limited Company. The company registration number is SC067908. Portgordon Maltings Limited has been working since 08 May 1979. The present status of the company is Active. The registered address of Portgordon Maltings Limited is Portgordon Buckie Banffshire Ab56 2bu. . CLARK, Alan William is a Secretary of the company. CLARK, Alan William is a Director of the company. THOMPSON, David George Fossett is a Director of the company. Secretary BARNES, Ian Roger has been resigned. Secretary MITCHELL, Richard Thomas has been resigned. Director CRISP, John William Maxwell has been resigned. Director EGAR, David has been resigned. Director HORSEMAN, Clive Ian has been resigned. Director MACARTNEY, Ian has been resigned. Director MACPHERSON, Euan Mcfadzean has been resigned. Director MAYES, Martyn John has been resigned. Director MERRIWEATHER, John Dennis has been resigned. Director MITCHELL, Richard Thomas has been resigned. Director PONTON, Ian David has been resigned. Director YOUNG, Terence Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLARK, Alan William
Appointed Date: 31 August 2005

Director
CLARK, Alan William
Appointed Date: 31 August 2005
65 years old

Director
THOMPSON, David George Fossett
Appointed Date: 31 August 2005
71 years old

Resigned Directors

Secretary
BARNES, Ian Roger
Resigned: 31 August 2005
Appointed Date: 15 February 2000

Secretary
MITCHELL, Richard Thomas
Resigned: 15 February 2000

Director
CRISP, John William Maxwell
Resigned: 06 May 1994
95 years old

Director
EGAR, David
Resigned: 02 October 2003
86 years old

Director
HORSEMAN, Clive Ian
Resigned: 11 April 2001
Appointed Date: 09 August 1993
90 years old

Director
MACARTNEY, Ian
Resigned: 01 September 1992
86 years old

Director
MACPHERSON, Euan Mcfadzean
Resigned: 31 August 2005
73 years old

Director
MAYES, Martyn John
Resigned: 31 August 2005
Appointed Date: 09 August 1993
78 years old

Director
MERRIWEATHER, John Dennis
Resigned: 31 December 1993
86 years old

Director
MITCHELL, Richard Thomas
Resigned: 31 March 2000
Appointed Date: 06 May 1994
86 years old

Director
PONTON, Ian David
Resigned: 31 August 1997
80 years old

Director
YOUNG, Terence Peter
Resigned: 07 February 1996
Appointed Date: 29 April 1993
69 years old

PORTGORDON MALTINGS LIMITED Events

26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000

22 Jun 2015
Accounts for a dormant company made up to 31 December 2014
11 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000

25 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 88 more events
21 Jul 1987
New director appointed

10 Feb 1987
Full accounts made up to 31 March 1986

10 Feb 1987
Return made up to 03/09/86; full list of members

11 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

01 Dec 1986
Director resigned

PORTGORDON MALTINGS LIMITED Charges

24 March 1981
Bond & floating charge
Delivered: 6 April 1981
Status: Satisfied on 22 March 1983
Persons entitled: Hill Samuel & Co LTD
Description: Undertaking and all property and assets present and future…
24 March 1981
Bond & floating charge
Delivered: 10 April 1981
Status: Satisfied on 22 March 1983
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…