PORTFOLIO CONSULTANTS LIMITED
RUTHERGLEN

Hellopages » South Lanarkshire » South Lanarkshire » G73 1DL

Company number SC123378
Status Active
Incorporation Date 28 February 1990
Company Type Private Limited Company
Address C/O THE SCOTTISH TRAINING FOUNDATION ASPIRE BUSINESS CENTRE, 16 FARMELOAN ROAD, RUTHERGLEN, GLASGOW, G73 1DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of PORTFOLIO CONSULTANTS LIMITED are www.portfolioconsultants.co.uk, and www.portfolio-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Portfolio Consultants Limited is a Private Limited Company. The company registration number is SC123378. Portfolio Consultants Limited has been working since 28 February 1990. The present status of the company is Active. The registered address of Portfolio Consultants Limited is C O The Scottish Training Foundation Aspire Business Centre 16 Farmeloan Road Rutherglen Glasgow G73 1dl. . CURRIE, Stuart is a Secretary of the company. CURRIE, Stuart is a Director of the company. THOMAS, Elizabeth is a Director of the company. WILSON, Delia is a Director of the company. Secretary LOVE, Graham has been resigned. Secretary RAFFERTY, John Alexander has been resigned. Director BAIN, George Smith Hendrie has been resigned. Director BURTON, Ellen has been resigned. Director DEWAR, Andrew Ferguson has been resigned. Director KERR, Andrew Palmer has been resigned. Director LOVE, Graham has been resigned. Director MACDONALD, Ronald John has been resigned. Director MCDONALD, Robert has been resigned. Director MITCHELL, Jacqueline Joyce has been resigned. Director RAFFERTY, John Alexander has been resigned. Director SINCLAIR, Morag has been resigned. Director STORM, William has been resigned. Director URQUHART, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CURRIE, Stuart
Appointed Date: 26 July 2001

Director
CURRIE, Stuart
Appointed Date: 26 July 2001
75 years old

Director
THOMAS, Elizabeth
Appointed Date: 10 July 2007
80 years old

Director
WILSON, Delia
Appointed Date: 30 January 2007
68 years old

Resigned Directors

Secretary
LOVE, Graham
Resigned: 26 July 2001
Appointed Date: 31 July 1992

Secretary
RAFFERTY, John Alexander
Resigned: 30 July 1992
Appointed Date: 01 March 1990

Director
BAIN, George Smith Hendrie
Resigned: 01 February 1996
Appointed Date: 26 May 1993
90 years old

Director
BURTON, Ellen
Resigned: 09 January 2008
Appointed Date: 09 August 2007
76 years old

Director
DEWAR, Andrew Ferguson
Resigned: 10 December 2009
Appointed Date: 01 March 1990
71 years old

Director
KERR, Andrew Palmer
Resigned: 26 May 1993
Appointed Date: 30 July 1992
63 years old

Director
LOVE, Graham
Resigned: 23 July 2004
Appointed Date: 01 February 1996
59 years old

Director
MACDONALD, Ronald John
Resigned: 05 July 2007
Appointed Date: 30 July 1992
83 years old

Director
MCDONALD, Robert
Resigned: 29 May 2003
Appointed Date: 14 November 1997
93 years old

Director
MITCHELL, Jacqueline Joyce
Resigned: 22 July 2015
Appointed Date: 15 June 2010
56 years old

Director
RAFFERTY, John Alexander
Resigned: 30 July 1992
Appointed Date: 01 March 1990
72 years old

Director
SINCLAIR, Morag
Resigned: 30 April 2012
Appointed Date: 25 November 2004
69 years old

Director
STORM, William
Resigned: 31 March 1998
Appointed Date: 16 January 1995
92 years old

Director
URQUHART, John
Resigned: 06 January 2012
Appointed Date: 15 June 2010
80 years old

Persons With Significant Control

Scottish Foundation For Social & Economic Development
Notified on: 28 February 2017
Nature of control: Ownership of shares – 75% or more

PORTFOLIO CONSULTANTS LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Termination of appointment of Jacqueline Joyce Mitchell as a director on 22 July 2015
...
... and 94 more events
21 Mar 1990
New secretary appointed;new director appointed

20 Mar 1990
Secretary resigned;director resigned

19 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Mar 1990
Registered office changed on 15/03/90 from: 27 castle street edinburgh EH2 3DN

28 Feb 1990
Incorporation

PORTFOLIO CONSULTANTS LIMITED Charges

12 February 2002
Bond & floating charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…